Business directory in New York - Page 135571

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: 87153

Registration date: 24 Mar 1953

Entity number: 91010

Address: 511 Clinton Avenue S, Rochester, NY, United States, 14620

Registration date: 24 Mar 1953

Entity number: 91022

Address: 44 EAST MAIN ST., ISLIP, NY, United States

Registration date: 24 Mar 1953

Entity number: 87151

Registration date: 24 Mar 1953

Entity number: 87146

Registration date: 24 Mar 1953

Entity number: 96298

Address: SUITE 400, THREE RADNOR CORPORATE CENTER, RADNOR, PA, United States, 19087

Registration date: 23 Mar 1953 - 16 Jan 1998

Entity number: 91009

Address: SYSTEMS, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1953 - 24 Oct 1985

Entity number: 91008

Address: 520 CONGRESS ST., TROY, NY, United States, 12180

Registration date: 23 Mar 1953 - 20 May 1987

Entity number: 91007

Address: 12 JUDSON PARKWAY, GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Mar 1953 - 31 May 2001

Entity number: 91006

Address: 30 S. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 23 Mar 1953 - 23 Dec 1980

Entity number: 91004

Address: 430 WHITNEY RD, FAIRPORT, NY, United States, 14450

Registration date: 23 Mar 1953 - 29 Dec 1982

Entity number: 91003

Address: 152 SANFORD ST., BROOKLYN, NY, United States

Registration date: 23 Mar 1953 - 25 Sep 1991

Entity number: 91002

Address: 814 ERIE COUNTY SAVINGS, BK. BLDG, BUFFALO, NY, United States

Registration date: 23 Mar 1953 - 20 Mar 1989

Entity number: 91001

Address: 184 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1953 - 23 Dec 1992

Entity number: 91000

Address: 270 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1953 - 29 Dec 1982

Entity number: 90998

Address: 1224 WALTON AVE., BRONX, NY, United States, 10452

Registration date: 23 Mar 1953 - 24 Dec 1991

Entity number: 90997

Address: 1224 WALTON AVE., BRONX, NY, United States, 10452

Registration date: 23 Mar 1953 - 24 Dec 1991

Entity number: 90996

Address: BOX 222, MAIN ST., KENT, CT, United States, 06757

Registration date: 23 Mar 1953 - 17 Mar 1983

Entity number: 90995

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

Registration date: 23 Mar 1953 - 23 Dec 1992

Entity number: 90993

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 23 Mar 1953

Entity number: 90992

Address: 70 SAINT CASIMIR AVE., YONKERS, NY, United States, 10701

Registration date: 23 Mar 1953

Entity number: 90991

Address: 95 PINEVIEW DRIVE, AMHERST, NY, United States

Registration date: 23 Mar 1953 - 01 Oct 1984

Entity number: 90990

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1953 - 27 Feb 1985

Entity number: 90989

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Mar 1953 - 23 Dec 1992

Entity number: 90984

Address: 2423 PITKIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 23 Mar 1953 - 14 Jan 1992

Entity number: 90983

Address: 1643 8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 23 Mar 1953 - 29 Sep 1993

Entity number: 90982

Address: 22 RANDOLPH ST., LANCASTER, NY, United States, 14086

Registration date: 23 Mar 1953 - 31 Mar 1982

Entity number: 90981

Address: 10 GANSEVOORT ST., NEW YORK, NY, United States, 10014

Registration date: 23 Mar 1953 - 25 Mar 1992

Entity number: 90980

Address: 1224 WALTON AVE., BRONX, NY, United States, 10452

Registration date: 23 Mar 1953 - 24 Dec 1991

Entity number: 87143

Registration date: 23 Mar 1953

Entity number: 87142

Registration date: 23 Mar 1953

Entity number: 87139

Registration date: 23 Mar 1953

Entity number: 87137

Address: 349 LIBERTY ST., BEACON, NY, United States, 12508

Registration date: 23 Mar 1953

Entity number: 87140

Registration date: 23 Mar 1953

Entity number: 87135

Registration date: 23 Mar 1953

Entity number: 91005

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1953

Entity number: 87144

Registration date: 23 Mar 1953

Entity number: 90988

Address: 481 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 23 Mar 1953

Entity number: 87141

Registration date: 23 Mar 1953

Entity number: 87138

Registration date: 23 Mar 1953

Entity number: 90994

Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Registration date: 23 Mar 1953

Entity number: 90987

Address: 131-02 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 20 Mar 1953 - 21 Apr 1994

Entity number: 90986

Address: PO BOX 1544, PORT CHESTER, NY, United States, 10573

Registration date: 20 Mar 1953 - 20 Nov 2013

Entity number: 90985

Address: 1500 METROPOLITAN AVE, BRONX, NY, United States, 10462

Registration date: 20 Mar 1953 - 02 Feb 2005

Entity number: 90979

Address: 1478 E. 48TH ST., BROOKLYN, NY, United States, 11234

Registration date: 20 Mar 1953 - 29 Sep 1982

Entity number: 90978

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1953 - 23 Dec 1992

Entity number: 90972

Address: 6902 3RD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 20 Mar 1953 - 07 May 2010

Entity number: 87134

Registration date: 20 Mar 1953

Entity number: 87132

Registration date: 20 Mar 1953

Entity number: 87130

Registration date: 20 Mar 1953