Business directory in New York - Page 135547

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: 96317

Address: 36 SYLVESTER ST, WESTBURY, NY, United States, 11590

Registration date: 09 Oct 1953

Entity number: 92437

Address: 262 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Oct 1953 - 24 Jun 1981

Entity number: 92436

Address: 4139 COYE ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 08 Oct 1953 - 05 Oct 2016

Entity number: 92423

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1953 - 07 Aug 1989

Entity number: 92422

Address: 10 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

Registration date: 08 Oct 1953 - 20 Dec 2024

Entity number: 92421

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 08 Oct 1953 - 22 Dec 1987

Entity number: 92420

Address: PO BOX 5067, 193 3 MILE HARBOR HOG CREEK RD, EAST HAMPTON, NY, United States, 11937

Registration date: 08 Oct 1953 - 12 Jul 2004

Entity number: 92419

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

Registration date: 08 Oct 1953 - 24 Mar 1993

Entity number: 92417

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 Oct 1953 - 24 Mar 1993

Entity number: 92416

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1953 - 24 Jun 1981

Entity number: 92415

Address: 118 ROXBORO CIRCLE, APT 4, MATTYDALE, NY, United States, 13211

Registration date: 08 Oct 1953 - 26 Dec 2001

Entity number: 92413

Address: 41 COUNTRY CLUB ROAD, EASTCHESTER, NY, United States, 10709

Registration date: 08 Oct 1953 - 31 Jan 1997

Entity number: 92411

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1953 - 24 Jun 1981

Entity number: 88063

Registration date: 08 Oct 1953

Entity number: 88060

Registration date: 08 Oct 1953

Entity number: 88059

Registration date: 08 Oct 1953

Entity number: 88056

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 08 Oct 1953

Entity number: 88055

Registration date: 08 Oct 1953

Entity number: 88053

Registration date: 08 Oct 1953

Entity number: 86229

Registration date: 08 Oct 1953 - 08 Oct 1953

Entity number: 86228

Registration date: 08 Oct 1953 - 08 Oct 1953

Entity number: 92429

Address: 150 DELRAY AVE., SYRACUSE, NY, United States, 13224

Registration date: 08 Oct 1953

Entity number: 88051

Registration date: 08 Oct 1953

Entity number: 92425

Address: 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215

Registration date: 08 Oct 1953

Entity number: 92431

Address: 469 ROUTE 10, GERMANTOWN, NY, United States, 12526

Registration date: 08 Oct 1953

Entity number: 88061

Registration date: 08 Oct 1953

Entity number: 92418

Address: 41 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Oct 1953

Entity number: 92426

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Oct 1953

Entity number: 92424

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Oct 1953

Entity number: 88057

Registration date: 08 Oct 1953

Entity number: 88054

Registration date: 08 Oct 1953

Entity number: 88058

Registration date: 08 Oct 1953

Entity number: 92414

Address: 6 FURLER STREET, TOTOWA, NJ, United States, 07512

Registration date: 08 Oct 1953

Entity number: 86230

Address: 475 FIFTH AVE., ROOM 2200, NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1953

Entity number: 92412

Address: 66 LENRIET, ROCHESTER, NY, United States, 14615

Registration date: 07 Oct 1953 - 29 Dec 1999

Entity number: 92410

Address: & SINGER P.C., 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1953 - 23 Dec 1992

Entity number: 92408

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Oct 1953 - 29 Sep 1982

Entity number: 92403

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

Registration date: 07 Oct 1953 - 08 Oct 1981

Entity number: 92402

Address: 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1953 - 31 Dec 2012

Entity number: 92401

Address: 9 BROAD ST., GLENS FALLS, NY, United States, 12801

Registration date: 07 Oct 1953 - 31 Mar 1987

Entity number: 92400

Address: 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1953 - 15 Feb 1984

Entity number: 88048

Address: 102 N. MT. VIEW MHP, STONY POINT, NY, United States, 10980

Registration date: 07 Oct 1953

Entity number: 88046

Address: 49 BEEKMAN AVE, PO BOX 1, NORTH TARRYTOWN, NY, United States, 10591

Registration date: 07 Oct 1953

Entity number: 88047

Registration date: 07 Oct 1953

Entity number: 88050

Address: 370 TOWN LINE RD., LANCASTER, NY, United States, 14086

Registration date: 07 Oct 1953

Entity number: 86802

Address: 390 SAPIR ST., VALLEY STREAM, NY, United States, 11580

Registration date: 07 Oct 1953

Entity number: 92409

Address: 119 NEW LOTS AVE., BROOKLYN, NY, United States, 11212

Registration date: 07 Oct 1953

Entity number: 88049

Registration date: 07 Oct 1953

Entity number: 88044

Address: NO ST. ADD., HOOSICK FALLS, NY, United States

Registration date: 07 Oct 1953

Entity number: 88042

Registration date: 07 Oct 1953