Business directory in New York - Page 135480

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 6881514 companies

Entity number: 96852

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 31 Mar 1955

Entity number: 106655

Registration date: 30 Mar 1955 - 30 Mar 1955

Entity number: 103098

Address: 1767-6 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11722

Registration date: 30 Mar 1955 - 30 Jun 2004

Entity number: 103097

Address: PO BOX 170287, BROOKLYN, NY, United States, 11217

Registration date: 30 Mar 1955

Entity number: 103095

Address: 58 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Mar 1955 - 28 Nov 1983

Entity number: 103094

Address: CLINTONVILLE ST., 14TH RD., WHITESTONE, NY, United States

Registration date: 30 Mar 1955 - 29 Dec 1999

Entity number: 103091

Address: 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Mar 1955 - 30 May 2017

Entity number: 103090

Address: 145 ELM ST., MAMARONECK, NY, United States

Registration date: 30 Mar 1955 - 29 Sep 1982

Entity number: 103089

Address: 165 BROADWAY, SUITE 2215, NEW YORK, NY, United States, 10006

Registration date: 30 Mar 1955 - 24 Dec 1991

Entity number: 103088

Address: 183 PARKWOOD RD, WEST ISLIP, NY, United States, 11795

Registration date: 30 Mar 1955 - 25 Mar 1981

Entity number: 103087

Address: 15 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1955 - 24 Dec 1991

Entity number: 103086

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 30 Mar 1955 - 24 Mar 1993

Entity number: 103084

Address: 630-5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1955 - 25 Jan 2012

Entity number: 103083

Address: 44 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Mar 1955 - 08 Apr 1993

Entity number: 103081

Address: HERBERT J KIRSHNER, 233 EAST SHORE DR STE:204, GREAT NECK, NY, United States, 11023

Registration date: 30 Mar 1955 - 23 May 2007

Entity number: 103079

Address: 264 TROY AVE, BROOKLYN, NY, United States, 11213

Registration date: 30 Mar 1955 - 06 Apr 2000

Entity number: 103078

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

Registration date: 30 Mar 1955

Entity number: 103077

Address: 705 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 30 Mar 1955 - 13 Nov 1995

Entity number: 103076

Address: 4045 WHITE PLAINS AVE., BRONX, NY, United States, 10466

Registration date: 30 Mar 1955 - 30 Aug 1989

Entity number: 103075

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1955 - 23 Dec 1992

Entity number: 103074

Address: NO STREET ADDRESS STATED, COPIAGUE, NY, United States

Registration date: 30 Mar 1955

Entity number: 103073

Address: 104 E 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1955 - 03 Feb 1998

Entity number: 100231

Registration date: 30 Mar 1955

Entity number: 100214

Registration date: 30 Mar 1955

Entity number: 100192

Registration date: 30 Mar 1955

Entity number: 100172

Registration date: 30 Mar 1955

Entity number: 100164

Registration date: 30 Mar 1955

Entity number: 100156

Registration date: 30 Mar 1955

Entity number: 100135

Registration date: 30 Mar 1955

Entity number: 96851

Registration date: 30 Mar 1955 - 30 Mar 1955

Entity number: 100177

Registration date: 30 Mar 1955

Entity number: 100171

Registration date: 30 Mar 1955

Entity number: 100136

Registration date: 30 Mar 1955

Entity number: 100178

Registration date: 30 Mar 1955

Entity number: 100220

Registration date: 30 Mar 1955

Entity number: 103093

Address: 41 EAST 57TH STREET, 9TH FL, NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1955

Entity number: 103096

Address: 523 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Registration date: 30 Mar 1955

Entity number: 100199

Registration date: 30 Mar 1955

Entity number: 103092

Address: 102 1/2 JAMESVILLE ROAD, DEWITT, NY, United States, 13214

Registration date: 30 Mar 1955

Entity number: 100173

Registration date: 30 Mar 1955

Entity number: 100184

Registration date: 30 Mar 1955

Entity number: 100176

Registration date: 30 Mar 1955

Entity number: 103121

Address: ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, United States, 13220

Registration date: 30 Mar 1955

Entity number: 103080

Address: 45 SPRING HILL TERRACE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Mar 1955

Entity number: 100175

Registration date: 30 Mar 1955

Entity number: 100174

Registration date: 30 Mar 1955

Entity number: 2842029

Address: 40-34 CRESCENT ST., LONG ISLAND CITY, NY, United States, 00000

Registration date: 29 Mar 1955 - 15 Dec 1966

Entity number: 103085

Address: PO BOX 671, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Mar 1955

Entity number: 103082

Address: 801 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 29 Mar 1955 - 31 Jan 2005

Entity number: 103072

Address: NO STREET ADDRESS, WALDEN, NY, United States, 12586

Registration date: 29 Mar 1955 - 31 Mar 1982