Business directory in New York - Page 133416

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 6760029 companies

Entity number: 76884

Registration date: 02 Oct 1951

Entity number: 82588

Address: 7 SOUTH FIRST ST., FULTON, NY, United States, 13069

Registration date: 01 Oct 1951 - 24 Mar 1993

Entity number: 82587

Address: 295 MADISON AVE., RM. 611, NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1951 - 02 Sep 1987

Entity number: 82585

Address: 1223 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 01 Oct 1951 - 19 Feb 2004

Entity number: 82583

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1951 - 24 Jun 1981

Entity number: 82582

Address: 116 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1951 - 19 Sep 1995

Entity number: 82576

Address: 6201 AVE. U, BROOKLYN, NY, United States, 11234

Registration date: 01 Oct 1951 - 12 Jan 1998

Entity number: 76752

Address: 145 DOLPHIN DR., WOODMERE, NY, United States, 11598

Registration date: 01 Oct 1951 - 28 Apr 1986

Entity number: 76747

Registration date: 01 Oct 1951

Entity number: 69096

Address: 25 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 01 Oct 1951

Entity number: 76751

Registration date: 01 Oct 1951

Entity number: 76759

Registration date: 01 Oct 1951

Entity number: 76758

Registration date: 01 Oct 1951

Entity number: 76750

Registration date: 01 Oct 1951

Entity number: 82584

Address: 2115 Walden Ave, Cheektowaga, NY, United States, 14225

Registration date: 01 Oct 1951

Entity number: 82578

Address: 25 LAFAYETTE AVENUE, NORTH STATION, WHITE PLAINS, NY, United States, 10603

Registration date: 01 Oct 1951

Entity number: 82586

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Oct 1951

Entity number: 76755

Registration date: 01 Oct 1951

Entity number: 69099

Address: 3801 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

Registration date: 01 Oct 1951

Entity number: 76753

Registration date: 01 Oct 1951

Entity number: 69098

Address: 1160 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1951

Entity number: 76754

Registration date: 01 Oct 1951

Entity number: 76760

Registration date: 01 Oct 1951

Entity number: 69097

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1951

Entity number: 76749

Address: (NO STREET ADD), VALHALLA, NY, United States, 10595

Registration date: 01 Oct 1951

Entity number: 76757

Registration date: 01 Oct 1951

Entity number: 82577

Address: 514 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 28 Sep 1951 - 24 Mar 1983

Entity number: 82575

Address: 9 CHARBONEAU RD, TICONDEROGA, NY, United States, 12883

Registration date: 28 Sep 1951

Entity number: 82573

Address: 135 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 28 Sep 1951 - 01 Jun 1995

Entity number: 82567

Address: 67 WEST 44TH ST., RM. 910, NEW YORK, NY, United States, 10036

Registration date: 28 Sep 1951 - 05 Jun 1992

Entity number: 82566

Address: 417 WYOMING ST., SYRACUSE, NY, United States, 13204

Registration date: 28 Sep 1951 - 13 Oct 2022

Entity number: 82565

Address: 312 LARNED BUILDING, 114 SOUTH WARREN ST., SYRACUSE, NY, United States

Registration date: 28 Sep 1951 - 25 Jan 2012

Entity number: 76746

Registration date: 28 Sep 1951

Entity number: 76745

Registration date: 28 Sep 1951

Entity number: 76743

Registration date: 28 Sep 1951

Entity number: 76741

Registration date: 28 Sep 1951

Entity number: 69094

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Sep 1951

Entity number: 69095

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

Registration date: 28 Sep 1951

Entity number: 76744

Registration date: 28 Sep 1951

Entity number: 76742

Registration date: 28 Sep 1951

Entity number: 147427

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 27 Sep 1951 - 25 Jan 2012

Entity number: 82574

Address: COLUMBIA TURNPIKE AT, ELECTRIC AVE., EAST GREENBUSH, NY, United States

Registration date: 27 Sep 1951 - 16 Dec 1987

Entity number: 82572

Address: 1312 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Sep 1951 - 24 Dec 2002

Entity number: 82570

Address: 128 DAYTON AVENUE, PASSAIC, NJ, United States, 07055

Registration date: 27 Sep 1951 - 26 Sep 2001

Entity number: 82569

Address: 757 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1951 - 29 Mar 2000

Entity number: 82558

Address: 311 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 27 Sep 1951 - 09 Mar 1987

Entity number: 76739

Registration date: 27 Sep 1951

Entity number: 69092

Registration date: 27 Sep 1951 - 27 Sep 1951

Entity number: 69093

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Sep 1951

Entity number: 82568

Address: 509 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Sep 1951