Business directory in New York - Page 135555

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 6875006 companies

Entity number: 87490

Registration date: 26 May 1953

Entity number: 86807

Address: PO BOX 4933 LEGAL DEPT, SYRACUSE, NY, United States, 13221

Registration date: 26 May 1953 - 17 Sep 1993

Entity number: 87489

Registration date: 26 May 1953

Entity number: 87492

Registration date: 26 May 1953

Entity number: 87497

Address: 142 SECOND AVE, NEW YORK, NY, United States, 10003

Registration date: 26 May 1953

Entity number: 87488

Registration date: 26 May 1953

Entity number: 91511

Address: TRIO FRENCH BAKERY, 476 9TH AVE, NEW YORK, NY, United States, 10018

Registration date: 26 May 1953

Entity number: 87499

Registration date: 26 May 1953

Entity number: 87496

Registration date: 26 May 1953

Entity number: 87493

Registration date: 26 May 1953

Entity number: 91508

Address: 199 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 25 May 1953 - 24 Mar 1993

Entity number: 91507

Address: 26 COURT ST, NEW YORK, NY, United States

Registration date: 25 May 1953 - 26 May 1983

Entity number: 91506

Address: 35-03 29TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 May 1953 - 29 Sep 1993

Entity number: 91505

Address: 403 POTTER BLVD., ISLIP, NY, United States

Registration date: 25 May 1953 - 26 Oct 2011

Entity number: 91502

Address: 1386 SALLY COURT, EAST MEADOW, NY, United States, 11554

Registration date: 25 May 1953 - 07 May 2013

Entity number: 91499

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 25 May 1953 - 25 Mar 1992

Entity number: 91498

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1953 - 29 Sep 1993

Entity number: 87487

Registration date: 25 May 1953

Entity number: 87486

Registration date: 25 May 1953

Entity number: 87480

Registration date: 25 May 1953

Entity number: 87479

Registration date: 25 May 1953

Entity number: 87475

Registration date: 25 May 1953

Entity number: 87473

Registration date: 25 May 1953

Entity number: 87476

Registration date: 25 May 1953

Entity number: 86084

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 25 May 1953

Entity number: 87483

Address: 39-94 44TH STREET, SUNNYSIDE, NY, United States, 11104

Registration date: 25 May 1953

Entity number: 87482

Registration date: 25 May 1953

Entity number: 91497

Address: 1 PINE STREET, GREEN ISLAND, NY, United States, 12183

Registration date: 25 May 1953

Entity number: 87485

Address: 4625 NORTH BAY ROAD, MIAMI BEACH, FL, United States, 33140

Registration date: 25 May 1953

Entity number: 86085

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

Registration date: 25 May 1953

Entity number: 87478

Registration date: 25 May 1953

Entity number: 87477

Registration date: 25 May 1953

Entity number: 87481

Registration date: 25 May 1953

Entity number: 91493

Address: 2064 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1953 - 25 Sep 1991

Entity number: 91501

Address: 32 TENTH AVE., NEW YORK, NY, United States, 10014

Registration date: 22 May 1953 - 13 Apr 1988

Entity number: 91496

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 May 1953 - 16 Oct 1984

Entity number: 91488

Address: 235 EAST 233RD ST., BRONX, NY, United States, 10470

Registration date: 22 May 1953 - 23 Jun 1993

Entity number: 91486

Address: 186 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1953 - 23 Dec 1992

Entity number: 87469

Registration date: 22 May 1953

Entity number: 87468

Registration date: 22 May 1953

Entity number: 86083

Address: 59-05 56TH ST., LONG ISLAND CITY, NY, United States

Registration date: 22 May 1953

Entity number: 86080

Address: INC. 15TH FL, 1230 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 22 May 1953 - 17 Oct 1983

Entity number: 87569

Registration date: 22 May 1953

Entity number: 87472

Registration date: 22 May 1953

Entity number: 91495

Address: 752 TENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 22 May 1953

Entity number: 91487

Address: 734 SOMERSET DR, HEWLETT, NY, United States, 11557

Registration date: 22 May 1953

Entity number: 86081

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1953

Entity number: 87567

Registration date: 22 May 1953

Entity number: 87568

Registration date: 22 May 1953

Entity number: 87471

Registration date: 22 May 1953