Business directory in New York - Page 135744

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 6864835 companies

Entity number: 72280

Registration date: 20 Oct 1948

Entity number: 72283

Registration date: 20 Oct 1948

Entity number: 72276

Registration date: 20 Oct 1948

Entity number: 72277

Registration date: 20 Oct 1948

Entity number: 72274

Registration date: 19 Oct 1948 - 23 Sep 2003

Entity number: 68181

Address: 54 MONTOGMERY ST., ALBANY, NY, United States, 12207

Registration date: 19 Oct 1948

Entity number: 68172

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1948

Entity number: 62324

Address: 21-66 33RD RD, LONG ISLAND CITY, NY, United States, 11106

Registration date: 19 Oct 1948 - 13 Aug 1990

Entity number: 62287

Address: 127 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1948 - 31 Mar 1982

Entity number: 62280

Address: 667 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 19 Oct 1948 - 23 Dec 1992

Entity number: 62279

Address: 174-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 19 Oct 1948 - 10 Dec 1993

Entity number: 62278

Address: 303 LOEW BUILDING, SYRACUSE, NY, United States

Registration date: 19 Oct 1948 - 07 Oct 1987

Entity number: 62277

Address: 114 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1948 - 23 Jun 1993

Entity number: 72269

Address: BOX 61, CLEVERDALE, NY, United States, 12820

Registration date: 19 Oct 1948

Entity number: 68171

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Oct 1948

Entity number: 72270

Registration date: 19 Oct 1948

Entity number: 72273

Registration date: 19 Oct 1948

Entity number: 72275

Registration date: 19 Oct 1948

Entity number: 72271

Address: PO BOX 311, SUFFERN, NY, United States, 10901

Registration date: 19 Oct 1948

Entity number: 72272

Registration date: 19 Oct 1948

Entity number: 72268

Registration date: 18 Oct 1948

Entity number: 72266

Registration date: 18 Oct 1948

Entity number: 72265

Registration date: 18 Oct 1948

Entity number: 72262

Registration date: 18 Oct 1948

Entity number: 68170

Address: A AND LIPPINCOTT ST., PHILADELPHIA, PA, United States

Registration date: 18 Oct 1948 - 18 Oct 1948

Entity number: 62286

Address: INDIAN HILL, LACROSSE, WI, United States, 54601

Registration date: 18 Oct 1948 - 16 Apr 1985

Entity number: 62285

Address: 529 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 18 Oct 1948 - 29 Dec 1982

LEL, INC. Inactive

Entity number: 62284

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1948 - 23 Sep 1998

Entity number: 62281

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1948 - 23 Dec 1992

Entity number: 62276

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1948 - 07 Nov 1984

Entity number: 62270

Address: 268 WEST DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 18 Oct 1948 - 12 Jan 1983

Entity number: 62269

Address: 1681 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 18 Oct 1948

Entity number: 62282

Address: 39-37 48TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 18 Oct 1948

Entity number: 68177

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1948

Entity number: 62283

Address: 1546 MINFORD PL, BRONX, NY, United States, 10460

Registration date: 18 Oct 1948

Entity number: 72264

Registration date: 18 Oct 1948

Entity number: 72267

Registration date: 18 Oct 1948

Entity number: 72263

Registration date: 18 Oct 1948

Entity number: 69520

Address: WHITE SULPHUR SPRINGS RD, ROUTE 52, LIBERTY, NY, United States

Registration date: 15 Oct 1948 - 20 Mar 1996

Entity number: 62275

Address: 144 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1948 - 18 Dec 1986

Entity number: 62274

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 15 Oct 1948 - 11 Apr 1990

Entity number: 62272

Address: 249 NORTON VILLAGE LANE, ROCHESTER, NY, United States, 14609

Registration date: 15 Oct 1948 - 19 Oct 1999

Entity number: 62271

Address: 10598 N.W. SOUTH RIVER, DRIVE, MEDLEY, FL, United States, 33178

Registration date: 15 Oct 1948 - 16 Jan 1984

Entity number: 62261

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1948 - 15 Aug 1989

Entity number: 72259

Registration date: 15 Oct 1948

Entity number: 62273

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1948

Entity number: 72260

Registration date: 15 Oct 1948

Entity number: 72261

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1948

Entity number: 72258

Registration date: 15 Oct 1948

Entity number: 62268

Address: 712 MONROE ST., JAMESTOWN, NY, United States, 14701

Registration date: 14 Oct 1948 - 01 Feb 1989