Business directory in New York - Page 133271

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 6764670 companies

Entity number: 88898

Address: 1245 MAIN ST. PO BOX 926, U.S. POST OFF. STA. C, BUFFALO, NY, United States, 14209

Registration date: 09 Mar 1954

Entity number: 93737

Address: 67 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 08 Mar 1954 - 24 May 1996

Entity number: 93736

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Mar 1954 - 16 Jul 1985

Entity number: 93735

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

Registration date: 08 Mar 1954 - 25 Jun 2003

Entity number: 93734

Address: 45 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 Mar 1954 - 30 Apr 1985

Entity number: 93733

Address: 23-23 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 08 Mar 1954 - 28 Oct 2009

Entity number: 93732

Address: 99 SOUTH CENTRAL AVE., HARTSDALE, NY, United States, 10530

Registration date: 08 Mar 1954 - 26 Jun 1996

Entity number: 93731

Address: 2115-35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Mar 1954 - 27 Dec 2000

Entity number: 93730

Address: 2410 SECOND AVE., NEW YORK, NY, United States, 10035

Registration date: 08 Mar 1954

Entity number: 93729

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 08 Mar 1954 - 04 Apr 1989

Entity number: 93728

Address: 901 FURHMANN BLVD., BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1954 - 24 Mar 1993

Entity number: 93727

Address: 75 AUSTIN BLVD., ATT: PRES., COMMACK, NY, United States, 11725

Registration date: 08 Mar 1954 - 14 Jan 1983

Entity number: 93717

Address: 693 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 08 Mar 1954 - 30 Oct 1987

Entity number: 93716

Address: 8022 Players Cove Drive, Unit 202, NAPLES, FL, United States, 34113

Registration date: 08 Mar 1954

Entity number: 93715

Address: 15 SENECA TRAIL, HARRISON, NY, United States, 10528

Registration date: 08 Mar 1954 - 14 Mar 2001

Entity number: 88892

Address: 500 FIFTH AVENUE, SUITE 1425, NEW YORK, NY, United States, 10110

Registration date: 08 Mar 1954 - 01 Feb 2006

Entity number: 88891

Registration date: 08 Mar 1954

Entity number: 88885

Registration date: 08 Mar 1954

Entity number: 88881

Registration date: 08 Mar 1954

Entity number: 88884

Registration date: 08 Mar 1954

Entity number: 88897

Registration date: 08 Mar 1954

Entity number: 88888

Registration date: 08 Mar 1954

Entity number: 88893

Registration date: 08 Mar 1954

Entity number: 96341

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

Registration date: 08 Mar 1954

Entity number: 88895

Registration date: 08 Mar 1954

Entity number: 86409

Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1954

Entity number: 88882

Registration date: 08 Mar 1954

Entity number: 88889

Registration date: 08 Mar 1954

Entity number: 88883

Registration date: 08 Mar 1954

Entity number: 88886

Registration date: 08 Mar 1954

Entity number: 88894

Registration date: 08 Mar 1954

Entity number: 88890

Registration date: 08 Mar 1954

Entity number: 93726

Address: 8723-3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 05 Mar 1954 - 02 Oct 2015

Entity number: 93724

Address: 3280 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 05 Mar 1954 - 24 Mar 1993

Entity number: 93723

Address: PO BOX 1210, ONE CENTER HILL, MANCHESTER CENTER, VT, United States, 05255

Registration date: 05 Mar 1954 - 03 Feb 1994

Entity number: 93722

Address: 2902 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 05 Mar 1954 - 29 Dec 1999

Entity number: 93721

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

Registration date: 05 Mar 1954 - 27 Sep 1995

Entity number: 93720

Address: 40 BARRY RD., ROCHESTER, NY, United States, 14617

Registration date: 05 Mar 1954 - 25 Jun 2003

Entity number: 93719

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 05 Mar 1954 - 23 Jun 1993

Entity number: 93718

Address: 910 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 05 Mar 1954 - 25 Mar 1992

Entity number: 93714

Address: 56 BARLOW RD, BINGHAMTON, NY, United States, 13904

Registration date: 05 Mar 1954 - 17 Feb 1999

Entity number: 93713

Address: 5515 - 7TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 05 Mar 1954 - 23 Dec 1992

Entity number: 93707

Address: 582 UNION AVE., BROOKLYN, NY, United States, 11211

Registration date: 05 Mar 1954 - 30 Nov 1988

Entity number: 93706

Address: 363-7TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1954 - 09 Sep 1991

Entity number: 88880

Address: VILLAGE HALL, 220 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 05 Mar 1954 - 23 Apr 1987

Entity number: 88879

Registration date: 05 Mar 1954

Entity number: 88877

Registration date: 05 Mar 1954 - 30 Nov 2009

Entity number: 86408

Address: & GUMPEL J. A. LEHMAN, 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Mar 1954 - 25 Oct 1982

Entity number: 93725

Address: 435 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1954

Entity number: 88876

Registration date: 05 Mar 1954