Business directory in New York - Page 135787

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: 81798

Address: C/O EILEEN BLITZ, 10701 PEBBLEWOOD PLACE, NORTH POTOMAC, MD, United States, 20878

Registration date: 09 Mar 1948

Entity number: 81797

Address: 731 E. 242ND ST., BRONX, NY, United States, 10470

Registration date: 09 Mar 1948 - 29 Dec 1999

Entity number: 81795

Address: 412 WARREN ST., SCHENECTADY, NY, United States, 12305

Registration date: 09 Mar 1948 - 23 Jun 1999

Entity number: 71353

Registration date: 09 Mar 1948

Entity number: 71348

Registration date: 09 Mar 1948

Entity number: 71350

Registration date: 09 Mar 1948

Entity number: 71349

Registration date: 09 Mar 1948

Entity number: 71352

Registration date: 09 Mar 1948

Entity number: 81796

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1948 - 23 Jun 1993

Entity number: 81794

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1948 - 10 May 1983

Entity number: 81793

Address: 259 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 08 Mar 1948 - 21 Mar 1991

Entity number: 81792

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1948 - 25 Nov 1997

Entity number: 81791

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 08 Mar 1948 - 20 Dec 2007

Entity number: 81789

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1948 - 24 Jun 1981

Entity number: 81788

Address: 763 COURTLAND AVE., BRONX, NY, United States, 10451

Registration date: 08 Mar 1948 - 24 Dec 1991

Entity number: 81787

Address: 56 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 08 Mar 1948 - 21 Apr 1988

Entity number: 81785

Address: 112 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Mar 1948 - 28 Sep 1994

Entity number: 71346

Registration date: 08 Mar 1948

Entity number: 71343

Registration date: 08 Mar 1948

Entity number: 71340

Registration date: 08 Mar 1948

Entity number: 71339

Registration date: 08 Mar 1948

Entity number: 71335

Registration date: 08 Mar 1948

Entity number: 71337

Registration date: 08 Mar 1948

Entity number: 71342

Registration date: 08 Mar 1948

Entity number: 81790

Address: 235 FACTORY ST., WATERTOWN, NY, United States, 13601

Registration date: 08 Mar 1948

Entity number: 71345

Registration date: 08 Mar 1948

Entity number: 71336

Registration date: 08 Mar 1948

Entity number: 71344

Registration date: 08 Mar 1948

Entity number: 71338

Registration date: 08 Mar 1948

Entity number: 81777

Address: P.O. BOX 93, DEPOSIT, NY, United States, 13754

Registration date: 05 Mar 1948 - 17 Feb 1983

Entity number: 71334

Registration date: 05 Mar 1948

Entity number: 71332

Registration date: 05 Mar 1948

Entity number: 71331

Registration date: 05 Mar 1948

Entity number: 71330

Registration date: 05 Mar 1948 - 22 Feb 1988

Entity number: 71329

Registration date: 05 Mar 1948

Entity number: 71328

Registration date: 05 Mar 1948

Entity number: 71327

Registration date: 05 Mar 1948

Entity number: 71323

Registration date: 05 Mar 1948

Entity number: 67979

Address: 103 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1948

Entity number: 1502955

Address: JOHN PETER SPRAGUE, ESQ, 80-02 KEW GARDENS RD STE 302, KEW GARDENS, NY, United States, 11415

Registration date: 05 Mar 1948

Entity number: 71325

Registration date: 05 Mar 1948

Entity number: 81786

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 05 Mar 1948

Entity number: 81784

Address: 880 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 04 Mar 1948 - 25 Mar 1992

Entity number: 81783

Address: 2360 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10033

Registration date: 04 Mar 1948 - 27 Jan 2006

Entity number: 81781

Address: 86 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 04 Mar 1948 - 28 Oct 2009

Entity number: 81780

Address: & GERBASI, 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 04 Mar 1948 - 17 Apr 1995

Entity number: 81779

Address: 142 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 04 Mar 1948

Entity number: 81778

Address: 303-45 EXCHANGE ST., ROCHESTER, NY, United States

Registration date: 04 Mar 1948 - 25 Mar 1992

Entity number: 71320

Registration date: 04 Mar 1948