Business directory in New York - Page 135910

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 6859492 companies

Entity number: 46158

Registration date: 29 Oct 1945

Entity number: 46155

Address: 161 NIMS AVE., WEST BABYLON, NY, United States, 11702

Registration date: 29 Oct 1945 - 07 Mar 1986

Entity number: 46154

Registration date: 29 Oct 1945

Entity number: 46153

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 29 Oct 1945

Entity number: 46156

Registration date: 29 Oct 1945

Entity number: 60802

Address: 12 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1945

Entity number: 56696

Address: 224 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1945 - 22 Mar 2012

Entity number: 56695

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Oct 1945 - 29 Dec 1982

Entity number: 56693

Address: 170 BROADWAY, ROOM 1212, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 1945 - 19 Jul 1991

Entity number: 56694

Address: 146-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 27 Oct 1945

Entity number: 46152

Registration date: 27 Oct 1945

Entity number: 56689

Address: 6515 - 20TH. AVE., BROOKLYN, NY, United States, 11204

Registration date: 26 Oct 1945 - 25 Mar 1992

Entity number: 56687

Address: BURTIS PLACE, ELMONT, NY, United States

Registration date: 26 Oct 1945 - 23 Dec 1992

Entity number: 46151

Registration date: 26 Oct 1945

Entity number: 46149

Registration date: 26 Oct 1945

Entity number: 46148

Registration date: 26 Oct 1945

Entity number: 46147

Registration date: 26 Oct 1945

Entity number: 56688

Address: 209 EAST STATE ST., OLEAN, NY, United States, 14760

Registration date: 25 Oct 1945 - 23 Apr 2003

Entity number: 56686

Address: 2611 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1945 - 23 Dec 1992

Entity number: 56684

Address: NO STREET ADDRESS, RIVERHEAD, NY, United States

Registration date: 25 Oct 1945 - 25 Jan 1988

Entity number: 56683

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1945 - 26 Jun 1996

Entity number: 56682

Address: *, WOODBRIDGE, NY, United States

Registration date: 25 Oct 1945 - 26 Jul 2006

Entity number: 56681

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

Registration date: 25 Oct 1945 - 31 Mar 1982

Entity number: 56678

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 25 Mar 1992

Entity number: 56677

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

Registration date: 25 Oct 1945 - 31 Mar 1982

Entity number: 56676

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

Registration date: 25 Oct 1945 - 28 Jun 1995

Entity number: 56675

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

Registration date: 25 Oct 1945 - 18 Jan 1984

Entity number: 56674

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

Registration date: 25 Oct 1945 - 01 Mar 1985

Entity number: 56673

Address: 666 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, United States

Registration date: 25 Oct 1945 - 26 Jun 1992

Entity number: 46146

Registration date: 25 Oct 1945

Entity number: 34754

Registration date: 25 Oct 1945 - 25 Oct 1945

Entity number: 56685

Address: 300 CASTLE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 25 Oct 1945

Entity number: 56679

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

Registration date: 25 Oct 1945

Entity number: 46144

Registration date: 25 Oct 1945

Entity number: 46145

Address: 9 GOLFVIEW DRIVE, WATERTOWN, CT, United States, 06795

Registration date: 25 Oct 1945

Entity number: 56669

Address: 207 RICHMOND AVE., RICHMOND, NY, United States

Registration date: 25 Oct 1945

Entity number: 56680

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1945 - 24 Mar 1993

Entity number: 56672

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 24 Oct 1945 - 29 Dec 1982

Entity number: 56671

Address: 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 24 Oct 1945

Entity number: 56670

Address: 139 FULTON ST, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1945 - 20 Dec 1995

Entity number: 56668

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1945 - 10 Apr 2001

Entity number: 46143

Registration date: 24 Oct 1945

Entity number: 46138

Registration date: 24 Oct 1945

Entity number: 34753

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1945 - 27 Sep 1995

Entity number: 46133

Registration date: 24 Oct 1945

Entity number: 46121

Address: 700 LIGHT STREET, BALTIMORE, MD, United States, 21230

Registration date: 24 Oct 1945

Entity number: 56666

Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Oct 1945

Entity number: 56667

Address: 371 MERRICK ROAD, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Oct 1945 - 14 Dec 2018

Entity number: 56665

Address: 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1945 - 20 Aug 2003

Entity number: 56660

Address: 447 DEWITT ST., BUFFALO, NY, United States, 14213

Registration date: 23 Oct 1945 - 09 Aug 1996