Business directory in New York - Page 133364

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 6762172 companies

Entity number: 78550

Registration date: 21 Oct 1952

Entity number: 85224

Address: 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

Registration date: 21 Oct 1952

Entity number: 69439

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1952

Entity number: 78552

Registration date: 21 Oct 1952

Entity number: 85220

Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Oct 1952

Entity number: 85218

Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1952 - 28 Dec 1994

Entity number: 85212

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 20 Oct 1952 - 22 Nov 1993

Entity number: 85211

Address: 37 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 20 Oct 1952 - 23 Dec 1992

Entity number: 85208

Address: 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1952 - 22 May 2015

Entity number: 85207

Address: BOYD RD., CARTHAGE, NY, United States

Registration date: 20 Oct 1952 - 31 Mar 1982

Entity number: 78549

Registration date: 20 Oct 1952

Entity number: 78548

Registration date: 20 Oct 1952 - 08 Jul 1996

Entity number: 78545

Address: INC. ATT: JOHN HAIRE, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1952 - 07 May 1996

Entity number: 85210

Address: 73 NORFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 20 Oct 1952

Entity number: 78547

Registration date: 20 Oct 1952

Entity number: 85209

Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Oct 1952 - 10 Dec 1986

Entity number: 85206

Address: 204 FULTON ST, OLEAN, NY, United States, 14760

Registration date: 17 Oct 1952 - 31 Mar 1982

Entity number: 85205

Address: 940 NORTH SALINA ST., SYRACUSE, NY, United States, 13208

Registration date: 17 Oct 1952 - 04 Mar 1992

Entity number: 85204

Address: NONE, MARGARETVILLE, NY, United States

Registration date: 17 Oct 1952 - 28 Dec 1994

Entity number: 85203

Address: 780 E. BROAD ST, FRANKFORT, NY, United States, 13340

Registration date: 17 Oct 1952 - 18 Dec 1996

Entity number: 85201

Address: 3231 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 17 Oct 1952 - 31 Mar 1982

Entity number: 85200

Address: 130 WEST 42 ST., NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1952 - 29 Jan 1999

Entity number: 85198

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1952 - 25 Mar 1992

Entity number: 85197

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 Oct 1952 - 31 Mar 1982

Entity number: 85196

Address: 97-99 COLLIER ST., BINGHAMTON, NY, United States

Registration date: 17 Oct 1952 - 31 Dec 1984

Entity number: 78543

Registration date: 17 Oct 1952

Entity number: 78544

Registration date: 17 Oct 1952

Entity number: 78540

Registration date: 17 Oct 1952

Entity number: 85199

Address: 440 Mamaroneck Avenue, S-512, Harrison, NY, United States, 10528

Registration date: 17 Oct 1952

Entity number: 69438

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1952

Entity number: 78541

Registration date: 17 Oct 1952

Entity number: 78542

Registration date: 17 Oct 1952

Entity number: 85195

Address: 774 JAY STREET, ROCHESTER, NY, United States, 14611

Registration date: 16 Oct 1952 - 29 Dec 1999

Entity number: 85194

Address: 2052 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 16 Oct 1952 - 24 Jun 1981

Entity number: 85193

Address: 512 WEST COURT STREET, ROME, NY, United States, 13442

Registration date: 16 Oct 1952 - 04 Sep 2001

Entity number: 85190

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

Registration date: 16 Oct 1952 - 29 Sep 1982

Entity number: 85188

Address: 452 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1952 - 29 Sep 1982

Entity number: 78538

Registration date: 16 Oct 1952

Entity number: 78533

Registration date: 16 Oct 1952

Entity number: 78532

Registration date: 16 Oct 1952

Entity number: 69437

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1952

Entity number: 78537

Registration date: 16 Oct 1952

Entity number: 78536

Registration date: 16 Oct 1952

Entity number: 85202

Address: 175 Jaffrey Street, Brooklyn, NY, United States, 11235

Registration date: 16 Oct 1952

Entity number: 78534

Address: ATTN PRESIDENT, 4250 RT 64, CANANDAIGUA, NY, United States, 14424

Registration date: 16 Oct 1952

Entity number: 78539

Registration date: 16 Oct 1952

Entity number: 1413492

Registration date: 15 Oct 1952 - 15 Oct 1952

Entity number: 85192

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

Registration date: 15 Oct 1952 - 31 Dec 1985

Entity number: 85191

Address: 2117 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 15 Oct 1952 - 26 Jun 2002

Entity number: 85189

Address: 14 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1952 - 30 Jun 1982