Business directory in New York - Page 133211

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 6766986 companies

Entity number: 102455

Address: 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226

Registration date: 08 Feb 1955 - 23 Sep 1998

Entity number: 101804

Address: 775 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 08 Feb 1955 - 23 Sep 1998

Entity number: 99748

Registration date: 08 Feb 1955

Entity number: 99747

Address: OFFICE OF THE CORPORATION, 25-30 21ST AVENUE, ASTORIA, NY, United States, 11105

Registration date: 08 Feb 1955

Entity number: 99746

Registration date: 08 Feb 1955

Entity number: 99745

Registration date: 08 Feb 1955

Entity number: 99744

Registration date: 08 Feb 1955

Entity number: 99742

Registration date: 08 Feb 1955

Entity number: 99741

Registration date: 08 Feb 1955

Entity number: 99740

Registration date: 08 Feb 1955

Entity number: 99739

Registration date: 08 Feb 1955

Entity number: 99736

Registration date: 08 Feb 1955

Entity number: 102458

Address: NO STREET ADDRESS STATED, MORAVIA, NY, United States

Registration date: 08 Feb 1955

Entity number: 99738

Registration date: 08 Feb 1955

Entity number: 102480

Address: 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Feb 1955

Entity number: 99743

Registration date: 08 Feb 1955

Entity number: 2881271

Address: 50 BROAD STREET, NEW YORK, NY, United States, 00000

Registration date: 07 Feb 1955 - 15 Dec 1972

Entity number: 102465

Address: 1748 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 07 Feb 1955 - 16 Dec 1998

Entity number: 102462

Address: 1161 WEBSTER AVE., BRONX, NY, United States, 10456

Registration date: 07 Feb 1955 - 25 Jan 2012

Entity number: 102461

Address: 371 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Feb 1955 - 20 Oct 1986

Entity number: 102460

Address: 56 WILLEY AVE, LIBERTY, NY, United States, 12754

Registration date: 07 Feb 1955 - 05 Dec 2005

Entity number: 102459

Address: 1 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 07 Feb 1955 - 24 Jun 1981

Entity number: 102454

Address: 1465 WEAVER STREET, SCARSDALE, NY, United States, 10583

Registration date: 07 Feb 1955 - 24 Mar 1999

Entity number: 102453

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

Registration date: 07 Feb 1955 - 23 Dec 1992

Entity number: 102452

Address: 377 EAST 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 07 Feb 1955 - 14 Feb 1984

Entity number: 102451

Address: ATTN: PETER SIEGFRIED, THREE MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577

Registration date: 07 Feb 1955 - 07 Dec 2010

Entity number: 102449

Address: 56 VALENTINE ST., MT VERNON, NY, United States, 10550

Registration date: 07 Feb 1955 - 23 Jun 1993

Entity number: 102448

Address: TOMAHAWK ST., AMAWALK, NY, United States

Registration date: 07 Feb 1955 - 23 Jun 1993

Entity number: 102447

Address: 2390 CLINTON STREET, BUFFALO, NY, United States, 14227

Registration date: 07 Feb 1955 - 12 Jul 2001

Entity number: 102446

Address: 138-16 101ST AVE., JAMAICA, NY, United States, 11435

Registration date: 07 Feb 1955 - 26 Mar 1992

Entity number: 102445

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1955 - 29 Sep 1993

Entity number: 102442

Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, United States, 10065

Registration date: 07 Feb 1955

Entity number: 102441

Address: 305 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 07 Feb 1955 - 28 Dec 1994

Entity number: 102434

Address: 9-34 129TH STREET, COLLEGE POINT, NY, United States, 11356

Registration date: 07 Feb 1955 - 23 Dec 1992

Entity number: 102433

Address: 230 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 07 Feb 1955 - 25 Mar 1998

Entity number: 99730

Registration date: 07 Feb 1955

Entity number: 99725

Registration date: 07 Feb 1955

Entity number: 96848

Registration date: 07 Feb 1955 - 07 Feb 1955

Entity number: 99726

Registration date: 07 Feb 1955

Entity number: 99734

Registration date: 07 Feb 1955

Entity number: 99724

Address: 70 JOMAR LANE, OLIVEBRIDGE, NY, United States, 12461

Registration date: 07 Feb 1955

Entity number: 102444

Address: 142 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Feb 1955

Entity number: 741020

Address: 186 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Feb 1955

Entity number: 106617

Address: 42-40 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Feb 1955

Entity number: 99735

Registration date: 07 Feb 1955

Entity number: 99732

Registration date: 07 Feb 1955

Entity number: 102443

Address: BOX 280, 9057 DOPP HILL RD, WESTERNVILLE, NY, United States, 13486

Registration date: 07 Feb 1955

Entity number: 99729

Registration date: 07 Feb 1955

Entity number: 99728

Registration date: 07 Feb 1955