Business directory in New York - Page 133186

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 6770276 companies

Entity number: 101204

Registration date: 28 Oct 1955

Entity number: 101179

Registration date: 28 Oct 1955

Entity number: 101196

Registration date: 28 Oct 1955

Entity number: 101218

Registration date: 28 Oct 1955

Entity number: 101223

Registration date: 28 Oct 1955

Entity number: 105214

Address: 3271 E TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 28 Oct 1955

Entity number: 101220

Registration date: 28 Oct 1955

Entity number: 101217

Address: attn: president, 3116 kensington road, ENDICOTT, NY, United States, 13760

Registration date: 28 Oct 1955

Entity number: 107065

Registration date: 27 Oct 1955 - 27 Oct 1955

Entity number: 107064

Address: 121 NORTH BROAD ST., PHILADELPHIA, PA, United States, 19107

Registration date: 27 Oct 1955

Entity number: 107063

Registration date: 27 Oct 1955 - 27 Oct 1955

Entity number: 105300

Address: 144 E. 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1955 - 20 Apr 2001

Entity number: 105298

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Oct 1955 - 28 Sep 1994

Entity number: 105297

Address: LAUREL AVE., NORTHPORT, NY, United States

Registration date: 27 Oct 1955 - 29 Sep 1993

Entity number: 105296

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1955 - 19 Jan 1990

Entity number: 105295

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

Registration date: 27 Oct 1955 - 24 Jun 1981

Entity number: 105294

Address: 44 EXCHANGE ST., 300 CENTRAL TRUST BLDG, ROCHESTER, NY, United States, 14614

Registration date: 27 Oct 1955 - 24 Mar 1993

Entity number: 105293

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1955 - 24 Sep 1997

Entity number: 105292

Address: 248 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 27 Oct 1955 - 30 Jan 1985

Entity number: 105291

Address: 518 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 27 Oct 1955 - 31 Mar 1982

Entity number: 105290

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 27 Oct 1955 - 29 Dec 1999

Entity number: 105286

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

Registration date: 27 Oct 1955 - 20 Sep 1984

Entity number: 105211

Address: 705 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 27 Oct 1955 - 11 Jan 1984

Entity number: 105166

Address: 350 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1955 - 02 Jun 1982

Entity number: 105164

Address: 375 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1955 - 11 Feb 1987

Entity number: 101266

Registration date: 27 Oct 1955

Entity number: 101230

Registration date: 27 Oct 1955

Entity number: 105299

Address: 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1955

Entity number: 101257

Address: 141 BEACH 143RD ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 27 Oct 1955

Entity number: 101237

Registration date: 27 Oct 1955

Entity number: 105165

Address: 120 EAST EIGHTH AVENUE, CINCINNATI, OH, United States, 45202

Registration date: 27 Oct 1955

Entity number: 101221

Registration date: 27 Oct 1955

Entity number: 419447

Address: P.O. BOX 181, AUBURN, NY, United States, 13021

Registration date: 27 Oct 1955

Entity number: 101169

Registration date: 27 Oct 1955

Entity number: 740850

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 26 Oct 1955 - 29 Sep 1993

Entity number: 105287

Address: 9517 3RD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 26 Oct 1955 - 03 Aug 2011

Entity number: 105168

Address: 501 EAST 161ST ST, NEW YORK, NY, United States, 10032

Registration date: 26 Oct 1955 - 02 Jan 1992

Entity number: 105163

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1955 - 23 Jun 1993

Entity number: 105162

Address: 50 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 26 Oct 1955 - 16 Aug 1983

Entity number: 105161

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1955 - 24 Dec 1991

Entity number: 105160

Address: 251 PARK AVE., SOUTH, NEW YORK, NY, United States, 10010

Registration date: 26 Oct 1955 - 20 Oct 1987

Entity number: 105156

Address: 728 CENTRAL AVE., SCARSDALE, NY, United States, 10583

Registration date: 26 Oct 1955 - 03 May 2000

Entity number: 105155

Address: PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Oct 1955

Entity number: 101104

Address: PO BOX 90, SPRINGBROOK, NY, United States, 14140

Registration date: 26 Oct 1955 - 16 Sep 1986

Entity number: 101103

Registration date: 26 Oct 1955

Entity number: 101102

Registration date: 26 Oct 1955

Entity number: 101097

Registration date: 26 Oct 1955 - 12 Feb 2009

Entity number: 105167

Address: 66 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 26 Oct 1955

Entity number: 101099

Address: P.O. BOX 51, LEWISTON, NY, United States, 14092

Registration date: 26 Oct 1955

Entity number: 105169

Address: 125 SUTTON LANE, POOLER, GA, United States, 31322

Registration date: 26 Oct 1955