Business directory in New York - Page 135507

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 6879268 companies

Entity number: 89646

Registration date: 10 Sep 1954

Entity number: 86646

Registration date: 10 Sep 1954 - 10 Sep 1954

Entity number: 86645

Address: 469 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Sep 1954

Entity number: 89645

Registration date: 10 Sep 1954

Entity number: 95300

Address: 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 10 Sep 1954

Entity number: 95281

Address: 105 S. DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 10 Sep 1954

Entity number: 89648

Registration date: 10 Sep 1954

Entity number: 95276

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

Registration date: 10 Sep 1954

Entity number: 95286

Address: 36 WEST 11TH ST., NEW YORK, NY, United States, 10011

Registration date: 09 Sep 1954 - 25 Sep 1991

Entity number: 95282

Address: SOUNDVIEW LANE, SANDS POINT, NY, United States

Registration date: 09 Sep 1954 - 10 Dec 1986

Entity number: 95279

Address: 4344 CONNECTION DRIVE, BUFFALO, NY, United States, 14221

Registration date: 09 Sep 1954 - 28 Oct 2009

Entity number: 95278

Address: 88 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 Sep 1954 - 07 Jan 1988

Entity number: 95277

Address: 75 W. MAIN ST., ST. JOHNSVILLE, NY, United States, 13452

Registration date: 09 Sep 1954 - 22 May 2009

Entity number: 95274

Address: 2281 CHURCH AVE., ELLSWORTH BLDG., BROOKLYN, NY, United States, 11226

Registration date: 09 Sep 1954 - 25 Mar 1981

Entity number: 95273

Address: 369 LEXINGTON AVENUE, ROOM 1302, NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1954 - 24 Jun 1981

Entity number: 95272

Address: 381-B SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 09 Sep 1954 - 29 Dec 1982

Entity number: 95271

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 Sep 1954 - 24 Mar 1993

Entity number: 95266

Address: 1633 Broadway, 7th Floor, New York, NY, United States, 10019

Registration date: 09 Sep 1954

Entity number: 95265

Address: 1209-1210 FIRST NATIONAL, BANK BLDG., UTICA, NY, United States

Registration date: 09 Sep 1954 - 31 Mar 1982

Entity number: 95264

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Sep 1954 - 30 Dec 1981

Entity number: 89644

Address: ATTN: BRADLEY M. PINSKY ESQ., 5790 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 09 Sep 1954

Entity number: 89643

Registration date: 09 Sep 1954

Entity number: 89640

Registration date: 09 Sep 1954

Entity number: 89639

Address: 245 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1954

Entity number: 89641

Registration date: 09 Sep 1954

Entity number: 95270

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Sep 1954 - 29 Aug 1996

Entity number: 95269

Address: 884 WEST END AVE, NEW YORK, NY, United States, 10024

Registration date: 08 Sep 1954 - 18 Oct 1999

Entity number: 95268

Address: 3909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Sep 1954 - 27 Dec 1995

Entity number: 95267

Address: 301 GRIMSBY RD., KENMORE, NY, United States, 14223

Registration date: 08 Sep 1954 - 24 Mar 1993

Entity number: 95263

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Sep 1954 - 09 Sep 1986

Entity number: 89638

Registration date: 08 Sep 1954

Entity number: 89637

Address: 844 WANTAGH AVENUE, WANTAGH, NY, United States, 11893

Registration date: 08 Sep 1954

Entity number: 89636

Registration date: 08 Sep 1954

Entity number: 89634

Registration date: 08 Sep 1954

Entity number: 89632

Registration date: 08 Sep 1954

Entity number: 89635

Registration date: 08 Sep 1954

Entity number: 95262

Address: 51 CHAMBERS ST, ROOM 1108, NEW YORK, NY, United States, 10007

Registration date: 07 Sep 1954 - 24 Jun 1981

Entity number: 95261

Address: 130 W. 42ND ST., ROOM 1102, NEW YORK, NY, United States, 10036

Registration date: 07 Sep 1954 - 01 Nov 2016

Entity number: 95259

Address: 600 OLD COUNTRY RD., 331 FRANKLIN BK. BUILD, GARDEN CITY, NY, United States, 11530

Registration date: 07 Sep 1954 - 16 Nov 1987

Entity number: 95258

Address: 136-138 COLUMBIA ST., COHOES, NY, United States, 12047

Registration date: 07 Sep 1954 - 23 Sep 1998

Entity number: 95257

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Sep 1954 - 31 Oct 2005

Entity number: 95256

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

Registration date: 07 Sep 1954 - 16 Jul 2018

Entity number: 95255

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1954 - 10 Feb 1982

Entity number: 95254

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1954 - 07 Nov 1990

Entity number: 95253

Address: 245 AVENUE "U", BROOKLYN, NY, United States, 11223

Registration date: 07 Sep 1954 - 30 Sep 1981

Entity number: 95252

Address: 2717 OCEANSIDE RD., OCEANSIDE, NY, United States, 11572

Registration date: 07 Sep 1954 - 28 Sep 1994

Entity number: 95251

Address: 21 W. ST., NEW YORK, NY, United States, 10006

Registration date: 07 Sep 1954 - 04 Mar 1992

Entity number: 95249

Address: 67-20 198TH ST., FLUSHING, NY, United States, 11365

Registration date: 07 Sep 1954 - 23 Dec 1992

Entity number: 95242

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

Registration date: 07 Sep 1954 - 31 Mar 1982

Entity number: 95241

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

Registration date: 07 Sep 1954 - 02 Dec 1993