Business directory in New York - Page 133433

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: 76548

Registration date: 05 Jul 1951

Entity number: 67313

Address: TRENTON RD., R.D. #1, UTICA, NY, United States

Registration date: 05 Jul 1951

Entity number: 69676

Registration date: 05 Jul 1951

Entity number: 76545

Registration date: 03 Jul 1951

Entity number: 76543

Registration date: 03 Jul 1951

Entity number: 76542

Registration date: 03 Jul 1951

Entity number: 69035

Address: 12 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1951

Entity number: 67354

Address: 305 E. KINGSBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 03 Jul 1951 - 31 Mar 1982

Entity number: 67353

Address: FULTON AVE., LINDENHURST, NY, United States

Registration date: 03 Jul 1951 - 23 Dec 1992

Entity number: 67349

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 03 Jul 1951 - 25 Mar 1981

Entity number: 67348

Address: 65 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 03 Jul 1951 - 01 Jun 1990

Entity number: 76546

Registration date: 03 Jul 1951

Entity number: 76547

Registration date: 03 Jul 1951

Entity number: 76544

Registration date: 03 Jul 1951

Entity number: 69036

Address: 202 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 03 Jul 1951

Entity number: 76541

Registration date: 03 Jul 1951

Entity number: 76600

Registration date: 02 Jul 1951

Entity number: 76583

Registration date: 02 Jul 1951

Entity number: 76568

Registration date: 02 Jul 1951

Entity number: 76551

Registration date: 02 Jul 1951

Entity number: 69569

Address: 9023 BALTIMORE AVE., CHICAGO, IL, United States, 60617

Registration date: 02 Jul 1951 - 21 Jun 1984

Entity number: 69034

Address: 608 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 02 Jul 1951 - 13 Sep 2000

Entity number: 67352

Address: 364 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States

Registration date: 02 Jul 1951 - 26 Oct 2011

Entity number: 67351

Address: 8E BROOKLYN TERMINAL, MARKET, NEW YORK, NY, United States

Registration date: 02 Jul 1951 - 23 Dec 1992

Entity number: 67347

Address: 520 HOMESTEAD AVENUE, MT VERNON, NY, United States, 10550

Registration date: 02 Jul 1951 - 23 Jun 1993

Entity number: 67346

Address: 528 CRAVEN STREET, NEW YORK, NY, United States

Registration date: 02 Jul 1951 - 24 Jun 1981

Entity number: 67345

Address: 3502-3510 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Jul 1951 - 24 Sep 1997

PURYS, INC. Inactive

Entity number: 67307

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

Registration date: 02 Jul 1951 - 24 Dec 1991

Entity number: 67306

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1951 - 23 Dec 1992

Entity number: 67305

Address: 323 GLUCK BLDG., NIAGARA FALLS, NY, United States

Registration date: 02 Jul 1951

Entity number: 76503

Registration date: 02 Jul 1951

Entity number: 76514

Address: P.O. BOX 3045, ELMIRA, NY, United States, 14905

Registration date: 02 Jul 1951

Entity number: 76592

Registration date: 02 Jul 1951

Entity number: 76504

Registration date: 02 Jul 1951

Entity number: 85852

Address: ATT: LEGAL DEPARTMENT, 4 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068

Registration date: 29 Jun 1951 - 26 Jan 1990

Entity number: 76430

Registration date: 29 Jun 1951

Entity number: 76434

Registration date: 29 Jun 1951

Entity number: 69032

Address: 2151 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 29 Jun 1951

Entity number: 69031

Registration date: 29 Jun 1951 - 29 Jun 1951

Entity number: 67344

Address: GLEN NATIONAL BANK BLDG., WATKINS GLEN, NY, United States

Registration date: 29 Jun 1951 - 07 Jun 1990

Entity number: 67343

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Jun 1951 - 23 Jun 1993

Entity number: 67304

Address: 387 AVENUE "S", BROOKLYN, NY, United States, 11223

Registration date: 29 Jun 1951 - 25 Sep 1991

Entity number: 67303

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Jun 1951 - 13 Apr 1988

Entity number: 67302

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Jun 1951 - 25 Mar 1992

Entity number: 67301

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jun 1951 - 25 Sep 1991

Entity number: 67294

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Jun 1951 - 29 Dec 1982

Entity number: 76432

Registration date: 29 Jun 1951

Entity number: 67299

Address: 1595 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 29 Jun 1951

Entity number: 76431

Registration date: 29 Jun 1951

Entity number: 76436

Registration date: 29 Jun 1951