Business directory in New York - Page 135523

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: 98904

Address: 3 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577

Registration date: 13 Dec 1956 - 31 Dec 2003

Entity number: 98903

Address: 555 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1956 - 26 Jun 1996

Entity number: 98901

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Dec 1956 - 30 Sep 1981

Entity number: 98899

Address: 11 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Registration date: 13 Dec 1956

Entity number: 98898

Address: 369 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 13 Dec 1956 - 28 Sep 1994

Entity number: 98897

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

Registration date: 13 Dec 1956 - 24 Jun 1981

Entity number: 98896

Address: 37 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 1956 - 24 Sep 1997

Entity number: 98895

Address: 75 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Registration date: 13 Dec 1956 - 07 Jun 2024

Entity number: 104880

Registration date: 13 Dec 1956

Entity number: 104884

Registration date: 13 Dec 1956

Entity number: 98902

Registration date: 13 Dec 1956

Entity number: 104877

Address: 1038 SIBLEY TOWER BLDG., ROCHESTER, NY, United States, 14604

Registration date: 13 Dec 1956

Entity number: 98900

Registration date: 13 Dec 1956

Entity number: 104888

Address: C/O COMPLIANCE DEPT., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 13 Dec 1956

Entity number: 98905

Address: 607 BRONX RIVER RD, YONKERS, NY, United States, 10704

Registration date: 13 Dec 1956

Entity number: 104887

Registration date: 13 Dec 1956

Entity number: 98892

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1956

Entity number: 98890

Address: 929 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 12 Dec 1956 - 03 May 2000

Entity number: 98887

Registration date: 12 Dec 1956 - 12 Dec 1956

Entity number: 98886

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

Registration date: 12 Dec 1956 - 01 Jun 1999

Entity number: 98885

Address: 425 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1956 - 23 Dec 1992

Entity number: 98884

Address: 39 STATE ST., 714, ELLWANGER & BARRY BLDG, ROCHESTER, NY, United States, 14614

Registration date: 12 Dec 1956 - 29 Sep 1982

Entity number: 98883

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

Registration date: 12 Dec 1956 - 23 Dec 1992

Entity number: 98880

Address: 222 VALENTINE LN, YONKERS, NY, United States, 10705

Registration date: 12 Dec 1956 - 25 Aug 2014

Entity number: 98879

Address: 555 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 12 Dec 1956 - 16 Aug 1991

Entity number: 98878

Address: SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1956 - 24 Jun 1981

Entity number: 98877

Address: 1707 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 12 Dec 1956 - 24 Jun 1981

Entity number: 98876

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

Registration date: 12 Dec 1956 - 26 May 1982

Entity number: 98875

Address: 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 12 Dec 1956 - 27 Jun 2001

ROPAC, INC. Inactive

Entity number: 98874

Address: 83 WESTLAND AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 12 Dec 1956 - 18 Dec 1996

Entity number: 98872

Address: 30 SOUTH BROADWAY, RM. 415, YONKERS, NY, United States, 10701

Registration date: 12 Dec 1956 - 03 Jul 1986

Entity number: 98868

Address: 8 STAMFORD FORUM, PO BOX 971, STAMFORD, CT, United States, 06904

Registration date: 12 Dec 1956 - 09 Jan 1991

Entity number: 98867

Address: 135-137 WEST WATER ST., ELMIRA, NY, United States

Registration date: 12 Dec 1956 - 26 Dec 2001

Entity number: 98866

Address: 215 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 12 Dec 1956 - 25 Jan 1983

Entity number: 98865

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 12 Dec 1956 - 23 Dec 1992

Entity number: 98863

Registration date: 12 Dec 1956

Entity number: 98862

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1956 - 08 Jul 1996

Entity number: 98894

Address: 27 SOUTH LONG ISLAND, TRAILER PARK, LINDENHURST, NY, United States, 00000

Registration date: 12 Dec 1956

Entity number: 98889

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Dec 1956

Entity number: 98881

Address: C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, United States, 14056

Registration date: 12 Dec 1956

Entity number: 98870

Registration date: 12 Dec 1956

Entity number: 98893

Registration date: 12 Dec 1956

Entity number: 98891

Registration date: 12 Dec 1956

Entity number: 98888

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

Registration date: 12 Dec 1956

Entity number: 98871

Registration date: 12 Dec 1956

Entity number: 98861

Address: 75 CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 11 Dec 1956 - 29 Dec 1982

Entity number: 98858

Address: 754 MAIN ST., BUFFALO, NY, United States

Registration date: 11 Dec 1956 - 01 Nov 1990

Entity number: 98857

Address: 80 SOUTH KENSICO AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 11 Dec 1956 - 22 May 1987

Entity number: 98856

Address: % A. BISNOFF, 700 PARK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 11 Dec 1956 - 01 Sep 1994

Entity number: 98855

Registration date: 11 Dec 1956