Business directory in New York - Page 133440

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 6758812 companies

Entity number: 75960

Registration date: 13 Feb 1951

Entity number: 66859

Address: EAST GENESSE ST., TOWN OF DEWITT, NY, United States

Registration date: 13 Feb 1951 - 31 Mar 1982

Entity number: 66857

Address: 30 FORTY SECOND ST, KERHONKSON, NY, United States, 12446

Registration date: 13 Feb 1951 - 29 Dec 2005

Entity number: 66856

Address: 336 WEST ISLIP BLVD, WEST ISLIP, NY, United States, 11795

Registration date: 13 Feb 1951 - 26 Dec 1988

Entity number: 66855

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1951 - 02 Feb 1988

Entity number: 66854

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

Registration date: 13 Feb 1951 - 29 Oct 1987

Entity number: 66853

Address: 200 RAPIN PLACE, BUFFALO, NY, United States, 14211

Registration date: 13 Feb 1951 - 31 Jan 1989

Entity number: 66852

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1951 - 23 Jun 1993

Entity number: 66850

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 13 Feb 1951 - 09 Nov 1993

Entity number: 66849

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 Feb 1951 - 23 Jun 1993

Entity number: 66845

Address: 12 PEARL STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 13 Feb 1951

Entity number: 66603

Address: 708 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1951 - 03 Jul 2009

Entity number: 66851

Address: 708 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1951

Entity number: 75963

Registration date: 13 Feb 1951

Entity number: 75958

Registration date: 13 Feb 1951

Entity number: 75956

Registration date: 13 Feb 1951

Entity number: 75959

Address: ONE PARK PLACE, 4TH FLOOR, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 13 Feb 1951

Entity number: 75964

Address: PO BOX 536, CAROGA LAKE, NY, United States, 12032

Registration date: 13 Feb 1951

Entity number: 66860

Address: 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Feb 1951

Entity number: 75954

Address: P.O. BOC 1457 GRAND, CENTRAL STATION, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1951 - 10 May 1984

Entity number: 75953

Registration date: 09 Feb 1951

Entity number: 75951

Registration date: 09 Feb 1951

Entity number: 66848

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

Registration date: 09 Feb 1951 - 23 Dec 1992

Entity number: 66847

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Feb 1951 - 23 Dec 2005

Entity number: 66846

Address: 21 SPENCER ST., BROOKLYN, NY, United States, 11205

Registration date: 09 Feb 1951 - 31 Jan 1984

Entity number: 66844

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Feb 1951 - 01 May 1996

Entity number: 75955

Registration date: 09 Feb 1951

Entity number: 75950

Registration date: 09 Feb 1951

Entity number: 75952

Registration date: 09 Feb 1951

Entity number: 75949

Registration date: 08 Feb 1951

Entity number: 75945

Registration date: 08 Feb 1951

Entity number: 66841

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1951 - 04 May 1987

Entity number: 66840

Address: 25 W 43RD ST, RM 914, NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1951 - 31 Aug 1994

Entity number: 66839

Address: 399 EMPIRE BLVD., NEW YORK, NY, United States

Registration date: 08 Feb 1951 - 03 Nov 2005

Entity number: 66838

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

Registration date: 08 Feb 1951 - 02 Jul 1982

Entity number: 66837

Address: 105 MORRIS AVE STE 301, SPRINGFIELD, NJ, United States, 07081

Registration date: 08 Feb 1951 - 07 Nov 2013

Entity number: 66830

Address: PO BOX 289, HAMMOND, NY, United States, 13646

Registration date: 08 Feb 1951

Entity number: 66638

Address: 84 PITT ST., NEW YORK, NY, United States, 10002

Registration date: 08 Feb 1951 - 07 Jan 1982

Entity number: 75948

Registration date: 08 Feb 1951

Entity number: 75947

Registration date: 08 Feb 1951

Entity number: 75944

Address: P.O. BOX 16, CENTERVILLE, NY, United States, 14029

Registration date: 08 Feb 1951

Entity number: 75946

Registration date: 08 Feb 1951

Entity number: 75941

Registration date: 07 Feb 1951

Entity number: 75938

Registration date: 07 Feb 1951

Entity number: 75934

Registration date: 07 Feb 1951

Entity number: 68908

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 07 Feb 1951

Entity number: 66836

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 07 Feb 1951 - 27 Sep 1995

Entity number: 66835

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Feb 1951 - 20 Apr 1982

Entity number: 66834

Address: 1953 PALMER AVE., LARCHMONT, NY, United States, 10538

Registration date: 07 Feb 1951 - 25 Jan 2012

Entity number: 66833

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

Registration date: 07 Feb 1951 - 08 Jun 2021