Business directory in New York - Page 135579

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: 87116

Registration date: 25 Feb 1953

Entity number: 87115

Registration date: 25 Feb 1953

Entity number: 87113

Registration date: 25 Feb 1953

Entity number: 87112

Registration date: 25 Feb 1953

Entity number: 87008

Registration date: 25 Feb 1953

Entity number: 87111

Address: 200a petersville rd, NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Feb 1953

Entity number: 85987

Address: 421 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1953

Entity number: 87009

Registration date: 25 Feb 1953

Entity number: 87110

Registration date: 25 Feb 1953

Entity number: 87114

Address: P.O. BOX 371, EAST GREENBUSH, NY, United States, 12061

Registration date: 25 Feb 1953

Entity number: 85989

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1953

Entity number: 85988

Address: 140 INDUSTRIAL ROAD, PO BOX 2267, FITCHBURG, MA, United States, 01420

Registration date: 25 Feb 1953

Entity number: 90785

Address: 27 HILLTOP DRIVE, GOSHEN, NY, United States, 10924

Registration date: 24 Feb 1953 - 07 Jun 2005

Entity number: 90784

Address: 1525 VALLEY DRIVE, SYRACUSE, NY, United States, 13207

Registration date: 24 Feb 1953 - 29 Dec 1982

Entity number: 90783

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

Registration date: 24 Feb 1953 - 23 Sep 1998

Entity number: 90782

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Feb 1953 - 24 Mar 1993

STESU CORP. Inactive

Entity number: 90781

Address: 1 WOLFS LANE, PELHAM, NY, United States, 10803

Registration date: 24 Feb 1953 - 17 Jun 1987

Entity number: 90780

Address: 2 LAKEVIEW AVE., LYNBROOK, NY, United States, 11563

Registration date: 24 Feb 1953 - 23 Jun 1993

Entity number: 90779

Address: 902 PRESS BLDG., BINGHAMPTON, NY, United States, 13901

Registration date: 24 Feb 1953 - 29 Dec 1982

Entity number: 90778

Address: 453 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 24 Feb 1953 - 23 Dec 1992

Entity number: 90777

Address: 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Feb 1953 - 16 Jun 2022

Entity number: 90776

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

Registration date: 24 Feb 1953 - 25 Sep 1991

Entity number: 90775

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Feb 1953 - 26 Jan 2004

Entity number: 90774

Address: SILVERMAN, STE. 1012, 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1953 - 21 Dec 1989

Entity number: 90762

Address: 225 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1953 - 31 Mar 1982

Entity number: 90761

Address: 110 EAST 42ND ST, SUITE 1812, NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1953 - 29 Sep 1982

Entity number: 90759

Address: 151-163 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Feb 1953 - 03 Jun 1987

Entity number: 87107

Registration date: 24 Feb 1953

Entity number: 87105

Registration date: 24 Feb 1953

Entity number: 87104

Registration date: 24 Feb 1953

Entity number: 87101

Registration date: 24 Feb 1953

Entity number: 87102

Registration date: 24 Feb 1953

Entity number: 87103

Registration date: 24 Feb 1953

Entity number: 87100

Registration date: 24 Feb 1953

Entity number: 90786

Address: 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 24 Feb 1953

Entity number: 90760

Address: 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Feb 1953

Entity number: 87108

Registration date: 24 Feb 1953

Entity number: 87106

Registration date: 24 Feb 1953

Entity number: 90773

Address: 35 STATE ST., ALBANY, NY, United States, 12207

Registration date: 20 Feb 1953 - 24 Mar 1993

Entity number: 90772

Address: 17 LAWRENCE ST., OSWEGO, NY, United States, 13126

Registration date: 20 Feb 1953 - 01 Apr 1996

Entity number: 90770

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

Registration date: 20 Feb 1953 - 24 Dec 1991

Entity number: 90769

Address: 351 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 Feb 1953 - 25 Mar 1981

Entity number: 90768

Address: 3366 DECATUR AVE., BRONX, NY, United States, 10467

Registration date: 20 Feb 1953 - 23 Jun 1993

Entity number: 90767

Address: NO STREET NUMBER, CRESCO, PA, United States, 18326

Registration date: 20 Feb 1953 - 12 Aug 1982

Entity number: 90766

Address: CHATSWORTH AVE., RM. 2,138, LARCHMONT, NY, United States, 10538

Registration date: 20 Feb 1953 - 24 Dec 1991

Entity number: 90765

Address: 238 WEST GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Feb 1953 - 02 Dec 1982

Entity number: 90763

Address: 37-30 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Feb 1953 - 29 Oct 1990

Entity number: 90758

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1953 - 25 Sep 1991

Entity number: 90750

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1953 - 25 Sep 1991

Entity number: 90749

Address: 388 WILLIS AVE., BRONX, NY, United States, 10454

Registration date: 20 Feb 1953 - 23 Jun 1993