Business directory in New York - Page 135568

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 6874869 companies

Entity number: 86022

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1953

Entity number: 91095

Address: 73 SECOND ST., NEWBURGH, NY, United States

Registration date: 01 Apr 1953 - 25 Mar 1992

CJC, INC. Inactive

Entity number: 91093

Address: 166 VALLEY ST., PROVIDENCE, RI, United States, 02909

Registration date: 01 Apr 1953 - 14 Jan 1985

Entity number: 91092

Address: 1015 WASHIGNTON ST., WATERTOWN, NY, United States, 13601

Registration date: 01 Apr 1953 - 25 May 1982

Entity number: 91091

Address: 45 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 01 Apr 1953 - 29 Sep 1982

Entity number: 91090

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

Registration date: 01 Apr 1953 - 25 Mar 1992

Entity number: 91089

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

Registration date: 01 Apr 1953 - 13 Apr 1988

Entity number: 91081

Address: 124 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Apr 1953 - 03 Apr 1992

Entity number: 91080

Address: 154 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1953 - 31 Mar 1982

Entity number: 91079

Address: 116 MAGNOLIA AVE., WESTBURY, NY, United States, 11590

Registration date: 01 Apr 1953 - 23 Dec 1992

Entity number: 91078

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1953 - 25 Jun 2003

Entity number: 91077

Address: 2464 AMSTERDAM AVE., NEW YORK, NY, United States, 10033

Registration date: 01 Apr 1953 - 07 Feb 1992

Entity number: 91082

Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 01 Apr 1953

Entity number: 87307

Registration date: 01 Apr 1953

Entity number: 87306

Registration date: 01 Apr 1953

Entity number: 87304

Registration date: 01 Apr 1953

Entity number: 87299

Registration date: 01 Apr 1953

Entity number: 87302

Registration date: 01 Apr 1953

Entity number: 91094

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 01 Apr 1953

Entity number: 87303

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

Registration date: 01 Apr 1953

Entity number: 91083

Address: 206-208 MAIN ST, BUFFALO, NY, United States, 14224

Registration date: 01 Apr 1953

Entity number: 87305

Address: 38 WEST 88TH STREET, NEW YORK, NY, United States, 10024

Registration date: 01 Apr 1953

Entity number: 87300

Registration date: 01 Apr 1953

Entity number: 91086

Address: 6199 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 31 Mar 1953 - 04 Nov 1998

Entity number: 91085

Address: 1325 2ND AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 Mar 1953 - 29 Sep 1982

Entity number: 91084

Address: 364 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 31 Mar 1953 - 24 Jun 1998

Entity number: 91076

Address: 881 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 31 Mar 1953 - 31 Jan 1983

Entity number: 91068

Address: 52 E. 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 31 Mar 1953 - 18 Oct 1982

Entity number: 91067

Address: 881 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 31 Mar 1953 - 22 Jul 1991

Entity number: 91066

Address: 600 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 31 Mar 1953 - 28 Aug 1989

Entity number: 91065

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1953 - 25 Sep 1991

Entity number: 91064

Address: 718 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1953 - 04 Oct 2013

Entity number: 87296

Registration date: 31 Mar 1953

Entity number: 86020

Address: 550 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1953

Entity number: 87292

Registration date: 31 Mar 1953

Entity number: 87295

Registration date: 31 Mar 1953

Entity number: 87297

Registration date: 31 Mar 1953

Entity number: 87293

Registration date: 31 Mar 1953

Entity number: 87298

Registration date: 31 Mar 1953

Entity number: 87294

Address: P.O. BOX 31, WYANSKILL, NY, United States

Registration date: 31 Mar 1953

Entity number: 170906

Address: 916 S. RIVERSIDE AVE, ST CLAIR, MI, United States, 48079

Registration date: 30 Mar 1953 - 07 Mar 1989

Entity number: 91075

Address: 10511 N.W. 71ST ST, TAMARAC, FL, United States, 33321

Registration date: 30 Mar 1953 - 25 Jan 2012

Entity number: 91073

Address: 14 MARCY PLACE, BRONX, NY, United States, 10452

Registration date: 30 Mar 1953 - 23 Dec 1992

Entity number: 91072

Address: 170 MOUNT VERNON BLVD., HAMBURG, NY, United States

Registration date: 30 Mar 1953 - 29 Dec 1999

Entity number: 91071

Address: 1501 BRAODWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1953 - 24 Jun 1981

Entity number: 91070

Address: 27 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1953 - 11 May 1998

Entity number: 91069

Address: 1743 54TH ST., BROOKLYN, NY, United States, 11204

Registration date: 30 Mar 1953 - 18 Feb 2000

Entity number: 91063

Address: 37 W. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 30 Mar 1953 - 13 Sep 1984

Entity number: 91062

Address: 648 WATKINS ST., BROOKLYN, NY, United States, 11212

Registration date: 30 Mar 1953 - 24 Sep 1980