Business directory in New York - Page 136478

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 6894909 companies

Entity number: 69960

Registration date: 13 Mar 1947

Entity number: 69963

Registration date: 13 Mar 1947

Entity number: 67570

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1947

Entity number: 79472

Address: PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957

Registration date: 12 Mar 1947 - 28 Sep 2015

Entity number: 79471

Address: 21-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1947 - 31 Dec 2003

Entity number: 79470

Address: 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 12 Mar 1947 - 27 Sep 1995

Entity number: 79465

Address: 2245 HUDSON AVE., PO ADD. ROCHESTER, IRONDEQUOIT, NY, United States, 14617

Registration date: 12 Mar 1947 - 22 Jun 1990

Entity number: 79464

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1947 - 26 Jun 1996

Entity number: 79463

Address: 801 WEST BUFFALO STREET, ITHACA, NY, United States, 14850

Registration date: 12 Mar 1947

Entity number: 69955

Registration date: 12 Mar 1947

Entity number: 69958

Registration date: 12 Mar 1947

Entity number: 69956

Registration date: 12 Mar 1947

Entity number: 79469

Address: HENDRICK NORTH, IRVINGTON ON HUDSON, NY, United States

Registration date: 12 Mar 1947

Entity number: 69954

Registration date: 12 Mar 1947

Entity number: 69957

Registration date: 12 Mar 1947

Entity number: 79462

Address: 435 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1947 - 23 Apr 1990

Entity number: 79461

Address: 184-17 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 11 Mar 1947 - 25 Mar 1981

Entity number: 79460

Address: 53 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1947 - 25 Mar 1992

Entity number: 79459

Address: 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Registration date: 11 Mar 1947 - 12 Apr 2004

Entity number: 79453

Address: 220 GLEN ST., GLEN FALLS, NY, United States, 12801

Registration date: 11 Mar 1947 - 24 Sep 1997

Entity number: 69950

Registration date: 11 Mar 1947

Entity number: 67566

Registration date: 11 Mar 1947 - 11 Mar 1947

Entity number: 69952

Registration date: 11 Mar 1947

Entity number: 69953

Registration date: 11 Mar 1947

Entity number: 69951

Registration date: 11 Mar 1947

Entity number: 67568

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1947

Entity number: 79457

Address: 1077 ROSELLE PLACE, WOODMERE, NY, United States, 11598

Registration date: 10 Mar 1947 - 09 Mar 1989

Entity number: 79455

Address: 43-15 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Mar 1947 - 09 Oct 1987

Entity number: 79454

Address: 63 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 10 Mar 1947 - 17 Jan 2007

Entity number: 79452

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1947 - 24 Dec 1991

Entity number: 79451

Address: 3812 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Mar 1947 - 25 Sep 1991

Entity number: 79450

Address: 40 WATER STREET, NEW YORK, NY, United States, 10004

Registration date: 10 Mar 1947 - 27 Dec 2000

Entity number: 79448

Address: 1225 PARK AVENUE, NEW YORK, NY, United States, 10028

Registration date: 10 Mar 1947 - 30 Dec 1991

Entity number: 79447

Address: 10 EAST 40TH ST., RM. 2400, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947 - 29 Sep 1982

Entity number: 79442

Address: 305 LINDEN BLVD., BROOKLYN, NY, United States, 11226

Registration date: 10 Mar 1947 - 31 Mar 1983

Entity number: 69949

Registration date: 10 Mar 1947

Entity number: 69947

Registration date: 10 Mar 1947

Entity number: 69946

Registration date: 10 Mar 1947

Entity number: 69943

Registration date: 10 Mar 1947

Entity number: 69942

Registration date: 10 Mar 1947

Entity number: 69940

Registration date: 10 Mar 1947 - 02 Mar 1998

Entity number: 69939

Registration date: 10 Mar 1947

Entity number: 69938

Address: BOX 12, MILL NECK, NY, United States, 11762

Registration date: 10 Mar 1947

Entity number: 79456

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

Registration date: 10 Mar 1947

Entity number: 69941

Registration date: 10 Mar 1947

Entity number: 79444

Address: 187 PALEN ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Mar 1947

Entity number: 79449

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

Registration date: 10 Mar 1947

Entity number: 79458

Address: 800 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224

Registration date: 10 Mar 1947

Entity number: 67565

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947

Entity number: 67564

Address: 67 THIRTY-FIFTH STREET, NEW YORK, NY, United States

Registration date: 10 Mar 1947