Business directory in New York - Page 133135

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: 108579

Registration date: 14 May 1956

Entity number: 108546

Address: 165 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 11 May 1956

Entity number: 108545

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 11 May 1956 - 06 May 1997

Entity number: 108544

Address: 1630 BAILEY AVENUE, BUFFALO, NY, United States, 14212

Registration date: 11 May 1956 - 21 Apr 1987

Entity number: 108542

Address: 30 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 11 May 1956 - 05 Oct 1995

Entity number: 108541

Address: 1049 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 11 May 1956 - 17 Feb 1983

Entity number: 108540

Address: 41 E. 42ND ST., RM. 2100, NEW YORK, NY, United States, 10017

Registration date: 11 May 1956 - 23 Jun 1993

Entity number: 108539

Address: 283 EAST 204TH ST., BRONX, NY, United States, 10467

Registration date: 11 May 1956 - 28 Sep 1994

Entity number: 108538

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1956 - 28 Sep 1994

Entity number: 108537

Address: 41 UNION SQ. WEST, NEW YORK, NY, United States

Registration date: 11 May 1956 - 03 Jan 1985

Entity number: 108535

Address: 689 BURNSIDE AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 May 1956 - 23 Dec 1992

Entity number: 108534

Address: 689 BURNSIDE AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 May 1956 - 23 Jun 1993

Entity number: 108528

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 11 May 1956 - 25 Jan 2012

Entity number: 108527

Address: 72 ROSEDALE, CHEEKTOWAGA, NY, United States

Registration date: 11 May 1956 - 17 May 1982

Entity number: 108523

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1956 - 30 Sep 1981

Entity number: 108522

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 11 May 1956 - 13 Apr 1988

Entity number: 108533

Registration date: 11 May 1956

Entity number: 108543

Registration date: 11 May 1956

Entity number: 108548

Registration date: 11 May 1956

Entity number: 108536

Address: 84 COURT ST., 709 MARINE, MIDLAND BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 11 May 1956

Entity number: 108549

Registration date: 11 May 1956

Entity number: 108524

Registration date: 11 May 1956

Entity number: 108547

Registration date: 11 May 1956

Entity number: 108532

Address: 20 BEECH HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1956

Entity number: 108525

Registration date: 11 May 1956

Entity number: 108531

Registration date: 11 May 1956

Entity number: 108521

Address: P.O. BOX 143, WANTAGH, NY, United States, 11793

Registration date: 10 May 1956

Entity number: 108519

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 10 May 1956 - 04 Jan 1999

Entity number: 108518

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 May 1956 - 20 Nov 1987

Entity number: 108517

Registration date: 10 May 1956

Entity number: 108516

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1956 - 23 Aug 1990

Entity number: 108515

Address: C/O FRANK G PRATT, 1431 GENESEE ST PO BOX 153, UTICA, NY, United States, 13503

Registration date: 10 May 1956 - 12 Jan 2000

Entity number: 108514

Address: C/O FRANK G PRATT, 1431 GENESEE ST PO BOX 153, UTICA, NY, United States, 13503

Registration date: 10 May 1956 - 12 Jan 2000

Entity number: 108512

Address: 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523

Registration date: 10 May 1956

Entity number: 108508

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 May 1956 - 25 Jan 2012

Entity number: 108505

Registration date: 10 May 1956 - 10 May 1956

Entity number: 108504

Registration date: 10 May 1956

Entity number: 108503

Address: 29 E. 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 10 May 1956 - 27 Sep 1994

Entity number: 108501

Address: 8 BAYVIEW PLACE, MADISON, CT, United States, 06443

Registration date: 10 May 1956 - 05 Feb 2003

Entity number: 108499

Address: 10 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 10 May 1956 - 29 Dec 1982

Entity number: 108498

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 10 May 1956 - 25 Sep 1991

Entity number: 108510

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 May 1956

Entity number: 108513

Address: 43-67 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1956

Entity number: 108511

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 May 1956

Entity number: 108509

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 May 1956

Entity number: 108520

Address: 360 BOXART ST., ROCHESTER, NY, United States, 14612

Registration date: 10 May 1956

Entity number: 108502

Address: 110 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 10 May 1956 - 06 Dec 2024

Entity number: 108507

Address: 7219 THIRD AVE., BROOKLYN, NY, United States, 11209

Registration date: 10 May 1956

Entity number: 108496

Address: 845 WEST END AVENUE, APT. #16D, NEW YORK, NY, United States, 10025

Registration date: 09 May 1956

Entity number: 108493

Registration date: 09 May 1956