Business directory in New York - Page 135688

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 6867814 companies

Entity number: 64602

Address: 133 GARDEN ST., GARDEN CITY, NY, United States, 11530

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 74641

Registration date: 31 Mar 1950

Entity number: 68641

Address: 370 WEST 35TH ST., NEW, NY, United States

Registration date: 31 Mar 1950

Entity number: 64610

Address: 4100 HARRY HINES BLVD, STE 300B, DALLAS, TX, United States, 75219

Registration date: 31 Mar 1950

Entity number: 68640

Address: 304 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1950

Entity number: 74639

Registration date: 31 Mar 1950

Entity number: 74644

Address: 9320 222ND STREET, QUEENS VILLAGE, NY, United States, 11428

Registration date: 31 Mar 1950

Entity number: 74636

Registration date: 30 Mar 1950 - 30 Dec 1981

Entity number: 74634

Registration date: 30 Mar 1950

Entity number: 68637

Registration date: 30 Mar 1950 - 30 Mar 1950

Entity number: 68636

Registration date: 30 Mar 1950 - 30 Mar 1950

Entity number: 64601

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1950 - 23 Jun 1993

Entity number: 64600

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 30 Mar 1950 - 19 Mar 1992

Entity number: 64599

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1950 - 25 Jan 2012

Entity number: 64598

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 64596

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Mar 1950 - 22 Jun 1987

Entity number: 64595

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1950 - 26 Jun 1996

Entity number: 64594

Address: 334-342 EAST 27TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1950 - 25 Mar 1992

Entity number: 64593

Address: 259 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 30 Mar 1950 - 21 Mar 1983

Entity number: 64589

Address: 163-18 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 30 Mar 1950 - 25 Sep 1991

Entity number: 64588

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Mar 1950 - 28 Oct 2009

Entity number: 74637

Registration date: 30 Mar 1950

Entity number: 74632

Registration date: 30 Mar 1950

Entity number: 68638

Address: 54-56 MARKET ST., ROOM 21, POUGHKEEPSIE, NY, United States

Registration date: 30 Mar 1950

Entity number: 74635

Registration date: 30 Mar 1950

Entity number: 64597

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 74633

Registration date: 30 Mar 1950

Entity number: 74631

Registration date: 29 Mar 1950

Entity number: 74627

Registration date: 29 Mar 1950

Entity number: 64592

Address: 1145 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 29 Mar 1950 - 30 Dec 1981

Entity number: 64591

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 29 Mar 1950 - 27 Sep 1995

Entity number: 64590

Address: 3530 HENRY HUDSON PKWY, BRONX, NY, United States, 10463

Registration date: 29 Mar 1950 - 25 Apr 2005

Entity number: 64587

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1950 - 23 Dec 1992

Entity number: 64585

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1950 - 24 Sep 1997

Entity number: 64584

Address: ATTN: MICHAEL G. YAMIN, ESQ., 79 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1950 - 24 Mar 1999

Entity number: 64583

Address: 119 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 29 Mar 1950 - 28 Apr 2010

Entity number: 64582

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1950 - 29 Jun 1987

Entity number: 64580

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 64579

Address: 25 PARSONS ST., BINGHAMTON, NY, United States, 13903

Registration date: 29 Mar 1950 - 19 May 1987

Entity number: 64578

Address: 38 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 74624

Registration date: 29 Mar 1950

Entity number: 64581

Address: 175 East 7th Street, Oswego, NY, United States, 13126

Registration date: 29 Mar 1950

Entity number: 74626

Registration date: 29 Mar 1950

Entity number: 68634

Address: 474 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1950

Entity number: 74630

Registration date: 29 Mar 1950

Entity number: 68635

Address: 668 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1950

Entity number: 74625

Registration date: 29 Mar 1950

Entity number: 74628

Registration date: 29 Mar 1950

Entity number: 64586

Address: 909 THIRD AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10022

Registration date: 29 Mar 1950

Entity number: 85797

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

Registration date: 28 Mar 1950 - 19 Jul 2004