Business directory in New York - Page 135483

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: 99871

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1955

Entity number: 99870

Registration date: 24 Mar 1955

Entity number: 100935

Registration date: 24 Mar 1955

Entity number: 99873

Registration date: 24 Mar 1955

Entity number: 100933

Registration date: 24 Mar 1955

Entity number: 102987

Address: 92-32 UNION HALL ST., JAMAICA, NY, United States, 11433

Registration date: 24 Mar 1955

Entity number: 100936

Registration date: 24 Mar 1955

Entity number: 2860898

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

Registration date: 23 Mar 1955 - 16 Dec 1974

Entity number: 1933741

Address: 2971 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11220

Registration date: 23 Mar 1955

Entity number: 106693

Registration date: 23 Mar 1955 - 23 Mar 1955

Entity number: 102985

Address: 20 LAFAYETTE ST., BROOKLYN, NY, United States, 11217

Registration date: 23 Mar 1955 - 23 Dec 1992

Entity number: 102984

Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Registration date: 23 Mar 1955 - 26 Aug 1999

Entity number: 102983

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

Registration date: 23 Mar 1955 - 29 May 1987

Entity number: 102982

Address: 190-02 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 23 Mar 1955 - 31 Oct 1988

Entity number: 102981

Address: 643 TENTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1955 - 25 Jan 2012

Entity number: 102980

Address: 1401-03-05 PARK AVE., NEW YORK, NY, United States

Registration date: 23 Mar 1955 - 24 Sep 1997

Entity number: 102978

Address: INC., 1401-03-05 PARK AVE., NEW YORK, NY, United States

Registration date: 23 Mar 1955 - 29 Dec 1999

Entity number: 102977

Address: 2870 WEST 5TH ST., BROOKLYN, NY, United States, 11224

Registration date: 23 Mar 1955 - 25 Sep 1991

Entity number: 102974

Address: 8 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 23 Mar 1955 - 10 May 2005

Entity number: 102973

Address: BAYLIS ROAD, RFD #2, HUNTINGTON, NY, United States

Registration date: 23 Mar 1955

Entity number: 102972

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

Registration date: 23 Mar 1955 - 23 Jun 1993

Entity number: 102971

Address: PORT JEFFERSON STATION, BROOKHAVEN, NY, United States

Registration date: 23 Mar 1955 - 23 Feb 1984

Entity number: 102970

Address: 410 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 23 Mar 1955 - 01 Aug 1988

Entity number: 100130

Address: ATTN: PRESIDENT, P.O. BOX 106, RYE, NY, United States, 10580

Registration date: 23 Mar 1955

Entity number: 102979

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Mar 1955

Entity number: 100133

Registration date: 23 Mar 1955

Entity number: 99868

Registration date: 23 Mar 1955

Entity number: 99869

Registration date: 23 Mar 1955

Entity number: 4636975

Registration date: 23 Mar 1955

Entity number: 100129

Address: 7920 WEST RIVER ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Mar 1955

Entity number: 99867

Registration date: 23 Mar 1955

Entity number: 100131

Registration date: 23 Mar 1955

Entity number: 2842037

Address: 382 S. OYSTER BAY ROAD, HICKSVILLE, NY, United States, 00000

Registration date: 22 Mar 1955 - 15 Dec 1964

Entity number: 106690

Registration date: 22 Mar 1955 - 22 Mar 1955

Entity number: 104169

Address: 897 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 22 Mar 1955 - 17 Mar 1989

Entity number: 104167

Address: 44 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 1955 - 06 Sep 2017

Entity number: 104166

Address: 73 HARVARD ST., GARDEN CITY, NY, United States, 11530

Registration date: 22 Mar 1955 - 17 Apr 1987

Entity number: 104162

Address: 37-55 73RD ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 Mar 1955 - 06 Feb 1985

Entity number: 104161

Address: 665 EAST JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 22 Mar 1955 - 02 Aug 1982

Entity number: 104160

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

Registration date: 22 Mar 1955 - 27 Mar 2007

Entity number: 104159

Address: 1966 TEALL AVE., E SYRACUSE, NY, United States

Registration date: 22 Mar 1955 - 31 Dec 1987

Entity number: 104158

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Mar 1955 - 25 Mar 1992

Entity number: 104157

Address: 367 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 22 Mar 1955 - 23 Dec 1992

Entity number: 104156

Address: 22 GALLOWAY AVE., NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 1955 - 08 Jan 1988

Entity number: 102727

Address: 510 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 22 Mar 1955 - 29 Sep 1993

Entity number: 102725

Address: 144-21 77TH AVE., KEW GARDENS HILLS, NY, United States

Registration date: 22 Mar 1955 - 24 Dec 1991

Entity number: 102724

Address: 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1955 - 22 Sep 1999

Entity number: 102723

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1955 - 27 Jul 1982

Entity number: 100125

Address: 118 NORTH BEDFORD ROAD, SUITE 100, MOUNT KISCO, NY, United States, 10549

Registration date: 22 Mar 1955

Entity number: 100123

Registration date: 22 Mar 1955