Business directory in New York - Page 135784

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 6864585 companies

Entity number: 81860

Address: 111 N 6TH ST, BROOKLYN, NY, United States, 11211

Registration date: 22 Mar 1948 - 09 Jun 2016

Entity number: 81855

Address: 30 LINCOLN PLACE, LYNBROOK, NY, United States, 11563

Registration date: 22 Mar 1948 - 30 Mar 1987

Entity number: 81854

Address: 835 61ST ST., NEW YORK, NY, United States

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81853

Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Mar 1948 - 29 Sep 1993

Entity number: 81852

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1948 - 19 Feb 1987

Entity number: 71405

Registration date: 22 Mar 1948

Entity number: 71403

Registration date: 22 Mar 1948

Entity number: 71402

Registration date: 22 Mar 1948

Entity number: 71400

Registration date: 22 Mar 1948

Entity number: 71394

Registration date: 22 Mar 1948

Entity number: 71389

Registration date: 22 Mar 1948

Entity number: 71398

Registration date: 22 Mar 1948

Entity number: 71396

Address: 589 RUSSELL ROAD, ALBANY, NY, United States, 12203

Registration date: 22 Mar 1948

Entity number: 71399

Registration date: 22 Mar 1948

Entity number: 71393

Address: P.O. BOX 391, BATAVIA, NY, United States, 14020

Registration date: 22 Mar 1948

Entity number: 71404

Registration date: 22 Mar 1948

Entity number: 67991

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1948

Entity number: 83362

Address: 2 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1948

Entity number: 81859

Address: 223 EAST LINCOLN AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 20 Mar 1948 - 24 Dec 1991

Entity number: 81858

Address: 41 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1948 - 29 Sep 1982

Entity number: 81856

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 19 Mar 1948 - 28 Oct 1981

Entity number: 81846

Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1948 - 22 Jun 2001

Entity number: 81845

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1948

Entity number: 71456

Registration date: 19 Mar 1948

Entity number: 71423

Registration date: 19 Mar 1948

Entity number: 71412

Registration date: 19 Mar 1948

Entity number: 71368

Registration date: 19 Mar 1948

Entity number: 71361

Registration date: 19 Mar 1948

Entity number: 81857

Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

Registration date: 19 Mar 1948

Entity number: 71430

Registration date: 19 Mar 1948

Entity number: 71439

Registration date: 19 Mar 1948

Entity number: 71446

Registration date: 19 Mar 1948

Entity number: 83361

Address: 160 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1948

Entity number: 81851

Address: HOPKINS RD., AMHERST, NY, United States

Registration date: 18 Mar 1948 - 19 Sep 1986

Entity number: 81850

Address: 1140 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Mar 1948 - 24 Mar 1993

Entity number: 81849

Address: 139 E 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1948 - 25 Jan 2012

Entity number: 81847

Address: 1011 GENESEE ST, BUFFLALO, NY, United States

Registration date: 18 Mar 1948 - 10 Feb 2000

Entity number: 81839

Address: 1 EAST FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Mar 1948 - 21 Dec 1989

Entity number: 81838

Address: 157 CHRISTOPHER ST., NEW YORK, NY, United States, 10014

Registration date: 18 Mar 1948 - 29 Dec 1982

Entity number: 71287

Registration date: 18 Mar 1948

Entity number: 71284

Registration date: 18 Mar 1948

Entity number: 71283

Registration date: 18 Mar 1948

Entity number: 71281

Registration date: 18 Mar 1948

Entity number: 71279

Registration date: 18 Mar 1948

Entity number: 67990

Address: 65 GROVE AVE., ALBANY, NY, United States, 12208

Registration date: 18 Mar 1948

Entity number: 71288

Registration date: 18 Mar 1948

Entity number: 71286

Registration date: 18 Mar 1948

Entity number: 71285

Registration date: 18 Mar 1948