Business directory in New York - Page 136651

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 6869857 companies

Entity number: 21828

Registration date: 16 Feb 1928

Entity number: 24679

Address: 833-35 37 39 BROADWAY, ALBANY, NY, United States

Registration date: 15 Feb 1928 - 25 Jan 2012

Entity number: 21826

Address: 607 gipsy trail road, CARMEL, NY, United States, 10512

Registration date: 15 Feb 1928

Entity number: 6715

Address: 200 RUSSELL ST, BROOKLYN, NY, United States, 11222

Registration date: 15 Feb 1928

Entity number: 24678

Address: C/O MICHAEL D. RISSETTO, 56 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1928

Entity number: 6713

Address: 131 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 14 Feb 1928

Entity number: 6714

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1928

Entity number: 6710

Registration date: 11 Feb 1928 - 11 Feb 1928

Entity number: 6711

Address: 29 BROADWAY, ROOM 1500, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1928

Entity number: 24677

Address: 115 STUVESANT PL., STATEN ISLAND, NY, United States, 10301

Registration date: 10 Feb 1928 - 14 May 1996

Entity number: 24674

Address: 406 EAST 79TH ST., NEW YORK, NY, United States, 10021

Registration date: 10 Feb 1928 - 15 Apr 1986

Entity number: 6709

Address: 26 B'WAY, NEW YORK, NY, United States

Registration date: 10 Feb 1928

Entity number: 21824

Address: NO ADDRESS STATED, EAST DURHAM, NY, United States, 12423

Registration date: 10 Feb 1928

Entity number: 21825

Registration date: 10 Feb 1928

Entity number: 24675

Address: 202 MAIN AVENUE, CLIFTON, NJ, United States, 07014

Registration date: 09 Feb 1928 - 25 Apr 2005

Entity number: 6707

Registration date: 09 Feb 1928 - 09 Feb 1928

Entity number: 6706

Registration date: 09 Feb 1928 - 09 Feb 1928

Entity number: 21822

Registration date: 09 Feb 1928

Entity number: 24676

Address: 2 BAY CLUB DR, APT 3S, BAYSIDE, NY, United States, 11360

Registration date: 09 Feb 1928

Entity number: 21823

Registration date: 09 Feb 1928

Entity number: 24673

Address: 153 E. BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 08 Feb 1928 - 24 Mar 1993

Entity number: 24672

Address: 1840 ANTHONY AVE., BRONX, NY, United States, 10457

Registration date: 08 Feb 1928 - 06 Jul 1999

Entity number: 21833

Registration date: 08 Feb 1928

Entity number: 21821

Registration date: 08 Feb 1928

Entity number: 21820

Registration date: 08 Feb 1928

Entity number: 24671

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Feb 1928 - 05 Nov 1986

Entity number: 24670

Address: 182 CENTRE STREET, NEW YORK, NY, United States, 10013

Registration date: 07 Feb 1928 - 16 Sep 1993

TACO, INC. Inactive

Entity number: 24669

Address: KYLE A. ADAMONIS, 1160 CRANSTON STREET, CRANSTON, RI, United States, 02920

Registration date: 07 Feb 1928 - 15 Sep 1995

Entity number: 21755

Address: 55 LOCUST RD, GREENWICH, CT, United States, 06831

Registration date: 07 Feb 1928

Entity number: 26494

Address: 522-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1928

Entity number: 24668

Address: 150 W. 18TH ST, NEW YORK, NY, United States, 10011

Registration date: 06 Feb 1928 - 24 Jun 1998

Entity number: 24667

Address: 2540 GRAND AVE., NEW YORK, NY, United States

Registration date: 06 Feb 1928 - 12 Jan 1995

Entity number: 24666

Address: 200 Oak Dr, STE 201, Syosset, NY, United States, 11791

Registration date: 06 Feb 1928

Entity number: 6721

Registration date: 06 Feb 1928 - 06 Feb 1928

Entity number: 21754

Registration date: 06 Feb 1928

Entity number: 21752

Registration date: 06 Feb 1928

Entity number: 6705

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

Registration date: 06 Feb 1928

Entity number: 21753

Registration date: 06 Feb 1928

Entity number: 24665

Address: 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Feb 1928 - 30 Jan 2014

Entity number: 6708

Address: 120 BROADWAY, ROOM 2940, NEW YORK, NY, United States

Registration date: 04 Feb 1928

Entity number: 21751

Registration date: 04 Feb 1928

Entity number: 6719

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1928

Entity number: 24657

Address: 147 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1928 - 11 Jan 1983

Entity number: 24656

Address: 2 PENN PLAZA, 26TH FL, TAX DEPT, NEW YORK, NY, United States, 10121

Registration date: 03 Feb 1928 - 15 Jul 1999

Entity number: 6704

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

Registration date: 03 Feb 1928 - 26 Nov 2013

Entity number: 6702

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

Registration date: 03 Feb 1928

Entity number: 21750

Registration date: 03 Feb 1928

Entity number: 24660

Address: 215 WEST 90TH ST., NEW YORK, NY, United States, 10024

Registration date: 02 Feb 1928 - 09 Sep 1987

Entity number: 24659

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1928 - 24 Mar 1993

Entity number: 24658

Address: (NO STREET ADD), RIVERHEAD, NY, United States, 11901

Registration date: 02 Feb 1928 - 21 Jun 1984