Business directory in New York - Page 135772

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: 82198

Address: 801 EAST BOSTON POST ROAD, PO BOX 217, MAMARONECK, NY, United States, 10543

Registration date: 19 May 1948 - 26 Jun 2002

Entity number: 82197

Address: 118 MAIN ST., TARRYTOWN, NY, United States, 10591

Registration date: 19 May 1948 - 29 Sep 1982

Entity number: 82196

Address: 103-22 125TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 19 May 1948 - 28 Oct 2009

Entity number: 82195

Address: 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

Registration date: 19 May 1948 - 30 Jun 2004

Entity number: 82194

Address: ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601

Registration date: 19 May 1948 - 28 Feb 1989

Entity number: 82193

Address: 32 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1948 - 01 May 2020

Entity number: 82191

Address: 200 WEST 58TH ST, NEW YORK, NY, United States, 10019

Registration date: 19 May 1948 - 31 Dec 1999

Entity number: 82190

Address: 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650

Registration date: 19 May 1948 - 17 Aug 1990

Entity number: 82184

Address: 233 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 19 May 1948 - 05 Mar 1993

Entity number: 82183

Address: 1495 EAST 24TH STREET, NEW YORK, NY, United States

Registration date: 19 May 1948 - 30 Jun 1982

Entity number: 82182

Address: 248 WALTON ST., SYRACUSE, NY, United States, 13202

Registration date: 19 May 1948 - 23 Sep 1998

Entity number: 82181

Address: 53 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 19 May 1948 - 25 Mar 1992

Entity number: 82180

Address: 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 19 May 1948 - 28 Oct 2009

Entity number: 71621

Registration date: 19 May 1948

Entity number: 71619

Registration date: 19 May 1948

Entity number: 71618

Registration date: 19 May 1948

Entity number: 71617

Registration date: 19 May 1948

Entity number: 71616

Registration date: 19 May 1948

Entity number: 71620

Registration date: 19 May 1948

Entity number: 71624

Registration date: 19 May 1948

Entity number: 71625

Registration date: 19 May 1948

Entity number: 71612

Registration date: 19 May 1948

Entity number: 71626

Registration date: 19 May 1948

Entity number: 71615

Registration date: 19 May 1948

Entity number: 71611

Registration date: 19 May 1948

Entity number: 71622

Registration date: 19 May 1948

Entity number: 68048

Address: 35 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 19 May 1948

Entity number: 71623

Registration date: 19 May 1948

Entity number: 82192

Address: P O Box 465, MONROE, NJ, United States, 10949

Registration date: 19 May 1948

Entity number: 71614

Registration date: 19 May 1948

Entity number: 82188

Address: 48-48 42ND ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 18 May 1948 - 28 Jan 1982

Entity number: 82187

Address: 489 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 May 1948 - 28 Nov 1986

Entity number: 82185

Address: 376 CENTRAL AVE. APT 4U, LAWRENCE, NY, United States, 11559

Registration date: 18 May 1948

Entity number: 82176

Address: 37-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 May 1948 - 02 Mar 1989

Entity number: 82175

Address: PO BOX 309, HUDSON FALLS, NY, United States, 12839

Registration date: 18 May 1948

Entity number: 71609

Registration date: 18 May 1948

Entity number: 68044

Address: 1516 Middlebury Street, ELKHART, IN, United States, 46516

Registration date: 18 May 1948

Entity number: 68047

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1948

Entity number: 68045

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 18 May 1948

Entity number: 71610

Registration date: 18 May 1948

Entity number: 68046

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 18 May 1948

Entity number: 82186

Address: 1009 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 May 1948

Entity number: 82179

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 May 1948 - 18 Jun 1982

Entity number: 82177

Address: 281 POWELL ST., BROOKLYN, NY, United States, 11212

Registration date: 17 May 1948 - 12 Nov 1987

Entity number: 82174

Address: 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Registration date: 17 May 1948

Entity number: 82173

Address: 15 Selden Dr, Rome, NY, United States, 13440

Registration date: 17 May 1948

Entity number: 82167

Address: 43 SUFFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 17 May 1948 - 24 Dec 1991

Entity number: 82166

Address: 291 BROADWAY, ROOM 1705, NEW YORK, NY, United States, 10007

Registration date: 17 May 1948 - 28 Oct 2009

Entity number: 82165

Address: 90 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 May 1948 - 30 Dec 1981

Entity number: 71606

Address: P.O. BOX 474, WALDEN, NY, United States, 12586

Registration date: 17 May 1948