Business directory in New York - Page 133386

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 6761130 companies

Entity number: 83972

Address: 208 E. STATE ST., ITHACA, NY, United States, 14850

Registration date: 06 May 1952 - 19 Aug 1983

Entity number: 77754

Registration date: 06 May 1952

Entity number: 77753

Registration date: 06 May 1952

Entity number: 77749

Registration date: 06 May 1952

Entity number: 77746

Registration date: 06 May 1952

Entity number: 77752

Registration date: 06 May 1952

Entity number: 77748

Registration date: 06 May 1952

Entity number: 77750

Registration date: 06 May 1952

Entity number: 77751

Registration date: 06 May 1952

Entity number: 83976

Address: C/O DOLA ALBERT, 42-B S. MAIN STREET, CHURCHVILLE, NY, United States, 14428

Registration date: 06 May 1952

Entity number: 83975

Address: 745 FIFTH AVE., ROOM 1503, NEW YORK, NY, United States, 10151

Registration date: 05 May 1952 - 24 Dec 1991

Entity number: 83970

Address: 8752 BLUE HERON CIRCLE, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 May 1952 - 28 Feb 1997

Entity number: 83969

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 May 1952 - 26 Jun 1996

Entity number: 83968

Address: 273 LENOX AVE, NEW YORK, NY, United States, 10027

Registration date: 05 May 1952 - 25 Jan 2012

Entity number: 83967

Address: PASSAIC AVE., KEARNY, NJ, United States, 07032

Registration date: 05 May 1952 - 24 Mar 1993

Entity number: 83966

Address: 242 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 05 May 1952 - 05 Oct 1999

Entity number: 83965

Address: 46 COMMERCIAL ST, WEBSTER, NY, United States, 14580

Registration date: 05 May 1952 - 21 Feb 2018

Entity number: 77745

Registration date: 05 May 1952

Entity number: 77744

Registration date: 05 May 1952

Entity number: 77739

Registration date: 05 May 1952

Entity number: 69276

Address: ROSEN.,DONALD N. GELLERT, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 05 May 1952 - 24 Dec 2002

Entity number: 77742

Registration date: 05 May 1952

Entity number: 77743

Registration date: 05 May 1952

Entity number: 77741

Registration date: 05 May 1952

Entity number: 85897

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

Registration date: 05 May 1952

Entity number: 77740

Registration date: 05 May 1952

Entity number: 83964

Address: 855 SIXTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 May 1952 - 13 Feb 1989

Entity number: 83963

Address: 89-31 161ST ST., QUEENS, NY, United States

Registration date: 02 May 1952 - 30 Sep 1981

Entity number: 83962

Address: 89-31 161ST. ST., JAMAICA, NY, United States, 11432

Registration date: 02 May 1952 - 30 Apr 1982

Entity number: 83961

Address: 1337 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 02 May 1952 - 25 Mar 1992

Entity number: 83960

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 02 May 1952

Entity number: 83959

Address: 672 NINTH AVE, NEW YORK, NY, United States, 10036

Registration date: 02 May 1952 - 16 Apr 2014

Entity number: 83958

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

Registration date: 02 May 1952 - 30 Sep 1981

Entity number: 83957

Address: 363 CLAREDON ROAD, UNIONDALE, NY, United States, 11553

Registration date: 02 May 1952 - 27 Dec 2000

Entity number: 83956

Address: 45-18 48TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 02 May 1952 - 25 Sep 1991

Entity number: 77738

Registration date: 02 May 1952

Entity number: 77727

Registration date: 02 May 1952

Entity number: 77726

Address: 14 THE MAPLES, ROSLYN ESTATES, NY, United States, 11576

Registration date: 02 May 1952

Entity number: 77725

Registration date: 02 May 1952

Entity number: 69291

Registration date: 02 May 1952 - 02 May 1952

Entity number: 69283

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 02 May 1952 - 15 Dec 1995

Entity number: 77733

Registration date: 02 May 1952

Entity number: 77729

Registration date: 02 May 1952

Entity number: 77732

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 02 May 1952

Entity number: 69290

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1952

Entity number: 77734

Registration date: 02 May 1952

Entity number: 77735

Registration date: 02 May 1952

Entity number: 77730

Registration date: 02 May 1952

Entity number: 77736

Registration date: 02 May 1952

Entity number: 77731

Registration date: 02 May 1952