Business directory in New York - Page 136286

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 6875006 companies
L/R I, INC. Inactive

Entity number: 55049

Address: 47-75 48TH ST., WOODSIDE, NY, United States, 11377

Registration date: 31 Mar 1944 - 13 Apr 2004

Entity number: 44226

Registration date: 31 Mar 1944 - 20 Nov 1992

Entity number: 44224

Address: C/O HILSCHER & HILSCHER, 2 FRANKLIN STREET, CATSKILL, NY, United States, 12414

Registration date: 31 Mar 1944

Entity number: 55051

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1944 - 11 May 1998

Entity number: 55050

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1944 - 23 Jan 1984

Entity number: 44203

Registration date: 30 Mar 1944 - 15 Nov 2022

Entity number: 34416

Registration date: 30 Mar 1944 - 30 Mar 1944

Entity number: 44212

Registration date: 30 Mar 1944

Entity number: 55052

Address: 140 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1944 - 25 Mar 1992

Entity number: 55027

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1944 - 29 Mar 1984

Entity number: 44250

Registration date: 29 Mar 1944

Entity number: 44125

Registration date: 29 Mar 1944

Entity number: 44123

Registration date: 29 Mar 1944

Entity number: 44124

Registration date: 29 Mar 1944

Entity number: 44247

Registration date: 29 Mar 1944

Entity number: 55048

Address: 27 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1944 - 30 Nov 1995

Entity number: 55046

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 28 Sep 1994

Entity number: 55045

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 23 Dec 1992

Entity number: 55044

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55043

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55042

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55041

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55039

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55038

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55037

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55036

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 23 Dec 1992

Entity number: 55035

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55034

Address: 1 SYLVA DRIVE GREAT NECK, NASSAU COUNTY, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55033

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55032

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55031

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55030

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55029

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55028

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 23 Dec 1992

Entity number: 44122

Registration date: 28 Mar 1944

Entity number: 44121

Registration date: 28 Mar 1944

Entity number: 55040

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

Registration date: 27 Mar 1944 - 27 Jun 1985

Entity number: 55025

Address: 11361 GANESH WAY, UNIT 6, SEBASTIAN, FL, United States, 32958

Registration date: 27 Mar 1944 - 08 Apr 2022

Entity number: 55024

Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 Mar 1944 - 15 Jan 1982

Entity number: 44118

Registration date: 27 Mar 1944

Entity number: 44116

Registration date: 27 Mar 1944

Entity number: 34415

Address: 5880 NOLENSVILLE PIKE, NASHVILLE, NY, United States, 37211

Registration date: 27 Mar 1944

Entity number: 44114

Registration date: 27 Mar 1944

Entity number: 44115

Registration date: 27 Mar 1944

Entity number: 44119

Registration date: 27 Mar 1944

Entity number: 44117

Registration date: 27 Mar 1944

Entity number: 44120

Registration date: 27 Mar 1944

Entity number: 55026

Address: 165 B'WAY, SUITE 1431, NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1944 - 31 Dec 1985

Entity number: 34414

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

Registration date: 24 Mar 1944

Entity number: 44113

Registration date: 24 Mar 1944