Business directory in New York - Page 133313

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 6763237 companies

Entity number: 87697

Registration date: 02 Jul 1953

Entity number: 87706

Registration date: 02 Jul 1953

Entity number: 86826

Registration date: 02 Jul 1953

Entity number: 87700

Registration date: 02 Jul 1953

Entity number: 87709

Registration date: 02 Jul 1953

Entity number: 87702

Address: *, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 02 Jul 1953

Entity number: 91785

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

Registration date: 02 Jul 1953

Entity number: 91797

Address: 345 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 01 Jul 1953 - 29 Sep 1982

Entity number: 91796

Address: 1234 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708

Registration date: 01 Jul 1953 - 11 Dec 1981

Entity number: 91795

Address: NONE, CHATHAM, NY, United States

Registration date: 01 Jul 1953 - 02 Mar 1987

Entity number: 91794

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 01 Jul 1953 - 18 Oct 1996

Entity number: 91793

Address: 9801 FALLS BLVD., NIAGARA FALLS, NY, United States

Registration date: 01 Jul 1953 - 31 Mar 1982

Entity number: 91792

Address: 89-09 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Registration date: 01 Jul 1953 - 19 Jan 1999

Entity number: 91791

Address: 1175 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 01 Jul 1953 - 27 Dec 2000

Entity number: 91790

Address: 38 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 01 Jul 1953 - 23 Jun 1993

Entity number: 91789

Address: 149 ANDREWS STREET, ROCHESTER, NY, United States, 14604

Registration date: 01 Jul 1953 - 26 May 2021

Entity number: 91784

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Jul 1953 - 31 Mar 1982

Entity number: 91779

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1953

Entity number: 91778

Address: LAKE ST, ANGOLA, NY, United States

Registration date: 01 Jul 1953

Entity number: 91776

Address: 2 WASHINGTON SQ, LARCHMONT, NY, United States, 10538

Registration date: 01 Jul 1953 - 20 Apr 2021

Entity number: 87696

Registration date: 01 Jul 1953 - 16 Nov 2009

Entity number: 87695

Registration date: 01 Jul 1953 - 21 Jun 1989

Entity number: 86125

Registration date: 01 Jul 1953 - 01 Jul 1953

Entity number: 86123

Address: 100 WEST 10TH ST., WILMINGTON, DE, United States, 19801

Registration date: 01 Jul 1953 - 01 Jul 1953

Entity number: 86124

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

Registration date: 01 Jul 1953

Entity number: 91788

Address: 186 GENESSE ST., UTICA, NY, United States, 13502

Registration date: 01 Jul 1953

Entity number: 87694

Registration date: 01 Jul 1953

Entity number: 91777

Address: 70 Oceana Dr W PH1C, Brookyn, NY, United States, 11235

Registration date: 01 Jul 1953

Entity number: 91783

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

Registration date: 30 Jun 1953 - 01 Jan 2014

Entity number: 91782

Address: C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021

Registration date: 30 Jun 1953 - 27 Apr 2007

Entity number: 91781

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Jun 1953 - 19 Dec 1989

Entity number: 91780

Address: 415 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1953 - 24 Dec 1986

Entity number: 91775

Address: 45 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14612

Registration date: 30 Jun 1953 - 02 Oct 1998

Entity number: 91774

Address: ATT:PRESIDENT, 100 WEST LAKE RD., PENN YAN, NY, United States, 14527

Registration date: 30 Jun 1953 - 31 Dec 1984

Entity number: 91773

Address: 354 EAST 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 30 Jun 1953 - 31 Mar 1982

Entity number: 91771

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1953 - 04 Jun 2014

Entity number: 91770

Address: 13 WESTWAY, BRONXVILLE, NY, United States, 10708

Registration date: 30 Jun 1953 - 26 Dec 2001

Entity number: 91769

Address: 18 DORCHESTER ROAD, EASTCHESTER, NY, United States, 10709

Registration date: 30 Jun 1953 - 28 Sep 2000

Entity number: 91767

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1953 - 31 Mar 1982

Entity number: 91766

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 30 Jun 1953 - 31 Dec 2005

Entity number: 87693

Registration date: 30 Jun 1953

Entity number: 87692

Registration date: 30 Jun 1953

Entity number: 2143214

Address: 353 Third Avenue, New York, AL, United States, 10010

Registration date: 30 Jun 1953

Entity number: 87690

Address: 1127 EAST AVE, ROCHESTER, NY, United States, 14607

Registration date: 30 Jun 1953

Entity number: 91768

Address: 80 OTIS STREET, WEST BABYLON, NY, United States, 11704

Registration date: 30 Jun 1953

Entity number: 86122

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1953

Entity number: 91772

Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1953 - 01 Feb 1990

Entity number: 91765

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1953 - 24 Dec 1991

Entity number: 91763

Address: 84 FORSYTH ST., NEW YORK, NY, United States, 10002

Registration date: 29 Jun 1953 - 28 Dec 1994

Entity number: 91762

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jun 1953 - 25 Sep 1991