Business directory in New York - Page 135582

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 6875006 companies

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

Entity number: 87099

Registration date: 20 Feb 1953

Entity number: 87098

Registration date: 20 Feb 1953

Entity number: 87097

Registration date: 20 Feb 1953

Entity number: 87093

Registration date: 20 Feb 1953

Entity number: 87090

Registration date: 20 Feb 1953

Entity number: 87089

Registration date: 20 Feb 1953

Entity number: 85986

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Feb 1953 - 21 Jul 2017

Entity number: 85985

Address: ATTN: GENERAL COUNSEL, 500 SANSOME STREET / SUITE 410, SAN FRANCISCO, CA, United States, 94111

Registration date: 20 Feb 1953 - 28 Jan 2000

Entity number: 90764

Address: 1723 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 20 Feb 1953

Entity number: 90771

Address: 10 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Feb 1953

Entity number: 87092

Registration date: 20 Feb 1953

Entity number: 87094

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

Registration date: 20 Feb 1953

Entity number: 87096

Registration date: 20 Feb 1953