Business directory in New York - Page 133191

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: 105082

Address: 1106 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 13 Oct 1955 - 29 Dec 1999

Entity number: 105081

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1955 - 24 Jun 1981

Entity number: 105079

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1955 - 10 Mar 2017

Entity number: 105078

Address: 217 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1955 - 10 Jul 1990

Entity number: 105077

Address: 29 PARK ST., CHEEKTOWAGA, NY, United States

Registration date: 13 Oct 1955 - 24 Mar 1993

Entity number: 105076

Address: 71 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1955 - 26 Jun 1996

Entity number: 105069

Address: 340 NINTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Oct 1955 - 23 Jun 1993

Entity number: 105068

Address: PO BOX 226, 9 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 13 Oct 1955 - 21 Jul 2016

Entity number: 105067

Address: 519 8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1955 - 13 Apr 1988

Entity number: 105065

Address: 8532 Langhorne Rd., Scottsville, VA, United States, 24590

Registration date: 13 Oct 1955

Entity number: 101150

Registration date: 13 Oct 1955

Entity number: 101149

Registration date: 13 Oct 1955

Entity number: 101148

Registration date: 13 Oct 1955

Entity number: 101147

Registration date: 13 Oct 1955

Entity number: 101142

Registration date: 13 Oct 1955

Entity number: 101141

Registration date: 13 Oct 1955

Entity number: 101139

Registration date: 13 Oct 1955

Entity number: 101137

Registration date: 13 Oct 1955

Entity number: 101143

Registration date: 13 Oct 1955

Entity number: 101146

Registration date: 13 Oct 1955

Entity number: 101144

Registration date: 13 Oct 1955

Entity number: 107038

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1955

Entity number: 105080

Address: 1546 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 13 Oct 1955

Entity number: 107036

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Oct 1955

Entity number: 107037

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

Registration date: 13 Oct 1955

Entity number: 101140

Registration date: 13 Oct 1955

Entity number: 101151

Registration date: 13 Oct 1955

Entity number: 105066

Address: 5 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 Oct 1955

Entity number: 105075

Address: MAIN STREET, EDEN, NY, United States, 00000

Registration date: 11 Oct 1955

Entity number: 105074

Address: 251 RIVER ST., SUITE 33, TROY, NY, United States, 12180

Registration date: 11 Oct 1955 - 29 Dec 1993

Entity number: 105072

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1955 - 29 Sep 1993

Entity number: 105071

Address: PROSPECT AVE., NEW CASSEL, WESTBURY, NY, United States

Registration date: 11 Oct 1955 - 28 Sep 1994

Entity number: 104996

Address: 122 HARVARD ST., WESTBURY, NY, United States, 11590

Registration date: 11 Oct 1955 - 23 Dec 1992

Entity number: 104995

Address: 141 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 11 Oct 1955 - 26 Jun 1996

Entity number: 104994

Address: 150 BLACKSTONE AVE., JAMESTOWN, NY, United States, 14701

Registration date: 11 Oct 1955 - 31 Mar 1982

Entity number: 101133

Registration date: 11 Oct 1955

Entity number: 101132

Registration date: 11 Oct 1955

Entity number: 101131

Registration date: 11 Oct 1955

Entity number: 101129

Registration date: 11 Oct 1955

Entity number: 105070

Address: 270 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1955

Entity number: 101136

Registration date: 11 Oct 1955

Entity number: 101135

Registration date: 11 Oct 1955

Entity number: 101134

Registration date: 11 Oct 1955

Entity number: 105073

Address: 70 GRAND TERRACE, BALDWIN, NY, United States, 11510

Registration date: 11 Oct 1955

Entity number: 101128

Registration date: 11 Oct 1955

Entity number: 101130

Registration date: 11 Oct 1955

Entity number: 104993

Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Registration date: 11 Oct 1955

Entity number: 107034

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

Registration date: 10 Oct 1955 - 26 Mar 2003

Entity number: 105064

Address: 5TH AVE., OWEGO, NY, United States, 13827

Registration date: 10 Oct 1955 - 28 Oct 2009

Entity number: 105063

Address: 2201 Erie St, Utica, NY, United States, 13502

Registration date: 10 Oct 1955