Business directory in New York - Page 135690

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: 65394

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 64113

Address: NORTH ROAD, HIGHLAND, NY, United States

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 64106

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1950 - 24 Mar 1993

Entity number: 64105

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950 - 24 Dec 1991

Entity number: 62019

Address: 2805 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Mar 1950 - 24 May 2011

Entity number: 62018

Address: 64 CANAL ST., FORT PLAIN, NY, United States, 13339

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 62017

Address: 107 N. WEST STREET, SYRACUSE, NY, United States, 13204

Registration date: 24 Mar 1950 - 15 Jun 1988

Entity number: 62016

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1950 - 24 Jun 1981

Entity number: 62014

Address: 3288 MAIN ST., BUFFLAO, NY, United States, 14214

Registration date: 24 Mar 1950 - 29 Mar 1988

Entity number: 62013

Address: 644 EAST 14TH ST., NEW YORK, NY, United States, 10009

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 68645

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950

Entity number: 68629

Address: 55 WEST 42ND ST., RM 638, NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1950

Entity number: 62015

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

Registration date: 24 Mar 1950

Entity number: 74592

Registration date: 24 Mar 1950

Entity number: 74605

Registration date: 24 Mar 1950

Entity number: 74589

Registration date: 24 Mar 1950

Entity number: 68630

Address: 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950

Entity number: 74593

Registration date: 24 Mar 1950

Entity number: 74602

Registration date: 24 Mar 1950

Entity number: 74588

Registration date: 23 Mar 1950 - 25 Aug 2017

Entity number: 74587

Registration date: 23 Mar 1950

Entity number: 74583

Registration date: 23 Mar 1950

Entity number: 64127

Address: 176 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 23 Mar 1950 - 26 Mar 2003

Entity number: 64112

Address: 622 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

Registration date: 23 Mar 1950 - 25 Mar 1992

Entity number: 64111

Address: & GELLMAN, 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1950 - 29 Sep 1993

Entity number: 64110

Address: BOX 26, KIAMESHA LAKE, NY, United States, 12751

Registration date: 23 Mar 1950 - 06 Jan 1984

Entity number: 64109

Address: 31 ABERDEEN LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 23 Mar 1950

Entity number: 64108

Address: 570 SEVENTH AVE., MANHATTAN, NY, United States

Registration date: 23 Mar 1950 - 24 Dec 1991

Entity number: 64107

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1950 - 14 Mar 1988

Entity number: 64104

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1950 - 23 Feb 2000

Entity number: 64103

Address: 51 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 23 Mar 1950 - 24 Mar 1993

Entity number: 64102

Address: 111 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 23 Mar 1950 - 25 Mar 1992

Entity number: 64101

Address: 1001 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 23 Mar 1950 - 26 Oct 2011

Entity number: 74571

Registration date: 23 Mar 1950

Entity number: 74584

Registration date: 23 Mar 1950

Entity number: 74581

Registration date: 23 Mar 1950

Entity number: 74585

Registration date: 23 Mar 1950

Entity number: 74582

Registration date: 23 Mar 1950

Entity number: 74638

Registration date: 22 Mar 1950

Entity number: 74629

Registration date: 22 Mar 1950

Entity number: 74546

Registration date: 22 Mar 1950

Entity number: 64130

Address: 70 PINE ST., ROOM 2120, NEW YORK, NY, United States, 10270

Registration date: 22 Mar 1950 - 24 Dec 1991

Entity number: 64128

Address: 465 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 22 Mar 1950 - 08 Sep 1995

Entity number: 64118

Address: 13 VINTON STREET, LONG BEACH, NY, United States, 11561

Registration date: 22 Mar 1950 - 15 Feb 1996

Entity number: 64100

Address: *, MARGARETVILLE, NY, United States

Registration date: 22 Mar 1950 - 25 Mar 1992

Entity number: 64099

Address: 162 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 22 Mar 1950 - 30 Jun 2004

Entity number: 64098

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 22 Mar 1950 - 25 Sep 1991

Entity number: 64097

Address: 421 RIVER STREET, TROY, NY, United States, 12180

Registration date: 22 Mar 1950 - 09 May 2002

Entity number: 64096

Address: 67 VESTRY ST., NEW YORK, NY, United States, 10013

Registration date: 22 Mar 1950 - 24 Jan 2003

Entity number: 74645

Registration date: 22 Mar 1950