Business directory in New York - Page 135454

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6883601 companies

Entity number: 105245

Address: 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Registration date: 18 Oct 1955 - 27 Dec 2000

Entity number: 105244

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 18 Oct 1955 - 21 Nov 1994

Entity number: 105187

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1955 - 27 Sep 1995

Entity number: 105183

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 18 Oct 1955 - 18 Dec 1996

Entity number: 105179

Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1955 - 07 May 1981

Entity number: 105178

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1955 - 21 Mar 2013

Entity number: 105177

Address: 3458 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Oct 1955 - 29 Dec 1999

Entity number: 105176

Address: 88-50 165TH ST, JAMAICA, NY, United States, 11432

Registration date: 18 Oct 1955 - 26 Feb 1982

Entity number: 105175

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Oct 1955 - 29 Sep 1993

Entity number: 105173

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 18 Oct 1955 - 23 Dec 1992

Entity number: 105172

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 18 Oct 1955 - 23 Dec 1992

Entity number: 105171

Address: SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 18 Oct 1955 - 22 Oct 1982

Entity number: 105170

Address: SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 18 Oct 1955 - 22 Oct 1982

Entity number: 105116

Address: NO STREET ADDRESS, KEESEVILLE, NY, United States

Registration date: 18 Oct 1955 - 24 Mar 1993

Entity number: 105115

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Oct 1955 - 22 Jun 1989

Entity number: 105114

Address: 310 PORTLAND AVE., ROCHESTER, NY, United States, 14605

Registration date: 18 Oct 1955 - 22 Nov 2004

Entity number: 105113

Address: 256 WAVERLY RD, SCARSDALE, NY, United States, 10583

Registration date: 18 Oct 1955 - 08 Mar 2006

Entity number: 101166

Registration date: 18 Oct 1955

Entity number: 101165

Registration date: 18 Oct 1955

Entity number: 106998

Address: 20 VAN DAM ST., BROOKLYN, NY, United States, 11222

Registration date: 18 Oct 1955

Entity number: 101164

Registration date: 18 Oct 1955

Entity number: 105188

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1955

Entity number: 107001

Address: 295 MADISON AVE., SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1955

Entity number: 2881088

Address: 1775 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1964

Entity number: 2873128

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1967

Entity number: 2869081

Address: 4 PARK AVE., NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1961

Entity number: 106997

Address: 342 MADISON AVE., ROOM 1905, NEW YORK, NY, United States, 10173

Registration date: 17 Oct 1955

Entity number: 106996

Registration date: 17 Oct 1955 - 17 Oct 1955

Entity number: 106995

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1955 - 06 Dec 1983

Entity number: 105117

Address: 1515 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Registration date: 17 Oct 1955 - 13 Aug 2008

Entity number: 105112

Address: 350 MAIN ST.EAST, ROCHESTER, NY, United States, 14604

Registration date: 17 Oct 1955 - 25 Mar 1992

Entity number: 105111

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1955 - 23 Dec 1992

Entity number: 105109

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1955 - 31 Mar 1982

Entity number: 105108

Address: 777 FULTON ST., BROOKLYN, NY, United States, 11217

Registration date: 17 Oct 1955 - 29 Jun 1994

Entity number: 105107

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1955 - 24 Dec 1991

Entity number: 105106

Address: 121 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1955 - 25 Mar 1992

Entity number: 105105

Address: 1500 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1955

Entity number: 105104

Address: 136 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1955 - 21 Apr 1988

Entity number: 105103

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1955 - 18 Jul 1994

Entity number: 105102

Address: 24 LINCOLN DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 17 Oct 1955 - 23 Mar 1990

Entity number: 105101

Address: 102 WAVEL STREET, SYRACUSE, NY, United States, 13206

Registration date: 17 Oct 1955 - 18 Nov 1997

Entity number: 105100

Address: 120 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1955 - 23 Jun 1993

Entity number: 105099

Address: 15 PARK ROW, SHEEBER, NY, United States

Registration date: 17 Oct 1955

Entity number: 105098

Address: 334 WEST LINCOLN AVE., MT VERNON, NY, United States, 10550

Registration date: 17 Oct 1955 - 25 May 1982

Entity number: 101162

Registration date: 17 Oct 1955

Entity number: 101157

Registration date: 17 Oct 1955

Entity number: 101163

Registration date: 17 Oct 1955

Entity number: 101160

Registration date: 17 Oct 1955

Entity number: 107043

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 17 Oct 1955

Entity number: 105110

Address: 63-62 SAUNDERS ST., REGO PARK, NY, United States, 11374

Registration date: 17 Oct 1955