Business directory in New York - Page 135522

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 6894909 companies

Entity number: 98956

Registration date: 17 Dec 1956 - 17 Dec 1956

Entity number: 98955

Address: 75 CALVERT ST., HARRISON, NY, United States, 10528

Registration date: 17 Dec 1956 - 20 Feb 1997

Entity number: 98954

Address: 75 CALVERT ST., HARRISON, NY, United States, 10528

Registration date: 17 Dec 1956 - 24 Feb 1997

Entity number: 98953

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Dec 1956 - 29 Apr 1983

Entity number: 98951

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 17 Dec 1956 - 23 Jun 1993

Entity number: 98948

Address: 76 BRADFORD ST., ALBANY, NY, United States, 12206

Registration date: 17 Dec 1956 - 29 Dec 1999

Entity number: 98946

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Dec 1956 - 29 Dec 1982

Entity number: 98945

Registration date: 17 Dec 1956 - 23 Dec 2010

Entity number: 98944

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Dec 1956 - 24 Mar 1993

Entity number: 98943

Address: 160 W. BROADWAY, TWELFTH FLOOR, NEW YORK, NY, United States

Registration date: 17 Dec 1956 - 05 Feb 1992

Entity number: 98942

Address: 20 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 17 Dec 1956 - 31 Mar 1982

Entity number: 98961

Address: 2800 EISENHOWER AVENUE, ALEXANDRIA, VA, United States, 22314

Registration date: 17 Dec 1956

Entity number: 98967

Address: 115 CENTRAL AVE., BROCTON, NY, United States, 14716

Registration date: 17 Dec 1956

Entity number: 98947

Registration date: 17 Dec 1956

Entity number: 106539

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 17 Dec 1956

Entity number: 98950

Registration date: 17 Dec 1956

Entity number: 98952

Address: 120 WALL ST., 25TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 17 Dec 1956

Entity number: 2836760

Address: 118-30 QUEENS BLVD., QUEENS, NY, United States, 00000

Registration date: 14 Dec 1956 - 15 Dec 1962

Entity number: 98936

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1956 - 02 Mar 1983

Entity number: 98935

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 14 Dec 1956 - 04 Feb 1987

Entity number: 98934

Address: 18 AMES ST., CAMBRIDGE, MA, United States, 02142

Registration date: 14 Dec 1956 - 14 Dec 1956

Entity number: 98933

Address: 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Dec 1956 - 07 Sep 2000

Entity number: 98931

Address: 220 E. SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 14 Dec 1956 - 26 Mar 1997

Entity number: 98930

Address: 219 W. COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Registration date: 14 Dec 1956 - 29 Dec 1982

Entity number: 98929

Address: 5900 DECATUR STREET, GLENDALE, NY, United States, 11385

Registration date: 14 Dec 1956 - 28 Oct 2009

Entity number: 98928

Address: ARONSOHN & BERMAN, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 14 Dec 1956 - 05 Mar 1999

Entity number: 98927

Address: 8-10 SAGAMORE HILL DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1956 - 25 Jun 2003

Entity number: 98924

Registration date: 14 Dec 1956

Entity number: 98925

Address: 11 CENTRAL SQ, CHATHAM, NY, United States, 12037

Registration date: 14 Dec 1956

Entity number: 98926

Address: 200 MONELL AVE, ISLIP, NY, United States, 11751

Registration date: 14 Dec 1956

Entity number: 98939

Registration date: 14 Dec 1956

Entity number: 98940

Address: 845 MORRIS PARK AVE., NEW YORK, NY, United States

Registration date: 14 Dec 1956

Entity number: 98941

Registration date: 14 Dec 1956

Entity number: 98938

Address: 35-37 DOLSON AVE., MIDDLETOWN, NY, United States

Registration date: 14 Dec 1956

Entity number: 98932

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 14 Dec 1956

Entity number: 2873110

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 13 Dec 1956 - 15 Dec 1965

Entity number: 104890

Address: 577 ROUTE 112, PATCHOGUE, L. I., NY, United States, 11772

Registration date: 13 Dec 1956 - 26 Oct 2011

Entity number: 104889

Registration date: 13 Dec 1956 - 13 Dec 1956

Entity number: 104886

Address: 10 W. FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 13 Dec 1956 - 02 Apr 1982

Entity number: 104883

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

Registration date: 13 Dec 1956 - 23 Jun 1993

Entity number: 104882

Address: 1262-68 S PLYMOUTH AVE, ROCHESTER, NY, United States, 14611

Registration date: 13 Dec 1956 - 20 Oct 2003

Entity number: 104881

Address: 1262-1268 S PLYMOUTH AVE, ROCHESTER, NY, United States, 14611

Registration date: 13 Dec 1956 - 17 Aug 2000

Entity number: 104879

Address: 147 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Dec 1956 - 26 Oct 2011

Entity number: 104878

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1956 - 19 Mar 1991

Entity number: 104876

Address: 201 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1956 - 22 Dec 1992

Entity number: 104875

Address: 209 EAST 5TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 Dec 1956 - 23 Dec 1992

Entity number: 104874

Registration date: 13 Dec 1956

Entity number: 104873

Address: 71-73 NORTH FRONT ST., KINGSTON, NY, United States

Registration date: 13 Dec 1956 - 24 Mar 1993

Entity number: 104872

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 Dec 1956 - 24 Dec 1991