Business directory in New York - Page 135578

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: 90824

Address: 60 BAYARD STREET, BROOKLYN, NY, United States, 11222

Registration date: 27 Feb 1953 - 25 Jun 2003

Entity number: 90822

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 27 Feb 1953 - 23 Jun 1993

Entity number: 90818

Address: 8 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1953 - 11 Jan 1982

Entity number: 90817

Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1953 - 11 Jul 1994

Entity number: 90816

Address: 33-12 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Feb 1953 - 01 Aug 1984

Entity number: 90814

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 27 Feb 1953 - 25 Sep 1991

Entity number: 90813

Address: 7012 BEST FRIEND ROAD, DORAVILLE, GA, United States, 30340

Registration date: 27 Feb 1953 - 30 Jun 1986

Entity number: 90801

Address: 41 MARKET ST, AMSTERDAM, NY, United States, 12010

Registration date: 27 Feb 1953

Entity number: 90799

Address: 209-25TH ST, BROOKLYN, NY, United States, 11232

Registration date: 27 Feb 1953 - 03 Nov 1982

Entity number: 90797

Address: 213 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1953 - 23 Dec 1992

Entity number: 87019

Address: 245 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 27 Feb 1953 - 09 Nov 2015

Entity number: 85992

Address: 70 WESTMORELAND AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 27 Feb 1953

Entity number: 90798

Address: 4400 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 27 Feb 1953

Entity number: 90819

Address: THE LAGUMINA LAW FIRM, PLLC, 2500 WESTCHESTER AVE, STE 105, PURCHASE, NY, United States, 10577

Registration date: 27 Feb 1953

Entity number: 90815

Address: 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528

Registration date: 27 Feb 1953

Entity number: 87017

Address: BOX 900, NORTHVILLE, NY, United States, 12134

Registration date: 27 Feb 1953

Entity number: 87018

Registration date: 27 Feb 1953

Entity number: 90820

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Feb 1953

Entity number: 90821

Address: 117 EAST 57TH STREET, ROOM 21H, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1953

Entity number: 90800

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1953

Entity number: 90823

Address: 283 ISLE WAY, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 27 Feb 1953

Entity number: 90802

Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Registration date: 27 Feb 1953

Entity number: 90812

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

Registration date: 26 Feb 1953 - 26 Dec 2001

Entity number: 90811

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

Registration date: 26 Feb 1953 - 22 Feb 1983

Entity number: 90810

Address: 41 UNION SQUARE WEST, NEW YORK, NY, United States

Registration date: 26 Feb 1953 - 28 Dec 1994

Entity number: 90809

Address: 175 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Feb 1953 - 23 Mar 1988

Entity number: 90807

Address: 7934 NIEMAN ROAD, LENEXA, KS, United States, 66214

Registration date: 26 Feb 1953 - 23 Sep 1998

Entity number: 90806

Address: 1 WASHINGTON ST, BOX 2168, GLENS FALLS, NY, United States, 12801

Registration date: 26 Feb 1953 - 16 Nov 2015

Entity number: 90805

Address: 109 CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 26 Feb 1953 - 29 Dec 1993

Entity number: 90804

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Feb 1953 - 01 Apr 1988

Entity number: 90803

Address: 74 ROUTE 17, HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 26 Feb 1953 - 25 Sep 2002

Entity number: 90789

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1953 - 20 Mar 1985

Entity number: 90787

Address: 37-91 103RD. ST., CORONA, NY, United States, 11368

Registration date: 26 Feb 1953 - 23 Dec 1992

Entity number: 87015

Registration date: 26 Feb 1953

Entity number: 87013

Registration date: 26 Feb 1953

Entity number: 85991

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Feb 1953 - 24 Jun 1981

Entity number: 90808

Address: 161 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Feb 1953

Entity number: 87012

Registration date: 26 Feb 1953

Entity number: 85990

Address: 15-17-19 WAVERLY PLACE., NEW YORK, NY, United States

Registration date: 26 Feb 1953

Entity number: 87011

Registration date: 26 Feb 1953

Entity number: 90788

Address: 1565 FRANKLIN AVE, STE 100, MINEOLA, NY, United States, 11501

Registration date: 26 Feb 1953

Entity number: 87010

Registration date: 26 Feb 1953

Entity number: 87014

Registration date: 26 Feb 1953

Entity number: 90796

Address: 115 FIRST ST., ALBANY, NY, United States, 12210

Registration date: 25 Feb 1953 - 14 Mar 1989

Entity number: 90795

Address: 37 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 25 Feb 1953 - 29 Sep 1982

Entity number: 90794

Address: 137 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 25 Feb 1953 - 25 Sep 1987

Entity number: 90793

Address: 491 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 25 Feb 1953 - 26 Mar 1980

Entity number: 90792

Address: 1 LAWTON ST., YONKERS, NY, United States, 10705

Registration date: 25 Feb 1953 - 25 Mar 1992

Entity number: 90791

Address: 78 OTIS ST., ROCHESTER, NY, United States, 14606

Registration date: 25 Feb 1953 - 29 Sep 1993

Entity number: 90790

Address: 550 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 25 Feb 1953 - 23 Dec 1992