Business directory in New York - Page 135718

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: 64285

Address: 68 MAIN ST., YONKERS, NY, United States, 10701

Registration date: 01 Dec 1949 - 23 Jun 1993

Entity number: 64284

Address: 28 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Dec 1949 - 23 Dec 1992

Entity number: 64283

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 Dec 1949 - 23 Jun 1993

Entity number: 64282

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

Registration date: 01 Dec 1949 - 23 Dec 1992

Entity number: 64281

Address: 651 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 01 Dec 1949 - 25 Sep 1991

Entity number: 64280

Address: 195 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Dec 1949 - 01 Aug 1984

Entity number: 64279

Address: 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 01 Dec 1949 - 24 Mar 1993

Entity number: 64254

Address: ONE DOLMA ROAD, SCARSDALE, NY, United States, 10583

Registration date: 01 Dec 1949 - 24 Mar 1993

Entity number: 64253

Address: 601 FOSTER AVE., ELMIRA, NY, United States, 14905

Registration date: 01 Dec 1949 - 23 Mar 1987

Entity number: 64252

Address: 1622 FILLMORE AVE, BUFFALO, NY, United States, 14211

Registration date: 01 Dec 1949 - 31 Mar 1982

Entity number: 64251

Address: 597 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1949 - 25 Sep 1992

Entity number: 64249

Address: 22092 HOLCOMB ST EXT, WATERTOWN, NY, United States, 13601

Registration date: 01 Dec 1949 - 25 Jan 2012

Entity number: 74096

Address: po box 180, CHITTENANGO, NY, United States, 13037

Registration date: 01 Dec 1949

Entity number: 74100

Registration date: 01 Dec 1949

Entity number: 74103

Registration date: 01 Dec 1949

Entity number: 74098

Registration date: 01 Dec 1949

Entity number: 74094

Registration date: 01 Dec 1949

Entity number: 74097

Registration date: 01 Dec 1949

Entity number: 74095

Registration date: 01 Dec 1949

Entity number: 74099

Registration date: 01 Dec 1949

Entity number: 74101

Registration date: 01 Dec 1949

Entity number: 64278

Address: 636 CONCORD AVENUE, BRONX, NY, United States, 10455

Registration date: 30 Nov 1949 - 27 Jun 2001

Entity number: 64277

Address: 70 COMMERCIAL ST., BROOKLYN, NY, United States, 11222

Registration date: 30 Nov 1949 - 24 Oct 1979

Entity number: 64276

Address: 332 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 30 Nov 1949 - 11 Feb 1988

Entity number: 64257

Address: 1775 BRIADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Nov 1949 - 25 Mar 1981

Entity number: 64256

Address: 1 EAST FORDAHM ROAD, BRONX, NY, United States, 10468

Registration date: 30 Nov 1949 - 24 Jun 1981

Entity number: 64255

Address: 295 MADISON AVENUE, ROOM 1230, NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1949 - 03 May 1985

Entity number: 64250

Address: 418 LINWOOD AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Nov 1949 - 31 Mar 1982

Entity number: 64248

Address: 411 FAILE ST., BRONX, NY, United States, 10474

Registration date: 30 Nov 1949 - 24 Jun 1981

Entity number: 74091

Registration date: 30 Nov 1949

Entity number: 74092

Registration date: 30 Nov 1949

Entity number: 68541

Address: 1155 BATTERY ST., SAN FRANCISCO, CA, United States, 94111

Registration date: 29 Nov 1949 - 03 Feb 1987

Entity number: 64247

Address: 2300 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 29 Nov 1949 - 23 Jun 1993

Entity number: 64245

Address: 75 MARKET ST., POTSDAM, NY, United States, 13676

Registration date: 29 Nov 1949 - 10 Mar 1987

Entity number: 64244

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

Registration date: 29 Nov 1949 - 23 Dec 1992

Entity number: 64243

Address: 24-64 45TH ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Nov 1949 - 30 Oct 1984

Entity number: 64242

Address: 120 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 29 Nov 1949 - 23 Feb 1982

Entity number: 64241

Address: 346 WALTON ST., HEMPSTEAD, NY, United States, 11552

Registration date: 29 Nov 1949 - 23 Dec 1992

Entity number: 64234

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 29 Nov 1949 - 20 Jan 1984

Entity number: 64232

Address: 420 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Nov 1949 - 05 Nov 1984

Entity number: 64231

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Nov 1949 - 13 Feb 1989

Entity number: 64230

Address: 211 WEST 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Registration date: 29 Nov 1949 - 25 Jan 2012

Entity number: 74089

Registration date: 29 Nov 1949

Entity number: 68545

Address: 71 WEST 23RD ST, NEW YORK, NY, United States, 10010

Registration date: 29 Nov 1949

Entity number: 74090

Registration date: 29 Nov 1949

Entity number: 64246

Address: 234 W 56TH ST, NEW YORK, NY, United States, 10019

Registration date: 29 Nov 1949

Entity number: 64233

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 29 Nov 1949

Entity number: 74084

Address: 1 DAG HAMMARSKJOLD PLZ, 47TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1949

Entity number: 64240

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Nov 1949 - 01 Apr 2010

Entity number: 64239

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

Registration date: 28 Nov 1949 - 31 Dec 1984