Business directory in New York - Page 133323

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: 87627

Registration date: 29 May 1953

Entity number: 2143211

Address: 9920 4th Avenue, Ste 305, Brooklyn, NY, United States, 11209

Registration date: 29 May 1953

Entity number: 86090

Address: 1331 WILKINS AVE, NEW YORK, NY, United States

Registration date: 29 May 1953

Entity number: 87618

Registration date: 29 May 1953

Entity number: 87621

Registration date: 29 May 1953

Entity number: 87615

Registration date: 29 May 1953

Entity number: 87617

Registration date: 29 May 1953

Entity number: 87625

Registration date: 29 May 1953

Entity number: 87616

Registration date: 29 May 1953

Entity number: 91534

Address: PO BOX 64632, ROCHESTER, NY, United States, 14624

Registration date: 28 May 1953 - 20 Dec 2017

Entity number: 91533

Address: 25 WEST FULTON ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 28 May 1953 - 19 Jul 1994

Entity number: 91531

Address: 142 SANTA ROSA PLACE, SANTA BARBARA, CA, United States, 93109

Registration date: 28 May 1953 - 20 Nov 2009

Entity number: 91529

Address: 36 BOEECKER ST, NEW YORK, NY, United States, 10012

Registration date: 28 May 1953 - 26 Dec 1986

Entity number: 91528

Address: SUSQUENANGO FARMS, BAINBRIDGE, NY, United States

Registration date: 28 May 1953 - 29 Sep 1982

Entity number: 91516

Address: 1931 MOTT AVAE., FAR ROCKWAY, NY, United States, 11691

Registration date: 28 May 1953 - 13 Apr 1988

Entity number: 87610

Registration date: 28 May 1953

Entity number: 87603

Registration date: 28 May 1953

Entity number: 87586

Registration date: 28 May 1953

Entity number: 86088

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

Registration date: 28 May 1953

Entity number: 91527

Address: 1740 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 28 May 1953

Entity number: 91526

Address: 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708

Registration date: 28 May 1953

Entity number: 91532

Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Registration date: 28 May 1953

Entity number: 87571

Registration date: 28 May 1953

Entity number: 87609

Registration date: 28 May 1953

Entity number: 87612

Registration date: 28 May 1953

Entity number: 87611

Registration date: 28 May 1953

Entity number: 91517

Address: 1500 Main Street, Wheeling, WV, United States, 26003

Registration date: 28 May 1953

Entity number: 91519

Address: 570 SEVENTH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Registration date: 28 May 1953

Entity number: 91525

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 May 1953 - 23 Sep 1998

Entity number: 91524

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1953

Entity number: 91523

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 May 1953 - 25 Sep 1991

Entity number: 91522

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

Registration date: 27 May 1953 - 23 Jun 1993

Entity number: 91521

Address: 534 OAK ST., ROCHESTER, NY, United States, 14608

Registration date: 27 May 1953 - 31 Mar 1982

Entity number: 91520

Address: 100 ORCHARD ST., NEW YORK, NY, United States, 10002

Registration date: 27 May 1953 - 24 Mar 1993

Entity number: 91518

Address: 16 STATE ST., ROCHESTER, NY, United States, 14614

Registration date: 27 May 1953 - 25 Sep 1984

Entity number: 91514

Address: 1228 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 27 May 1953 - 25 Mar 1992

Entity number: 91513

Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 27 May 1953 - 28 Nov 1988

Entity number: 87671

Registration date: 27 May 1953

Entity number: 87622

Registration date: 27 May 1953

Entity number: 87570

Registration date: 27 May 1953

Entity number: 86087

Registration date: 27 May 1953 - 27 May 1953

Entity number: 86086

Registration date: 27 May 1953 - 27 May 1953

Entity number: 87661

Address: 420 GAFFNEY DRIVE, WATERTOWN, NY, United States, 13601

Registration date: 27 May 1953

Entity number: 87637

Registration date: 27 May 1953

Entity number: 87613

Registration date: 27 May 1953

Entity number: 91515

Address: 701 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 26 May 1953 - 25 Mar 1992

Entity number: 91512

Address: 44-13 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 May 1953 - 29 Sep 1993

Entity number: 91510

Address: 1226 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Registration date: 26 May 1953 - 28 Dec 1994

Entity number: 91509

Address: 311 E. CHESTNUT ST., E ROCHESTER, NY, United States, 14445

Registration date: 26 May 1953 - 30 Jul 1992

Entity number: 91504

Address: 427 FLATBUSH AVE.EXT., BROOKLYN, NY, United States, 11201

Registration date: 26 May 1953 - 29 Dec 1982