Business directory in New York - Page 135542

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 6876290 companies

Entity number: 92549

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 27 Oct 1953 - 24 Jun 1981

Entity number: 92548

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 27 Oct 1953 - 31 Dec 2003

Entity number: 92543

Address: 1 CIRCLE END DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 27 Oct 1953 - 13 Jun 1991

DEAMCO INC. Inactive

Entity number: 92542

Address: 500 ELLICOTT SQUAREBLDG, BUFFALO, NY, United States

Registration date: 27 Oct 1953 - 25 Sep 2002

Entity number: 92541

Address: JERICHO TPKE., COMMACK, NY, United States

Registration date: 27 Oct 1953 - 29 Sep 1982

Entity number: 92540

Address: 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1953

Entity number: 92539

Address: ONE WESTERLY RD., OSSINING, NY, United States, 10562

Registration date: 27 Oct 1953 - 27 Sep 1995

Entity number: 88160

Address: 26 NORTH FRANKLIN ST., ATHENS, NY, United States, 12015

Registration date: 27 Oct 1953

Entity number: 88158

Registration date: 27 Oct 1953

Entity number: 88162

Registration date: 27 Oct 1953

Entity number: 88164

Registration date: 27 Oct 1953

Entity number: 88163

Registration date: 27 Oct 1953

Entity number: 86252

Address: 515 MADISON AVE., DUMONT TV NETWORK, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1953

Entity number: 86251

Address: 59 WALKER ST, NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1953

Entity number: 86249

Address: 48 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Oct 1953

Entity number: 86250

Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1953

Entity number: 88159

Registration date: 27 Oct 1953

Entity number: 88157

Address: P.O. BOX 20093, FLORAL PARK, NY, United States, 11002

Registration date: 27 Oct 1953

Entity number: 2855054

Address: 212 WEST 140TH ST., NEW YORK, NY, United States, 00000

Registration date: 26 Oct 1953 - 15 Dec 1960

Entity number: 92547

Address: 104 SOUTH MAIN ST., WAYLAND, NY, United States, 14572

Registration date: 26 Oct 1953 - 29 Dec 1982

Entity number: 92546

Address: 212 W 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 26 Oct 1953 - 25 Jan 2012

Entity number: 92545

Address: 585 STEWART AVE, SUITE LL-36, GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1953 - 27 Feb 1997

Entity number: 92538

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Oct 1953 - 25 Oct 1983

Entity number: 92537

Address: 200 HAVEN AVE., NEW YORK, NY, United States, 10033

Registration date: 26 Oct 1953 - 21 Nov 1985

Entity number: 92536

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

Registration date: 26 Oct 1953 - 24 Jun 1981

GIDSEG INC. Inactive

Entity number: 92535

Address: 78-16 COOPER AVE., GLENDALE, NY, United States, 11385

Registration date: 26 Oct 1953 - 19 Nov 1987

Entity number: 92526

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 26 Oct 1953 - 23 Jun 1993

Entity number: 92524

Address: 390 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1953 - 23 Dec 1992

Entity number: 88151

Registration date: 26 Oct 1953

Entity number: 86248

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 26 Oct 1953

Entity number: 92525

Address: 242 GENESEE ST, LOCKPORT, NY, United States, 14024

Registration date: 26 Oct 1953

Entity number: 88152

Registration date: 26 Oct 1953

Entity number: 86267

Address: 15 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 26 Oct 1953

Entity number: 96320

Address: 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Oct 1953

Entity number: 92544

Address: 640 DEAN ST., BROOKLYN, NY, United States, 11238

Registration date: 26 Oct 1953

Entity number: 88153

Registration date: 26 Oct 1953

Entity number: 88155

Registration date: 26 Oct 1953

Entity number: 88156

Registration date: 26 Oct 1953

Entity number: 2143215

Address: 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1953

Entity number: 92533

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1953 - 24 Jun 1981

Entity number: 92532

Address: POB 13, HEMPSTEAD, NY, United States, 11566

Registration date: 23 Oct 1953 - 09 May 2000

Entity number: 92531

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

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 92530

Address: 99-65 65TH ROAD, REGO PARK, NY, United States, 11374

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 92528

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 23 Oct 1953 - 30 Jun 1986

Entity number: 92527

Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 23 Oct 1953 - 16 May 1986

Entity number: 92520

Address: 1960 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 92518

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

Registration date: 23 Oct 1953 - 25 Mar 1992

Entity number: 92517

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 23 Oct 1953 - 30 Jun 1982

Entity number: 92516

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1953 - 25 Jun 2003

Entity number: 92515

Address: 86 GORDONHURST AVENUE, MONTCLAIR, NJ, United States, 07043

Registration date: 23 Oct 1953 - 18 Nov 1986