Business directory in New York - Page 135518

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: 86558

Address: P.O. BOX 389, WHITE PLAINS, NY, United States

Registration date: 27 Jul 1954

Entity number: 89576

Registration date: 27 Jul 1954

Entity number: 94985

Address: PO BOX A, NEDROW, NY, United States, 13120

Registration date: 27 Jul 1954

Entity number: 2879939

Address: 155 NYAC AVE., PELHAM, NY, United States, 00000

Registration date: 26 Jul 1954 - 15 Dec 1962

Entity number: 94980

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Jul 1954 - 24 Mar 1993

Entity number: 94977

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

Registration date: 26 Jul 1954 - 24 Dec 1991

Entity number: 94976

Address: TARRYTOWN RD. & SOUTH, FULTON AVE., GREENBURGH, NY, United States

Registration date: 26 Jul 1954 - 03 Mar 1989

Entity number: 94975

Address: 519 E WILLOW ST, SYRACUSE, NY, United States, 13203

Registration date: 26 Jul 1954 - 23 Sep 1998

Entity number: 94974

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Jul 1954 - 12 Jul 1983

Entity number: 94973

Address: 65-01 KISSENA BLVD., FLUSHING, NY, United States, 11367

Registration date: 26 Jul 1954 - 25 Sep 1991

Entity number: 94972

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 26 Jul 1954 - 30 Sep 2009

Entity number: 89573

Registration date: 26 Jul 1954

Entity number: 89572

Registration date: 26 Jul 1954

Entity number: 89569

Registration date: 26 Jul 1954

Entity number: 89568

Registration date: 26 Jul 1954

Entity number: 86555

Registration date: 26 Jul 1954 - 26 Jul 1954

Entity number: 86554

Address: P.O. BOX 3 - BLDG 01 SUITE 631, HOUSTON, TX, United States, 77001

Registration date: 26 Jul 1954 - 07 Mar 2001

Entity number: 86552

Address: CORPORATION, 405 LEXINGTON AVE, NEW YORK, NY, United States

Registration date: 26 Jul 1954

Entity number: 86553

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

Registration date: 26 Jul 1954

Entity number: 86556

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

Registration date: 26 Jul 1954

Entity number: 94978

Address: 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

Registration date: 26 Jul 1954

Entity number: 89570

Registration date: 26 Jul 1954

Entity number: 89571

Registration date: 26 Jul 1954

Entity number: 94979

Address: 2157 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 26 Jul 1954

Entity number: 94971

Address: 1 ASKINS PL, NEW ROCHELLE, NY, United States, 10801

Registration date: 23 Jul 1954 - 29 Jun 2015

Entity number: 94970

Address: 3180 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Registration date: 23 Jul 1954 - 05 Jan 2001

Entity number: 94969

Address: 5019 Hill Road, ONEIDA, NY, United States, 13421

Registration date: 23 Jul 1954 - 07 Jun 2022

Entity number: 94968

Address: 1745 MERRICK AVE., SUITE #8, MERRICK, NY, United States, 11566

Registration date: 23 Jul 1954 - 14 Feb 1994

Entity number: 94967

Address: 70 PINE ST., RM. 4807, NEW YORK, NY, United States, 10270

Registration date: 23 Jul 1954

Entity number: 94966

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jul 1954 - 25 Aug 1999

Entity number: 94964

Address: 851 EAST 29TH ST, BROOKLYN, NY, United States, 11210

Registration date: 23 Jul 1954 - 24 Jun 1981

Entity number: 94963

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 23 Jul 1954 - 24 Jun 1981

Entity number: 94962

Address: 7 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Jul 1954 - 25 Sep 1991

Entity number: 94961

Address: 85 SOUTHFIELD ROAD, MT VERNON, NY, United States, 10552

Registration date: 23 Jul 1954 - 19 Nov 1985

Entity number: 86550

Address: 104 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Jul 1954 - 25 Apr 2012

Entity number: 86549

Registration date: 23 Jul 1954 - 23 Jul 1954

Entity number: 89567

Registration date: 23 Jul 1954

Entity number: 89566

Registration date: 23 Jul 1954

Entity number: 86551

Address: 64 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1954

Entity number: 94965

Address: 78 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1954

Entity number: 94960

Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 22 Jul 1954

Entity number: 94959

Address: 222 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 22 Jul 1954 - 10 Oct 1996

Entity number: 94957

Address: R.D. #1, SCHODACK LANDING, NY, United States

Registration date: 22 Jul 1954 - 31 Dec 1982

Entity number: 94956

Address: 835 WINTRHOP ROAD, TEANECK, NJ, United States, 07666

Registration date: 22 Jul 1954 - 02 Feb 1994

Entity number: 94955

Address: 242 TATE AVE., BUCHANAN, NY, United States, 10511

Registration date: 22 Jul 1954 - 24 Jun 1981

Entity number: 94954

Address: 835 WINTHROP ROAD, TEANECK, NJ, United States, 07666

Registration date: 22 Jul 1954 - 24 Oct 2001

Entity number: 94953

Address: 431 KENT AVE, BROOKLYN, NY, United States, 11211

Registration date: 22 Jul 1954 - 28 Oct 2009

KUDO, INC. Inactive

Entity number: 94952

Address: 910 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 22 Jul 1954 - 24 Mar 1993

Entity number: 94950

Address: 125 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Jul 1954 - 08 Jun 2004

Entity number: 89612

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1954 - 27 Feb 2009