Business directory in New York - Page 135575

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: 87177

Registration date: 10 Mar 1953

Entity number: 100714

Registration date: 10 Mar 1953

Entity number: 87176

Registration date: 10 Mar 1953

Entity number: 87173

Registration date: 10 Mar 1953

Entity number: 87180

Registration date: 10 Mar 1953

Entity number: 87178

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

Registration date: 10 Mar 1953

Entity number: 90909

Address: 40 EAST 75TH ST., NEW YORK, NY, United States, 10021

Registration date: 09 Mar 1953 - 24 Sep 1982

Entity number: 90904

Address: 66 COURT ST, BKLYN, NY, United States, 11201

Registration date: 09 Mar 1953 - 25 Mar 1981

WALCO CORP. Inactive

Entity number: 90902

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1953 - 24 Mar 1999

Entity number: 90901

Address: 17 MAPLE DR., GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1953 - 07 Dec 1983

Entity number: 90900

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1953 - 11 Sep 1989

Entity number: 90899

Address: 530 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1953 - 09 Jan 1997

Entity number: 90898

Address: 102 WEST MARKET STREET, CORNING, NY, United States, 14830

Registration date: 09 Mar 1953 - 13 Feb 2002

Entity number: 90896

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Mar 1953 - 24 Sep 1997

Entity number: 90895

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

Registration date: 09 Mar 1953 - 11 Aug 2003

Entity number: 90893

Address: NO ST. ADD., ROSENDALE, NY, United States

Registration date: 09 Mar 1953 - 19 Aug 1993

Entity number: 90892

Address: 104 CHARLTON ST, NEW YORK, NY, United States, 10014

Registration date: 09 Mar 1953 - 15 Oct 1998

Entity number: 90891

Address: 117 INTERVALE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Mar 1953 - 25 Jan 2012

Entity number: 90890

Address: 204 WEST 84TH ST., NEW YORK, NY, United States, 10024

Registration date: 09 Mar 1953 - 30 Dec 1981

Entity number: 90889

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1953 - 15 Apr 1998

Entity number: 90888

Address: 2249 COMO PARK BLVD., LANCASTER, NY, United States, 14086

Registration date: 09 Mar 1953 - 31 Dec 1982

Entity number: 87172

Registration date: 09 Mar 1953

Entity number: 87169

Registration date: 09 Mar 1953

Entity number: 87168

Registration date: 09 Mar 1953

Entity number: 87164

Registration date: 09 Mar 1953

Entity number: 87162

Registration date: 09 Mar 1953

Entity number: 87160

Address: C/O GATEHOUSE, ATTN: PRESIDENT, ISLAND DRIVE (NO NUMBER), RYE, NY, United States, 10580

Registration date: 09 Mar 1953

Entity number: 87166

Registration date: 09 Mar 1953

Entity number: 90910

Address: 217 HAVEMEYER ST., RM. 200, BROOKLYN, NY, United States, 11211

Registration date: 09 Mar 1953

Entity number: 87165

Address: 419 PARK AVESO., NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1953

Entity number: 90906

Address: 1123 BROADWAY, STE 407, NEW YORK, NY, United States, 10010

Registration date: 09 Mar 1953

Entity number: 86794

Address: 25-14 33RD ST., LONG ISLAND CITY, NY, United States, 11102

Registration date: 09 Mar 1953

Entity number: 87171

Registration date: 09 Mar 1953

Entity number: 87161

Registration date: 09 Mar 1953

Entity number: 90897

Address: 128 Stag Hill Rd, Mahwah, NJ, United States, 07430

Registration date: 09 Mar 1953

Entity number: 87170

Registration date: 09 Mar 1953

Entity number: 87163

Registration date: 09 Mar 1953

Entity number: 90903

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 06 Mar 1953 - 29 Dec 1982

Entity number: 90894

Address: 2 WEST 45TH ST, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1953 - 25 Mar 1992

Entity number: 90887

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 06 Mar 1953

Entity number: 90886

Address: 160 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 06 Mar 1953 - 28 Dec 2009

Entity number: 90885

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

Registration date: 06 Mar 1953 - 09 Jul 1982

Entity number: 90884

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1953 - 24 Dec 1991

Entity number: 90882

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 06 Mar 1953 - 20 Mar 1984

Entity number: 90881

Address: 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354

Registration date: 06 Mar 1953 - 26 Oct 2011

Entity number: 90880

Address: NO ST. ADD., FALLSBURGH, NY, United States

Registration date: 06 Mar 1953 - 13 Jun 1985

Entity number: 90879

Address: 802 W. STATE ST., OLEAN, NY, United States, 14760

Registration date: 06 Mar 1953 - 24 Mar 1993

Entity number: 90878

Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 06 Mar 1953 - 08 Apr 2009

Entity number: 90877

Address: 248 MCKIBBIN ST., BROOKLYN, NY, United States, 11206

Registration date: 06 Mar 1953 - 31 Mar 1982

Entity number: 90876

Address: 215 WEST 91ST ST, NEW YORK, NY, United States, 10024

Registration date: 06 Mar 1953 - 23 Jun 1993