Business directory in New York - Page 133137

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: 108451

Registration date: 08 May 1956

Entity number: 502786

Address: UAW LOCAL 1097, 221 DEWEY AVE, ROCHESTER, NY, United States, 14608

Registration date: 08 May 1956

Entity number: 108448

Registration date: 08 May 1956

Entity number: 108438

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 May 1956

Entity number: 108449

Registration date: 08 May 1956

Entity number: 108442

Address: C/O VICTOR MUSLIN, 150 W 95 STREET, APT. 8B, NEW YORK, NY, United States, 10025

Registration date: 08 May 1956

Entity number: 108460

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 08 May 1956

Entity number: 108437

Address: 2732 BAINBRIDGE AVE., NEW YORK, NY, United States, 00000

Registration date: 08 May 1956

Entity number: 108430

Address: 2905 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 08 May 1956

Entity number: 108457

Registration date: 08 May 1956

Entity number: 108454

Registration date: 08 May 1956

Entity number: 108435

Address: 175-61 Hillside Ave., SUITE 300, Jamaica, NY, United States, 11432

Registration date: 08 May 1956

Entity number: 108459

Registration date: 08 May 1956

Entity number: 2855017

Address: 52 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 07 May 1956 - 15 Dec 1966

Entity number: 108428

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

Registration date: 07 May 1956 - 04 Oct 2012

Entity number: 108422

Address: MAIN & SALT ROADS, CLARENCE, NY, United States

Registration date: 07 May 1956 - 24 Sep 1997

Entity number: 108421

Address: 1009 BROWN ST., PEEKSKILL, NY, United States, 10566

Registration date: 07 May 1956 - 23 Jun 1993

Entity number: 108420

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

Registration date: 07 May 1956 - 26 Mar 1980

Entity number: 108418

Address: 286 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 07 May 1956 - 31 Jan 1985

Entity number: 108417

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 May 1956 - 30 Sep 1992

Entity number: 108414

Address: PO BOX 148, RENSSELAER, NY, United States, 12144

Registration date: 07 May 1956

Entity number: 108410

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 May 1956 - 24 Dec 1991

Entity number: 108409

Address: 11 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 07 May 1956 - 30 Dec 1981

Entity number: 108407

Address: 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 07 May 1956 - 30 Jul 2014

Entity number: 108405

Address: 111 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 07 May 1956 - 21 Feb 1985

Entity number: 108404

Address: BOX 189, E MARION, NY, United States, 11939

Registration date: 07 May 1956 - 06 May 1986

Entity number: 108403

Registration date: 07 May 1956 - 07 May 1956

Entity number: 108401

Address: 430 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 07 May 1956 - 25 Mar 1992

Entity number: 108400

Address: 21 E. 40TH ST., ROOM 1001, NEW YORK, NY, United States, 10016

Registration date: 07 May 1956 - 11 Jun 1984

Entity number: 108398

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 07 May 1956 - 23 Dec 1992

Entity number: 108397

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 07 May 1956 - 23 Jun 1993

Entity number: 108396

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

Registration date: 07 May 1956 - 13 Jan 2016

Entity number: 108395

Address: 72 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 07 May 1956 - 25 Sep 1991

Entity number: 108394

Address: 575 MADISON AVE., 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 07 May 1956 - 04 Feb 1986

Entity number: 108393

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

Registration date: 07 May 1956 - 25 Sep 2002

Entity number: 108392

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 May 1956 - 24 Dec 1991

Entity number: 106512

Address: C/O RKO PICTURES, 1875 CENTURY PARK EAST, #2140, LOS ANGELES, CA, United States, 90067

Registration date: 07 May 1956

Entity number: 108425

Address: 2771 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Registration date: 07 May 1956

Entity number: 108408

Registration date: 07 May 1956

Entity number: 108426

Address: 979 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 07 May 1956

Entity number: 108413

Registration date: 07 May 1956

Entity number: 108411

Address: NO STREET ADDRESS STATED, MIDDLE GROVE, NY, United States, 12850

Registration date: 07 May 1956

Entity number: 108423

Address: 115 BEECH STREET, YONKERS, NY, United States, 10702

Registration date: 07 May 1956

Entity number: 108427

Registration date: 07 May 1956

Entity number: 108402

Registration date: 07 May 1956

Entity number: 108424

Registration date: 07 May 1956

Entity number: 108406

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

Registration date: 07 May 1956

Entity number: 108419

Address: 38 THE GLEN, GLEN HEAD, NY, United States, 11545

Registration date: 07 May 1956

Entity number: 104940

Address: 172-30 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 05 May 1956

Entity number: 108389

Address: & DANN, 122 EAST 42ND ST, NEW YORK, NY, United States, 10007

Registration date: 04 May 1956 - 25 Jan 2012