Business directory in New York - Page 133130

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: 108813

Address: 134 W. EAGLE ST., BUFFALO, NY, United States, 14202

Registration date: 24 May 1956

Entity number: 108823

Registration date: 24 May 1956

Entity number: 108805

Address: 121 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 23 May 1956 - 25 Jan 2012

Entity number: 108804

Registration date: 23 May 1956

Entity number: 108803

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 23 May 1956 - 23 Jun 1993

Entity number: 108802

Registration date: 23 May 1956

Entity number: 108801

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

Registration date: 23 May 1956 - 25 Mar 1992

Entity number: 108800

Address: 22 WOODWORTH AVE., YONKERS, NY, United States, 10701

Registration date: 23 May 1956 - 20 Nov 1996

Entity number: 108799

Address: 19 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 23 May 1956 - 27 Dec 1990

Entity number: 108798

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 23 May 1956

Entity number: 108796

Address: 2900 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 23 May 1956 - 23 Feb 1990

Entity number: 108809

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

Registration date: 23 May 1956

Entity number: 108793

Registration date: 23 May 1956

Entity number: 108808

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 May 1956

Entity number: 108807

Address: 30 CHURCH ST., RM. 525E, NEW YORK, NY, United States, 10007

Registration date: 23 May 1956

Entity number: 108794

Registration date: 23 May 1956

Entity number: 108810

Address: 551 FIFTH AVE., RM. 707, NEW YORK, NY, United States, 10176

Registration date: 23 May 1956

Entity number: 108797

Registration date: 23 May 1956

Entity number: 108792

Registration date: 22 May 1956

Entity number: 108791

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Registration date: 22 May 1956

Entity number: 108785

Address: 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306

Registration date: 22 May 1956 - 01 Dec 1997

Entity number: 108784

Address: 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 22 May 1956 - 24 Dec 1991

Entity number: 108781

Address: 1318 RANDALL AVE., BRONX, NY, United States, 10474

Registration date: 22 May 1956 - 24 Dec 1991

Entity number: 108780

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 May 1956 - 30 Dec 1981

Entity number: 108779

Address: 52 HILLCREST AVE., YONKERS, NY, United States, 10705

Registration date: 22 May 1956 - 24 Dec 1991

Entity number: 108778

Address: 45 BLAUVELT RD, MONSEY, NY, United States, 10952

Registration date: 22 May 1956 - 24 Jul 1997

Entity number: 108776

Address: 598 SENECA ST., EAST AURORA, NY, United States, 14052

Registration date: 22 May 1956 - 29 Sep 1993

Entity number: 108774

Address: P.O. BOX 148, WILLIAMSON, NY, United States, 14589

Registration date: 22 May 1956

Entity number: 108772

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 May 1956 - 05 Dec 1983

Entity number: 108770

Address: 500 5TTH AVE, 4300, NEW YORK, NY, United States, 10110

Registration date: 22 May 1956 - 30 Jul 2021

Entity number: 108769

Registration date: 22 May 1956

Entity number: 108768

Registration date: 22 May 1956

Entity number: 108766

Address: 2200 MUSEUM TOWER, 150 WEST FLAGLER ST, MIAMI, FL, United States, 33130

Registration date: 22 May 1956 - 15 Aug 1988

Entity number: 108764

Address: 405 KEITH BLDG., SYRACUSE, NY, United States

Registration date: 22 May 1956 - 31 Mar 1982

Entity number: 108763

Address: 97-02 150TH ST., JAMAICA, NY, United States, 11435

Registration date: 22 May 1956 - 02 Feb 1987

Entity number: 108762

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 22 May 1956 - 23 Jun 1993

Entity number: 108759

Address: 311 RUGBY RD., SYRACUSE, NY, United States, 13203

Registration date: 22 May 1956 - 24 Mar 1993

Entity number: 108758

Address: 64 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 22 May 1956 - 25 Mar 1981

Entity number: 108783

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 22 May 1956

Entity number: 108773

Registration date: 22 May 1956

Entity number: 108775

Registration date: 22 May 1956

Entity number: 108771

Address: 165 HAINES RD., BEDFORD HILLS, NY, United States, 10507

Registration date: 22 May 1956

Entity number: 108786

Address: A-1 COUNTRTY CLUB RD, EAST ROCHESTER, NY, United States, 14445

Registration date: 22 May 1956

Entity number: 108765

Registration date: 22 May 1956

Entity number: 108788

Registration date: 22 May 1956

Entity number: 108790

Address: 8075 CLARENCE CENTER ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 22 May 1956

Entity number: 108782

Address: 430 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 22 May 1956

Entity number: 108760

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 22 May 1956

Entity number: 108761

Address: 754 TENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 22 May 1956