Business directory in New York - Page 135785

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: 71280

Registration date: 18 Mar 1948

Entity number: 81848

Address: 51 Windsor Ave, Mineola, NY, United States, 11501

Registration date: 18 Mar 1948

Entity number: 81843

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 Mar 1948 - 25 Jun 2003

Entity number: 81842

Address: 151-45 SIXTH ROAD, WHITESTONE LI, NY, United States, 11357

Registration date: 17 Mar 1948 - 25 Sep 1991

Entity number: 81841

Address: 100 EAST OLD COUNTRY ROAD, SUITE 11, MINEOLA, NY, United States, 11501

Registration date: 17 Mar 1948 - 28 Mar 2001

Entity number: 81840

Address: POB 70, 1436 W. RIVER RD., WATERLOO, NY, United States, 13165

Registration date: 17 Mar 1948 - 04 Aug 1987

Entity number: 81830

Address: 18 THISTLE ROAD, NORWALK, CT, United States, 06851

Registration date: 17 Mar 1948 - 06 Jul 2012

Entity number: 71277

Registration date: 17 Mar 1948

Entity number: 67989

Registration date: 17 Mar 1948 - 17 Mar 1948

Entity number: 67484

Address: 100 EAST 42ND ST., ROOM 1505, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1948

Entity number: 71273

Registration date: 17 Mar 1948

Entity number: 71275

Registration date: 17 Mar 1948

Entity number: 71276

Registration date: 17 Mar 1948

Entity number: 81844

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1948

Entity number: 71274

Registration date: 17 Mar 1948

Entity number: 71278

Registration date: 17 Mar 1948

Entity number: 81836

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 16 Mar 1948 - 30 Jun 2004

Entity number: 81834

Address: 98 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Mar 1948

Entity number: 81833

Address: 1815 PACIFIC STREET, BROOKLYN, NY, United States, 11233

Registration date: 16 Mar 1948 - 04 Sep 1991

Entity number: 81832

Address: 111 S. CAROLINE ST., HERKIMER, NY, United States, 13350

Registration date: 16 Mar 1948 - 29 Dec 1982

Entity number: 81831

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1948 - 23 Dec 1992

Entity number: 71268

Address: 183 south highland road, GARRISON, NY, United States, 10524

Registration date: 16 Mar 1948

Entity number: 71265

Registration date: 16 Mar 1948

Entity number: 71270

Registration date: 16 Mar 1948

Entity number: 71272

Address: 330 5TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1948

Entity number: 71264

Registration date: 16 Mar 1948

Entity number: 81835

Address: 1633-35 CENTER ST., BROOKLYN, NY, United States

Registration date: 16 Mar 1948

Entity number: 71271

Registration date: 16 Mar 1948

Entity number: 67987

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1948

Entity number: 71269

Registration date: 16 Mar 1948

Entity number: 81837

Address: PO BOX 379, (POINT STREET), CAPE VINCENT, NY, United States, 13618

Registration date: 16 Mar 1948

Entity number: 71267

Registration date: 16 Mar 1948

Entity number: 2882005

Address: N/A, RICHFIELD SPRINGS, NY, United States, 00000

Registration date: 15 Mar 1948 - 15 Dec 1960

Entity number: 81829

Address: 1776 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Registration date: 15 Mar 1948 - 31 Aug 1992

Entity number: 81828

Address: 649 39 ST, BROOKLYN, NY, United States, 11232

Registration date: 15 Mar 1948 - 25 Jan 2001

Entity number: 81827

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Mar 1948 - 25 Sep 1991

Entity number: 81826

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1948 - 25 Sep 1991

Entity number: 81825

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1948 - 25 Apr 2002

Entity number: 81824

Address: 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 15 Mar 1948 - 13 Mar 2019

Entity number: 81814

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1948 - 14 Sep 1994

Entity number: 71257

Registration date: 15 Mar 1948

Entity number: 67986

Address: 333 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1948

Entity number: 71258

Registration date: 15 Mar 1948

Entity number: 81823

Address: 33 WEST MAIN ST., FALCONER, NY, United States, 14733

Registration date: 15 Mar 1948

Entity number: 71262

Registration date: 15 Mar 1948

Entity number: 71260

Address: 7742 BLEY ROAD, EDEN, NY, United States, 14057

Registration date: 15 Mar 1948

Entity number: 81815

Address: 2230 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Registration date: 15 Mar 1948

Entity number: 71263

Registration date: 15 Mar 1948

Entity number: 71259

Registration date: 15 Mar 1948

Entity number: 71261

Registration date: 15 Mar 1948