Business directory in New York - Page 135770

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 6864711 companies

Entity number: 71778

Registration date: 28 May 1948

Entity number: 83876

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

Registration date: 27 May 1948 - 18 Aug 1989

Entity number: 82238

Address: % MARY COWAN, 115 HARROW DRIVE, COLONIA, NJ, United States, 07067

Registration date: 27 May 1948 - 29 Dec 1999

Entity number: 82237

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

Registration date: 27 May 1948 - 07 Jun 1999

Entity number: 82236

Address: 47-25 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 May 1948 - 29 Sep 1993

Entity number: 82235

Address: PO BOX 57, FLORAL PARK, NY, United States

Registration date: 27 May 1948 - 03 Apr 1985

Entity number: 82227

Address: 199 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 May 1948 - 03 Dec 2014

Entity number: 82226

Address: 201 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 27 May 1948 - 07 Sep 1988

Entity number: 82225

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

Registration date: 27 May 1948 - 23 Dec 1992

Entity number: 71768

Registration date: 27 May 1948

Entity number: 68066

Registration date: 27 May 1948 - 27 May 1948

Entity number: 68059

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1948

Entity number: 71766

Registration date: 27 May 1948

Entity number: 71764

Registration date: 27 May 1948

Entity number: 71763

Registration date: 27 May 1948

Entity number: 71769

Registration date: 27 May 1948

Entity number: 71767

Address: 797 ELMWOOD AVE, ROCHESTER, NY, United States, 14620

Registration date: 27 May 1948

Entity number: 83875

Address: 31 WEST STREET, WALTON, NY, United States, 13856

Registration date: 26 May 1948

Entity number: 82232

Address: 1010 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 26 May 1948 - 11 Apr 1995

Entity number: 82231

Address: 53 PARK ST., GLENS FALLS, NY, United States, 12801

Registration date: 26 May 1948 - 28 Jan 1986

Entity number: 82230

Address: *, LE ROY, NY, United States

Registration date: 26 May 1948 - 31 Mar 1982

Entity number: 82229

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 May 1948 - 25 Sep 1991

Entity number: 82228

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 26 May 1948 - 25 Jan 2012

Entity number: 82219

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

Registration date: 26 May 1948 - 28 Sep 1994

Entity number: 82217

Address: 87 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 26 May 1948 - 25 Jan 2012

Entity number: 71762

Registration date: 26 May 1948

Entity number: 71761

Registration date: 26 May 1948

Entity number: 71757

Registration date: 26 May 1948

Entity number: 71760

Registration date: 26 May 1948

Entity number: 82218

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

Registration date: 26 May 1948

Entity number: 82224

Address: 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346

Registration date: 26 May 1948

Entity number: 71754

Registration date: 26 May 1948

Entity number: 71759

Registration date: 26 May 1948

Entity number: 71755

Address: P.O BOX 103, ATTICA, NY, United States, 14011

Registration date: 26 May 1948

Entity number: 71758

Registration date: 26 May 1948

Entity number: 82223

Address: 3301 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Registration date: 25 May 1948 - 28 Apr 2004

Entity number: 82222

Address: 1145 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 May 1948 - 04 Jan 1988

Entity number: 82221

Address: 215 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 25 May 1948 - 24 Dec 1991

Entity number: 82220

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

Registration date: 25 May 1948 - 13 Feb 2017

HIVEC, INC. Inactive

Entity number: 82214

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

Registration date: 25 May 1948 - 29 Jan 1997

Entity number: 71752

Registration date: 25 May 1948

Entity number: 71751

Registration date: 25 May 1948

Entity number: 71747

Registration date: 25 May 1948

Entity number: 71745

Registration date: 25 May 1948

Entity number: 68052

Registration date: 25 May 1948 - 25 May 1948

Entity number: 71746

Address: 208 CASEY ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 25 May 1948

Entity number: 71748

Registration date: 25 May 1948

Entity number: 68053

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 25 May 1948

Entity number: 71749

Registration date: 25 May 1948

Entity number: 68054

Address: 48 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1948