Business directory in New York - Page 133325

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: 86081

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1953

Entity number: 87567

Registration date: 22 May 1953

Entity number: 87568

Registration date: 22 May 1953

Entity number: 87471

Registration date: 22 May 1953

Entity number: 87470

Registration date: 22 May 1953

Entity number: 86082

Address: 10 W. 21ST ST.(REAR), NEW YORK, NY, United States, 10010

Registration date: 22 May 1953

Entity number: 96305

Registration date: 21 May 1953 - 21 May 1953

Entity number: 91494

Address: 36 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 21 May 1953 - 19 Nov 1984

Entity number: 91492

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 May 1953 - 10 Dec 1984

Entity number: 91491

Address: 195 SENECA STREET, HORNELL, NY, United States, 14843

Registration date: 21 May 1953 - 30 Oct 1984

BESA, INC. Inactive

Entity number: 91490

Address: 1064 BROADWAY, PO BOX 4166, ALBANY, NY, United States, 12204

Registration date: 21 May 1953 - 09 Mar 1992

Entity number: 91485

Address: CRUMWOLD ACRES, HYDE PARK, NY, United States

Registration date: 21 May 1953 - 26 Apr 1985

Entity number: 91480

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 May 1953 - 11 May 1993

Entity number: 91479

Address: P. O. BOX 728, NEW MILFORD, CT, United States, 06776

Registration date: 21 May 1953 - 12 Apr 2007

Entity number: 91478

Address: 801 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 21 May 1953 - 29 Mar 2000

Entity number: 87566

Registration date: 21 May 1953

Entity number: 87562

Registration date: 21 May 1953

Entity number: 87558

Registration date: 21 May 1953

Entity number: 87565

Registration date: 21 May 1953

Entity number: 87560

Registration date: 21 May 1953

Entity number: 87561

Registration date: 21 May 1953

Entity number: 87564

Registration date: 21 May 1953

Entity number: 87559

Registration date: 21 May 1953

Entity number: 91489

Address: 323 WEST 14TH STREET, BASEMENT OFFICE, NEW YORK, NY, United States, 10014

Registration date: 21 May 1953

Entity number: 87557

Registration date: 21 May 1953

Entity number: 91484

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

Registration date: 20 May 1953 - 26 Jun 1996

Entity number: 91483

Address: 231 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1953 - 27 Sep 1995

Entity number: 91481

Address: 231 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1953 - 25 Sep 1991

Entity number: 91477

Address: 259 EXCHANGE ST., ROCHESTER, NY, United States, 14608

Registration date: 20 May 1953 - 31 Mar 1982

Entity number: 91475

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 20 May 1953 - 31 Mar 1982

Entity number: 91469

Address: 2939 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 20 May 1953 - 25 Mar 1992

Entity number: 91468

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 20 May 1953 - 31 Mar 1982

Entity number: 91467

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1953 - 25 Mar 1992

Entity number: 87556

Registration date: 20 May 1953

Entity number: 87553

Registration date: 20 May 1953

Entity number: 87552

Registration date: 20 May 1953

Entity number: 86093

Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 20 May 1953

Entity number: 86089

Address: NO STREET ADDRESS, FRANKLIN, MA, United States

Registration date: 20 May 1953 - 20 May 1953

Entity number: 87551

Registration date: 20 May 1953

Entity number: 87548

Registration date: 20 May 1953

Entity number: 2143228

Address: 169 BROOKFIELD ST., WHITE PLAINS, NY, United States, 00000

Registration date: 20 May 1953

Entity number: 87547

Address: 111 GENUNG ROAD, ITHACA, NY, United States, 14850

Registration date: 20 May 1953

Entity number: 87546

Registration date: 20 May 1953

Entity number: 87549

Registration date: 20 May 1953

Entity number: 87550

Registration date: 20 May 1953

Entity number: 91482

Address: 128 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1953

Entity number: 87555

Registration date: 20 May 1953

Entity number: 91476

Address: 153-27 BARCLAY AVE, FLUSHING, NY, United States, 11355

Registration date: 20 May 1953

Entity number: 91474

Address: 10 LEONARD ST., AMSTERDAM, NY, United States, 12010

Registration date: 19 May 1953 - 26 Oct 1991

Entity number: 91473

Address: 3875 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 19 May 1953 - 25 Mar 1981