Business directory in New York - Page 135819

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 6862696 companies

Entity number: 79871

Address: 991 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 15 May 1947 - 29 Sep 1993

Entity number: 79870

Address: 2424 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 15 May 1947 - 30 Jun 2004

Entity number: 70198

Address: JOSEPH E. WHITTON, BS RT(R)CT, 41 LISO DRIVE, MT. SINAI, NY, United States, 11766

Registration date: 15 May 1947

Entity number: 70197

Registration date: 15 May 1947

Entity number: 70196

Registration date: 15 May 1947

Entity number: 67636

Address: 69 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 15 May 1947

Entity number: 79883

Address: HAGUE RD., TICONDEROGA, NY, United States, 12883

Registration date: 14 May 1947 - 28 Nov 1986

Entity number: 79864

Address: 38 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 May 1947 - 22 Mar 1985

Entity number: 70194

Registration date: 14 May 1947

Entity number: 70192

Registration date: 14 May 1947

Entity number: 67635

Address: 444 FOURTH AVE., NEW YORK, NY, United States

Registration date: 14 May 1947

Entity number: 70193

Registration date: 14 May 1947

Entity number: 70195

Address: POST OFFICE BOX 500, CASTILLE, NY, United States, 14427

Registration date: 14 May 1947

Entity number: 67634

Address: 358 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 14 May 1947

Entity number: 70190

Registration date: 14 May 1947

Entity number: 79869

Address: 323 EAST 29TH ST, NEW YORK, NY, United States, 10016

Registration date: 13 May 1947 - 28 Oct 2009

Entity number: 79868

Address: 360 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 13 May 1947 - 19 Jan 1989

Entity number: 79867

Address: 812 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 13 May 1947 - 29 Apr 1999

Entity number: 79866

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

Registration date: 13 May 1947 - 30 May 1986

Entity number: 79865

Address: 236 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 13 May 1947 - 25 Mar 1992

Entity number: 79860

Address: 118 WEST 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036

Registration date: 13 May 1947 - 24 Dec 1991

Entity number: 79859

Address: 265 POST AVE SUITE 355, WESTBURY, NY, United States, 11590

Registration date: 13 May 1947

Entity number: 70189

Registration date: 13 May 1947

Entity number: 79863

Address: 1035 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 12 May 1947 - 20 Nov 1998

Entity number: 79862

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 12 May 1947 - 25 Sep 1991

Entity number: 79861

Address: 198 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 12 May 1947 - 24 Mar 1993

Entity number: 79858

Address: 202 12TH AVE, PATERSON, NJ, United States, 07501

Registration date: 12 May 1947 - 31 Dec 2013

Entity number: 79852

Registration date: 12 May 1947 - 21 Sep 1987

Entity number: 79851

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 12 May 1947 - 29 May 2001

Entity number: 79850

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1947 - 20 Nov 1984

Entity number: 79849

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 12 May 1947 - 25 Mar 1992

Entity number: 70184

Registration date: 12 May 1947

Entity number: 70182

Address: 12 AVIS DRIVE, STE. 12, LATHAM, NY, United States, 12110

Registration date: 12 May 1947 - 07 Jun 2001

Entity number: 67633

Registration date: 12 May 1947 - 12 May 1947

Entity number: 67632

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

Registration date: 12 May 1947

Entity number: 66404

Registration date: 12 May 1947 - 12 May 1947

Entity number: 66403

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1947 - 25 Feb 1987

Entity number: 70185

Registration date: 12 May 1947

Entity number: 70187

Address: 160 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 12 May 1947

Entity number: 67631

Address: 111 GREAT ARROW DRIVE, BUFFALO, NY, United States, 14216

Registration date: 12 May 1947

Entity number: 70186

Registration date: 12 May 1947

Entity number: 79857

Address: 8401 RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 09 May 1947 - 25 Jan 2012

Entity number: 79856

Address: 770 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 09 May 1947 - 05 May 1995

Entity number: 79855

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

Registration date: 09 May 1947 - 12 Jan 1995

Entity number: 79854

Address: 708 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 09 May 1947 - 24 Mar 1993

Entity number: 79853

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 09 May 1947 - 10 Apr 1987

Entity number: 79848

Address: 64 SOUTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 09 May 1947 - 23 Sep 1998

Entity number: 79847

Address: 796 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Registration date: 09 May 1947 - 29 Dec 1999

Entity number: 70181

Registration date: 09 May 1947

Entity number: 70180

Registration date: 09 May 1947