Business directory in New York - Page 135842

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 6860634 companies

Entity number: 59750

Address: 325 RUTGERS ST., ROCHESTER, NY, United States, 14607

Registration date: 10 Sep 1946 - 02 Dec 1983

Entity number: 59749

Address: 56 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1946 - 26 Jun 2002

Entity number: 59747

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

Registration date: 10 Sep 1946 - 27 Aug 2004

Entity number: 59746

Address: 2372 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 10 Sep 1946 - 12 Mar 1990

Entity number: 59745

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 10 Sep 1946 - 29 Dec 1982

Entity number: 59744

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

Registration date: 10 Sep 1946 - 29 Dec 1982

Entity number: 59743

Address: 2304 JEROME AVENUE, NEW YORK, NY, United States

Registration date: 10 Sep 1946 - 23 Jun 1993

Entity number: 47572

Registration date: 10 Sep 1946

Entity number: 2928279

Address: PO BOX 790, GREENWOOD LAKE, NY, United States, 10925

Registration date: 10 Sep 1946

Entity number: 59748

Address: 207 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 10 Sep 1946

Entity number: 60737

Address: 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

Registration date: 09 Sep 1946

Entity number: 59751

Address: 1705 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Sep 1946 - 31 Mar 1982

Entity number: 59742

Address: 68-15 ROOSEVELT AVE., WOODSIDE, LONG ISLAND, NY, United States

Registration date: 09 Sep 1946 - 05 Dec 1983

Entity number: 59741

Address: 132 WEST 36 STREET, NEW YORK, NY, United States, 10018

Registration date: 09 Sep 1946 - 29 Dec 1999

Entity number: 59740

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Sep 1946 - 23 Jun 1993

Entity number: 59738

Address: 4505 PARK AVE, BRONX, NY, United States, 10457

Registration date: 09 Sep 1946 - 12 Apr 2000

Entity number: 59737

Address: 79 SPRING ST., PORT CHESTER, NY, United States, 10573

Registration date: 09 Sep 1946 - 24 Jun 1981

Entity number: 59736

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

Registration date: 09 Sep 1946 - 26 Jun 2002

Entity number: 59735

Address: BOX 291, UNIONVILLE, NY, United States, 10988

Registration date: 09 Sep 1946 - 23 Nov 1982

Entity number: 59734

Address: 1620 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 09 Sep 1946 - 25 Sep 1991

Entity number: 59733

Address: PO BOX 7077, CARMEL, CA, United States, 93921

Registration date: 09 Sep 1946 - 29 Sep 1993

Entity number: 47571

Registration date: 09 Sep 1946

Entity number: 47566

Registration date: 09 Sep 1946

Entity number: 47565

Registration date: 09 Sep 1946

Entity number: 34728

Address: 66 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Sep 1946

Entity number: 47564

Registration date: 09 Sep 1946

Entity number: 47568

Registration date: 09 Sep 1946

Entity number: 47570

Registration date: 09 Sep 1946

Entity number: 35149

Address: 244 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Sep 1946

Entity number: 35150

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Sep 1946

Entity number: 59739

Address: 47 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 09 Sep 1946

Entity number: 47567

Registration date: 09 Sep 1946

Entity number: 59727

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Sep 1946 - 26 Oct 2011

Entity number: 47563

Registration date: 07 Sep 1946

Entity number: 59732

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Sep 1946

Entity number: 59730

Address: 12782 Parrot Pond Rd, Boynton Beach, FL, United States, 33473

Registration date: 06 Sep 1946

Entity number: 59729

Address: 245 HUGUENOT ST, ROOM 101, NEW ROCHELLE, NY, United States, 10801

Registration date: 06 Sep 1946 - 23 Jun 1993

Entity number: 59728

Address: 182 MORTON AVE, ALBANY, NY, United States, 12202

Registration date: 06 Sep 1946 - 23 Apr 1999

Entity number: 59718

Address: 365 MIDWOOD ST., BROOKLYN, NY, United States, 11225

Registration date: 06 Sep 1946 - 25 Feb 2013

Entity number: 47558

Registration date: 06 Sep 1946

Entity number: 35145

Address: 27 N BROADWAY, SUITE 203, TARRYTOWN, NY, United States, 10591

Registration date: 06 Sep 1946

Entity number: 35142

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 06 Sep 1946

Entity number: 47559

Registration date: 06 Sep 1946

Entity number: 35148

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 06 Sep 1946

Entity number: 35147

Address: 8 CHURCH ST., ROOM 501, WHITE PLAINS, NY, United States, 10601

Registration date: 06 Sep 1946

Entity number: 59731

Address: 11-02 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 Sep 1946

Entity number: 35144

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 06 Sep 1946

Entity number: 47562

Registration date: 06 Sep 1946

Entity number: 59726

Address: 54 LAKE STREET, BOX 606, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Sep 1946 - 01 May 2000