Business directory in New York - Page 135508

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: 95239

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

Registration date: 07 Sep 1954 - 23 Jun 1993

Entity number: 95238

Address: 95 FRANKFORT ST., ROCHESTER, NY, United States, 14608

Registration date: 07 Sep 1954

Entity number: 89629

Registration date: 07 Sep 1954

Entity number: 86644

Registration date: 07 Sep 1954 - 07 Sep 1954

Entity number: 89724

Registration date: 07 Sep 1954

Entity number: 89627

Registration date: 07 Sep 1954

Entity number: 90293

Registration date: 07 Sep 1954

Entity number: 89723

Registration date: 07 Sep 1954

Entity number: 89631

Registration date: 07 Sep 1954

Entity number: 95240

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

Registration date: 07 Sep 1954

Entity number: 86643

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

Registration date: 07 Sep 1954

Entity number: 89630

Registration date: 07 Sep 1954

Entity number: 95250

Address: 469 WOOD ROAD, ROCHESTER, NY, United States, 14626

Registration date: 07 Sep 1954

Entity number: 89628

Registration date: 07 Sep 1954

Entity number: 95260

Address: 4924 SHARONWOOD AVE, CANTON, OH, United States, 44718

Registration date: 07 Sep 1954

Entity number: 95237

Address: 158 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 04 Sep 1954 - 29 Dec 1982

Entity number: 95236

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

Registration date: 04 Sep 1954 - 28 Dec 1994

Entity number: 95248

Address: HAMMONDSPORT ROAD, BATH, NY, United States

Registration date: 03 Sep 1954 - 05 Jun 1987

Entity number: 95247

Address: 81-05 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 03 Sep 1954 - 25 Sep 1991

Entity number: 95246

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Sep 1954 - 23 Dec 1992

Entity number: 95245

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Sep 1954 - 29 Sep 1982

Entity number: 95244

Address: 3925 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Sep 1954 - 14 Jan 1987

Entity number: 95235

Address: 73 CORTLANDT ST, NEW YORK, NY, United States, 10007

Registration date: 03 Sep 1954 - 29 Sep 1982

Entity number: 95230

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

Registration date: 03 Sep 1954 - 18 Jun 2009

Entity number: 95229

Address: PARK AVE. & 135TH ST., BRONX, NY, United States

Registration date: 03 Sep 1954 - 25 Sep 1991

Entity number: 95228

Address: 70 EAST 45TH ST., SUITE 3710, NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1954 - 31 Mar 1982

Entity number: 86827

Address: 81-05 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 03 Sep 1954

Entity number: 86640

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

Registration date: 03 Sep 1954

Entity number: 89721

Registration date: 03 Sep 1954

Entity number: 89718

Registration date: 03 Sep 1954

Entity number: 95231

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

Registration date: 03 Sep 1954

Entity number: 86642

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Sep 1954

Entity number: 95243

Address: 817 MEEKER AVE, BROOKLYN, NY, United States, 11222

Registration date: 03 Sep 1954

Entity number: 86634

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

Registration date: 03 Sep 1954

Entity number: 89720

Registration date: 03 Sep 1954

Entity number: 89722

Registration date: 03 Sep 1954

Entity number: 95234

Address: 149 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Sep 1954 - 13 Jan 1993

Entity number: 95233

Address: 95 LAGRANGE AVENUE, ROCHESTER, NY, United States, 14613

Registration date: 02 Sep 1954 - 27 Jun 2001

Entity number: 95232

Address: 134 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 02 Sep 1954 - 11 May 1989

Entity number: 95227

Address: 5 INTERSTATE AVE., ALBANY, NY, United States, 12205

Registration date: 02 Sep 1954 - 29 Dec 1993

Entity number: 95226

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 02 Sep 1954 - 06 Feb 1984

Entity number: 95222

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Sep 1954 - 22 Sep 1983

Entity number: 95221

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 02 Sep 1954 - 24 Jun 1981

Entity number: 95220

Address: 310 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Sep 1954 - 30 Sep 1981

Entity number: 89714

Registration date: 02 Sep 1954

Entity number: 89716

Registration date: 02 Sep 1954

Entity number: 89717

Registration date: 02 Sep 1954

Entity number: 89715

Registration date: 02 Sep 1954

Entity number: 95225

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Sep 1954 - 28 Oct 2009

Entity number: 95224

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Sep 1954 - 23 Jun 1993