Business directory in New York - Page 135576

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: 87219

Address: 119 WEST COURT STREET, ITHACA, NY, United States, 14850

Registration date: 06 Mar 1953

Entity number: 87159

Registration date: 06 Mar 1953

Entity number: 87158

Registration date: 06 Mar 1953

Entity number: 87155

Registration date: 06 Mar 1953

Entity number: 87152

Registration date: 06 Mar 1953

Entity number: 87145

Registration date: 06 Mar 1953

Entity number: 87157

Registration date: 06 Mar 1953

Entity number: 87118

Registration date: 06 Mar 1953

Entity number: 87136

Registration date: 06 Mar 1953

Entity number: 87156

Registration date: 06 Mar 1953

Entity number: 87154

Registration date: 06 Mar 1953

Entity number: 90883

Address: PO BOX 674, LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1953 - 09 Jul 1996

Entity number: 90875

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1953 - 10 Jan 1985

Entity number: 90874

Address: 1440 BROADWAY, ROOM 1606, NEW YORK, NY, United States, 10018

Registration date: 05 Mar 1953 - 24 Sep 1997

FAMOR, INC. Inactive

Entity number: 90873

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1953 - 23 Dec 1986

Entity number: 90872

Address: 25-06 31TH ST, SUITE 6, LONG ISLAND CITY, NY, United States, 11102

Registration date: 05 Mar 1953 - 29 Sep 1982

Entity number: 90871

Address: 93 STATE ST., ROOM 41, ALBANY, NY, United States, 12207

Registration date: 05 Mar 1953 - 28 Oct 2009

Entity number: 90870

Address: 76 9TH AVE, PENTHOUSE WEST, NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1953 - 27 Dec 2000

Entity number: 90869

Address: 85 BEECHWOOD AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Mar 1953 - 26 Oct 2011

Entity number: 90868

Address: 6313-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Mar 1953 - 26 Jun 1997

Entity number: 90867

Address: 32 BROADWAY, ROOM 500, NEW YORK, NY, United States, 10004

Registration date: 05 Mar 1953 - 17 Nov 1992

Entity number: 90866

Address: 350 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1953 - 19 Apr 1990

Entity number: 90865

Address: 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 05 Mar 1953 - 24 Sep 1997

Entity number: 90864

Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1953 - 03 Feb 1997

Entity number: 90863

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1953 - 22 Jan 1991

Entity number: 90861

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1953 - 24 Dec 1991

Entity number: 90860

Address: 2136 EAST 27TH ST., BROOKLYN, NY, United States, 11229

Registration date: 05 Mar 1953 - 06 Jun 1991

Entity number: 87167

Registration date: 05 Mar 1953

Entity number: 87201

Registration date: 05 Mar 1953

Entity number: 90862

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

Registration date: 05 Mar 1953

Entity number: 87185

Registration date: 05 Mar 1953

Entity number: 87211

Registration date: 05 Mar 1953

Entity number: 87117

Registration date: 05 Mar 1953

Entity number: 2854331

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 00000

Registration date: 04 Mar 1953 - 15 Dec 1972

JULRO CORP. Inactive

Entity number: 90859

Address: 45 E. 17TH. ST., NEW YORK, NY, United States, 10003

Registration date: 04 Mar 1953 - 25 Sep 1991

Entity number: 90858

Address: 71-40 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 04 Mar 1953 - 14 Mar 1994

Entity number: 90857

Address: 362 FIFTH AVE., SUITE 601, NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1953 - 29 Dec 1982

Entity number: 90856

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

Registration date: 04 Mar 1953 - 24 Dec 1991

Entity number: 87039

Address: 425 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 04 Mar 1953

Entity number: 87038

Registration date: 04 Mar 1953

Entity number: 87036

Registration date: 04 Mar 1953

Entity number: 87043

Registration date: 04 Mar 1953

Entity number: 87037

Registration date: 04 Mar 1953

Entity number: 87041

Registration date: 04 Mar 1953

Entity number: 87040

Registration date: 04 Mar 1953

Entity number: 87047

Registration date: 04 Mar 1953

Entity number: 87035

Registration date: 04 Mar 1953

Entity number: 87046

Address: NO STREET ADD. GIVEN, GREENVILLE, NY, United States, 12083

Registration date: 04 Mar 1953

Entity number: 87045

Registration date: 04 Mar 1953

Entity number: 87044

Registration date: 04 Mar 1953