Business directory in New York - Page 133420

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: 82490

Address: 1121 PATTERSON ST., OGDENSBURG, NY, United States, 13669

Registration date: 17 Sep 1951

Entity number: 76784

Registration date: 17 Sep 1951

Entity number: 82494

Address: 284 CARRIAGE HOUSE DRIVE, AUTHORIZED PERSON, NY, United States, 11753

Registration date: 17 Sep 1951

Entity number: 76785

Registration date: 17 Sep 1951

Entity number: 76790

Registration date: 17 Sep 1951

Entity number: 82493

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Sep 1951

Entity number: 82482

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Sep 1951 - 26 Jun 1996

Entity number: 82481

Address: P.O. BOX 5847, ENDICOTT, NY, United States, 13760

Registration date: 14 Sep 1951 - 17 Jan 2025

Entity number: 82480

Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1951 - 01 May 1995

Entity number: 82479

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Sep 1951 - 01 Aug 1983

Entity number: 82478

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

Registration date: 14 Sep 1951 - 24 Jun 1981

Entity number: 82477

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Sep 1951 - 26 Feb 2021

Entity number: 82476

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 14 Sep 1951 - 24 Dec 1991

Entity number: 76783

Address: 2538 COUNTY ROAD #37, BLOOMFIELD, NY, United States, 14469

Registration date: 14 Sep 1951

Entity number: 76782

Registration date: 14 Sep 1951

Entity number: 76780

Registration date: 14 Sep 1951

Entity number: 82474

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 14 Sep 1951

Entity number: 82433

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 14 Sep 1951

Entity number: 82473

Address: 1501 BROADWAY, ROOM 2013, NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1951 - 24 Dec 1991

Entity number: 82472

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Sep 1951 - 29 Sep 1982

Entity number: 82471

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 13 Sep 1951 - 26 Jun 1996

Entity number: 82470

Address: 15 CERENZIA BLVD, ELMONT, NY, United States, 11003

Registration date: 13 Sep 1951 - 30 Nov 1984

Entity number: 82467

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 13 Sep 1951 - 25 Mar 1998

Entity number: 76779

Registration date: 13 Sep 1951 - 01 Nov 1988

Entity number: 76777

Registration date: 13 Sep 1951

Entity number: 76774

Registration date: 13 Sep 1951

Entity number: 76776

Registration date: 13 Sep 1951

Entity number: 76775

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 13 Sep 1951

Entity number: 76778

Registration date: 13 Sep 1951

Entity number: 82469

Address: 227 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 13 Sep 1951

Entity number: 82466

Address: 1199 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 13 Sep 1951

Entity number: 82468

Address: 43 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 12 Sep 1951 - 30 Dec 1981

Entity number: 82462

Address: 224 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Sep 1951 - 01 Jun 1987

Entity number: 82460

Address: 619 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 12 Sep 1951 - 28 Sep 1994

Entity number: 82459

Address: 444 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Registration date: 12 Sep 1951 - 21 Sep 1982

Entity number: 82458

Address: 304 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 12 Sep 1951 - 04 Sep 2008

Entity number: 76772

Registration date: 12 Sep 1951

Entity number: 76768

Registration date: 12 Sep 1951

Entity number: 69081

Address: 15 BROAD ST., 28TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1951

Entity number: 69078

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 Sep 1951

Entity number: 76767

Registration date: 12 Sep 1951

Entity number: 69079

Address: 568 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 12 Sep 1951

Entity number: 76770

Registration date: 12 Sep 1951

Entity number: 76769

Registration date: 12 Sep 1951

Entity number: 76771

Registration date: 12 Sep 1951

Entity number: 82465

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 12 Sep 1951

Entity number: 82464

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 11 Sep 1951

Entity number: 82463

Address: 15 WEST 139TH ST, NEW YORK, NY, United States, 10037

Registration date: 11 Sep 1951 - 29 Dec 1982

Entity number: 82461

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Sep 1951 - 24 Mar 1993

Entity number: 76764

Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1951