Business directory in New York - Page 133128

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 6771607 companies

Entity number: 108930

Address: 612 ELLICOTT SQ BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 May 1956 - 28 Apr 2008

Entity number: 108929

Address: 2315 BROADWAY, NEW YORK CITY, NY, United States, 00000

Registration date: 29 May 1956 - 28 Jun 1995

Entity number: 108927

Address: %BEAL KAGAN LENTZ ROMASH, 12 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 29 May 1956

Entity number: 108926

Address: 2614 LODI ST., SYRACUSE, NY, United States, 13208

Registration date: 29 May 1956 - 24 Mar 1993

Entity number: 108928

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

Registration date: 29 May 1956

Entity number: 108936

Registration date: 29 May 1956

Entity number: 108940

Address: 6 EFFRON PLACE, LAKE SUCCESS, NY, United States

Registration date: 29 May 1956

Entity number: 108935

Registration date: 29 May 1956

Entity number: 108925

Address: 347 FIFTH AVE., ROOM NO. 300, NEW YORK, NY, United States, 10016

Registration date: 28 May 1956 - 25 Mar 1992

Entity number: 108924

Address: 146 PALISADE ST, DOBBS FERRY, NY, United States, 10522

Registration date: 28 May 1956 - 27 Jun 2001

Entity number: 108923

Address: 4 TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 28 May 1956

Entity number: 108921

Address: 121 ERIE BLVD., SCHENECTADY, NY, United States, 12305

Registration date: 28 May 1956 - 28 Oct 2009

Entity number: 108920

Address: DEL WEBB CORPORATION, 2231 EAST CAMELBACK #400, PHOENIX, AZ, United States, 85016

Registration date: 28 May 1956 - 14 Nov 1994

Entity number: 108917

Registration date: 28 May 1956

Entity number: 108916

Registration date: 28 May 1956

Entity number: 108915

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1956 - 24 Jun 1981

Entity number: 108914

Address: 1340 FIRST AVE, NEW YORK, NY, United States, 10021

Registration date: 28 May 1956 - 28 Oct 2009

Entity number: 108913

Address: SUITE 509, 444 BROADWAY, ALBANY, NY, United States

Registration date: 28 May 1956 - 23 Jun 1993

Entity number: 108912

Address: 8621 112TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 28 May 1956

Entity number: 108911

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 May 1956 - 29 Sep 1982

Entity number: 108909

Address: 41 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 May 1956 - 30 Dec 1981

Entity number: 108904

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

Registration date: 28 May 1956 - 08 Dec 1989

Entity number: 108903

Address: 605 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 May 1956 - 25 Jul 1990

Entity number: 108899

Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Registration date: 28 May 1956 - 14 Sep 1984

Entity number: 108898

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 May 1956 - 12 Sep 1984

Entity number: 108897

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 May 1956 - 12 Sep 1984

Entity number: 108896

Registration date: 28 May 1956

Entity number: 108893

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1956 - 25 Mar 1992

Entity number: 108890

Address: 1707 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 28 May 1956 - 15 Apr 1985

Entity number: 108889

Registration date: 28 May 1956

Entity number: 108888

Address: 382 JEFFERSON ST, BROOKLYN, NY, United States, 11237

Registration date: 28 May 1956 - 25 Mar 1998

Entity number: 108887

Address: 654 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 28 May 1956 - 23 Dec 1992

Entity number: 108886

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

Registration date: 28 May 1956 - 29 Dec 1982

Entity number: 108885

Registration date: 28 May 1956 - 25 Apr 1984

Entity number: 108884

Address: STATION PLZ. EAST, GREAT NECK, NY, United States, 11021

Registration date: 28 May 1956 - 27 Sep 1995

Entity number: 108892

Registration date: 28 May 1956

Entity number: 108894

Registration date: 28 May 1956

Entity number: 108902

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

Registration date: 28 May 1956

Entity number: 108919

Registration date: 28 May 1956

Entity number: 108906

Address: 500 WEST 111TH ST., NEW YORK, NY, United States, 10025

Registration date: 28 May 1956

Entity number: 108918

Address: POB 61, LARCHMONT, NY, United States, 10538

Registration date: 28 May 1956

Entity number: 108907

Registration date: 28 May 1956

Entity number: 108905

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

Registration date: 28 May 1956

Entity number: 108901

Registration date: 28 May 1956

Entity number: 108908

Registration date: 28 May 1956

Entity number: 108910

Address: CHANEL, INC., 28 LIBERTY STREET,, New York, NY, United States, 10005

Registration date: 28 May 1956

Entity number: 108900

Registration date: 28 May 1956

Entity number: 108871

Address: PO BOX C, FISHERS, NY, United States, 14453

Registration date: 25 May 1956 - 11 Dec 1997

Entity number: 108870

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 May 1956 - 24 Dec 1991

Entity number: 108869

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 25 May 1956 - 29 Dec 1982