Business directory in New York - Page 135689

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: 74620

Registration date: 28 Mar 1950

Entity number: 74617

Address: 458 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1950 - 25 Aug 1992

Entity number: 68632

Address: 223 PULASKI ST., MARINERS HARBOR, NY, United States

Registration date: 28 Mar 1950

Entity number: 64577

Address: 18 E. 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1950 - 10 Mar 1982

Entity number: 64576

Address: 210 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1950 - 28 Oct 2009

Entity number: 64575

Address: 363 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Registration date: 28 Mar 1950 - 23 Jun 1993

Entity number: 64573

Address: 10 EAST 53RD STREET, NEW YORK, NY, United States

Registration date: 28 Mar 1950 - 02 Apr 1982

Entity number: 64572

Address: PO BOX 1020, 88 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 28 Mar 1950 - 25 Jan 2012

Entity number: 62033

Address: 16 E. MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 28 Mar 1950 - 03 Dec 1981

Entity number: 62032

Address: 40 SPRUCE ST, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 28 Mar 1950 - 31 Mar 1982

Entity number: 74615

Registration date: 28 Mar 1950

Entity number: 74618

Registration date: 28 Mar 1950

Entity number: 74619

Registration date: 28 Mar 1950

Entity number: 68631

Address: 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837

Registration date: 28 Mar 1950

Entity number: 64571

Address: 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

Registration date: 28 Mar 1950

Entity number: 74616

Registration date: 28 Mar 1950

Entity number: 74623

Registration date: 28 Mar 1950

Entity number: 68633

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1950

Entity number: 74622

Registration date: 28 Mar 1950

Entity number: 74613

Address: 215 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Mar 1950

Entity number: 74611

Registration date: 27 Mar 1950

Entity number: 62034

Address: 134 WEST ONONDAGA ST, SYRACUSE, NY, United States, 13202

Registration date: 27 Mar 1950 - 31 Mar 1982

Entity number: 62031

Address: 172 PENNSYLAVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 27 Mar 1950 - 23 Jun 1993

Entity number: 62030

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62029

Address: RAND BLDG., BUFFALO, NY, United States

Registration date: 27 Mar 1950 - 29 Sep 1982

Entity number: 62028

Address: 457 WEST 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 27 Mar 1950 - 24 Dec 1991

Entity number: 62027

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1950 - 29 Sep 1982

Entity number: 62026

Address: P.O. BOX 23493, ROCHESTER, NY, United States, 14692

Registration date: 27 Mar 1950 - 14 Jun 2017

Entity number: 62025

Address: SYLVAN ST., RICHFIELD SPRINGS, NY, United States

Registration date: 27 Mar 1950 - 17 Jan 1992

Entity number: 62024

Address: 190 A DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62022

Address: 864 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1950 - 24 Mar 1993

Entity number: 62021

Address: 4287 MAIN ST, AMHERST, NY, United States, 14226

Registration date: 27 Mar 1950 - 02 Jan 2004

Entity number: 62020

Address: 113-35 SPRINGFIELD BLVD., QUEENS, NY, United States

Registration date: 27 Mar 1950 - 17 Jun 1986

Entity number: 74607

Registration date: 27 Mar 1950

Entity number: 74614

Registration date: 27 Mar 1950

Entity number: 74610

Registration date: 27 Mar 1950

Entity number: 74606

Registration date: 27 Mar 1950

Entity number: 74609

Address: 30 THIRD AVE., BROOKLYN, NY, United States, 11217

Registration date: 27 Mar 1950

Entity number: 74608

Registration date: 27 Mar 1950

Entity number: 62023

Address: 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1950

Entity number: 74604

Registration date: 24 Mar 1950

Entity number: 74601

Registration date: 24 Mar 1950

Entity number: 74600

Registration date: 24 Mar 1950

Entity number: 74599

Registration date: 24 Mar 1950

Entity number: 74598

Registration date: 24 Mar 1950 - 20 Sep 2007

Entity number: 74597

Address: 1275 YORK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 24 Mar 1950

Entity number: 74596

Address: PO BOX 282, VERONA, NY, United States, 13478

Registration date: 24 Mar 1950

Entity number: 74595

Registration date: 24 Mar 1950

Entity number: 74591

Address: 350 FIFTH AVENUE, STE. 8008, NEW YORK, NY, United States, 10118

Registration date: 24 Mar 1950

Entity number: 74590

Registration date: 24 Mar 1950