Business directory in New York - Page 135481

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: 103071

Address: 53 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 29 Mar 1955 - 12 Sep 2008

Entity number: 103069

Address: 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Registration date: 29 Mar 1955 - 31 Dec 2006

Entity number: 103068

Address: 525 EAST 82ND ST., NEW YORK, NY, United States, 10028

Registration date: 29 Mar 1955 - 29 Jan 1997

Entity number: 103067

Address: 141 CRESCEMT DRIVE, SEARINGTOWN, NY, United States, 11507

Registration date: 29 Mar 1955 - 04 Jan 2017

Entity number: 103066

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1955 - 04 Nov 1992

Entity number: 103065

Address: 1414 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 29 Mar 1955 - 23 Dec 1992

Entity number: 103063

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

Registration date: 29 Mar 1955 - 27 Dec 1995

Entity number: 100044

Address: P.O. BOX 921, TROY, NY, United States, 12181

Registration date: 29 Mar 1955

Entity number: 100040

Registration date: 29 Mar 1955

Entity number: 100039

Registration date: 29 Mar 1955

Entity number: 100042

Registration date: 29 Mar 1955

Entity number: 103064

Address: 73 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1955

Entity number: 100041

Address: 2 THUNDER ROAD, ALBANY, NY, United States, 12205

Registration date: 29 Mar 1955

Entity number: 100043

Address: 641 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1955

Entity number: 100045

Registration date: 29 Mar 1955

Entity number: 1381451

Registration date: 28 Mar 1955

Entity number: 106653

Registration date: 28 Mar 1955 - 28 Mar 1955

Entity number: 106652

Registration date: 28 Mar 1955 - 28 Mar 1955

Entity number: 106650

Address: 1160 UNIVERSITY AVE., ROCHESTER, NY, United States, 14607

Registration date: 28 Mar 1955

Entity number: 106649

Registration date: 28 Mar 1955 - 28 Mar 1955

Entity number: 106648

Registration date: 28 Mar 1955 - 28 Mar 1955

Entity number: 106646

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 28 Mar 1955

Entity number: 103061

Address: 1181 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1955 - 24 Mar 1993

Entity number: 103060

Address: 1074 HOME ST., BRONX, NY, United States, 10459

Registration date: 28 Mar 1955 - 04 Sep 1986

Entity number: 103059

Address: 20-22 RAILROAD AVE., BROOKHAVEN, NY, United States

Registration date: 28 Mar 1955 - 25 Sep 1991

Entity number: 103057

Address: 199 CROYDEN RD., YONKERS, NY, United States, 10710

Registration date: 28 Mar 1955 - 23 Jun 1993

Entity number: 103056

Address: R.D. 3 BOX 249, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 1955 - 29 Dec 1982

Entity number: 103055

Address: 1901 AMSTERDAM AVE., NEW YORK, NY, United States, 10032

Registration date: 28 Mar 1955 - 24 Jun 1981

Entity number: 103032

Address: 150 BROADWY, NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1955 - 15 Dec 1986

Entity number: 103031

Address: 20 DEPOT PLAZA, WHITE PLAINS, NY, United States, 10606

Registration date: 28 Mar 1955 - 06 Oct 2017

Entity number: 103030

Address: 160 KEYSTONE ST., BUFFALO, NY, United States, 14211

Registration date: 28 Mar 1955 - 31 Mar 1982

Entity number: 103029

Address: 958 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 28 Mar 1955 - 25 Mar 1992

Entity number: 103028

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1955 - 30 Oct 1987

Entity number: 103027

Address: 105 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Mar 1955 - 23 Dec 1992

Entity number: 103017

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

Registration date: 28 Mar 1955 - 09 Jul 1986

Entity number: 103016

Address: 540 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 28 Mar 1955 - 29 Dec 1982

Entity number: 100947

Registration date: 28 Mar 1955

Entity number: 103062

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 28 Mar 1955

Entity number: 100943

Registration date: 28 Mar 1955

Entity number: 106647

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

Registration date: 28 Mar 1955

Entity number: 100944

Registration date: 28 Mar 1955

Entity number: 103015

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 28 Mar 1955

Entity number: 103058

Address: 341 VESTAL PKWY E, P.O. BOX 332, VESTAL, NY, United States, 13851

Registration date: 28 Mar 1955

Entity number: 100949

Registration date: 28 Mar 1955

Entity number: 100945

Registration date: 28 Mar 1955

Entity number: 103070

Address: 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219

Registration date: 28 Mar 1955

Entity number: 106651

Address: 148 EAST THIRD ST., MT VERNON, NY, United States, 10550

Registration date: 28 Mar 1955

Entity number: 103018

Address: SECOND AVE., WAYLAND, NY, United States

Registration date: 28 Mar 1955

Entity number: 100948

Registration date: 28 Mar 1955

Entity number: 103014

Address: COMPLIANCE DEPT., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1955