Business directory in New York - Page 133464

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: 65409

Address: 50 LAKE ST. P. O. BOX 807, LIBERTY, NY, United States, 12754

Registration date: 31 Oct 1950 - 30 Jun 2004

Entity number: 75493

Registration date: 31 Oct 1950

Entity number: 75582

Registration date: 31 Oct 1950

Entity number: 75572

Registration date: 31 Oct 1950

Entity number: 75533

Registration date: 30 Oct 1950

Entity number: 75492

Registration date: 30 Oct 1950

Entity number: 75420

Registration date: 30 Oct 1950

Entity number: 68818

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1950

Entity number: 65410

Address: 1034 ALLEN STREET, JAMESTOWN, NY, United States, 14701

Registration date: 30 Oct 1950 - 08 Nov 2021

Entity number: 65407

Address: 254 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Oct 1950 - 28 Feb 1989

Entity number: 65406

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1950 - 30 Jul 1982

Entity number: 65405

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Oct 1950 - 05 Apr 1994

Entity number: 65404

Address: AUBURN RD., R.D. 1, SENECA FALLS, NY, United States

Registration date: 30 Oct 1950 - 15 Jun 1994

Entity number: 75418

Registration date: 30 Oct 1950

Entity number: 65411

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 30 Oct 1950

Entity number: 75540

Registration date: 30 Oct 1950

Entity number: 69671

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 30 Oct 1950

Entity number: 75416

Registration date: 30 Oct 1950

Entity number: 75553

Address: 274 N. GOODMAN ST,. SUITE B269, ROCHESTER, NY, United States, 14607

Registration date: 30 Oct 1950

Entity number: 75417

Registration date: 30 Oct 1950

Entity number: 75547

Registration date: 30 Oct 1950

Entity number: 75412

Address: 2904 EAST LAKE RD, LIVONIA, NY, United States, 14487

Registration date: 27 Oct 1950

Entity number: 75409

Address: 20 BEEKMAN PLACE APT 6F, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1950 - 20 Dec 2018

Entity number: 65855

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1950 - 06 Aug 1982

Entity number: 65854

Address: 960 EAST 225TH ST, BRONX, NY, United States, 10466

Registration date: 27 Oct 1950 - 23 Jun 1993

JERA, INC. Inactive

Entity number: 65408

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1950 - 23 Jun 1993

Entity number: 65403

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1950 - 24 Mar 1993

Entity number: 65402

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1950 - 25 Sep 1991

Entity number: 65401

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1950 - 15 Jun 2009

Entity number: 65400

Address: 150 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1950 - 05 Dec 2000

Entity number: 75413

Registration date: 27 Oct 1950

Entity number: 68945

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

Registration date: 27 Oct 1950

Entity number: 75410

Registration date: 27 Oct 1950

Entity number: 75414

Registration date: 27 Oct 1950

Entity number: 75415

Registration date: 27 Oct 1950

Entity number: 75407

Registration date: 26 Oct 1950

Entity number: 75403

Registration date: 26 Oct 1950

Entity number: 75402

Registration date: 26 Oct 1950

Entity number: 75401

Address: 641 OLD ROUTE 17, MONTICELLO, NY, United States, 12701

Registration date: 26 Oct 1950

Entity number: 75400

Registration date: 26 Oct 1950

Entity number: 75399

Registration date: 26 Oct 1950 - 11 Oct 1990

Entity number: 65856

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1950 - 24 Mar 1993

Entity number: 65853

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

Registration date: 26 Oct 1950 - 22 May 1987

Entity number: 65852

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Oct 1950 - 23 Jun 1993

Entity number: 65851

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

Registration date: 26 Oct 1950 - 25 Aug 1995

Entity number: 65844

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 26 Oct 1950 - 02 Oct 1986

Entity number: 65843

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

Registration date: 26 Oct 1950 - 05 Feb 1982

Entity number: 65399

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 26 Oct 1950 - 01 Jul 1996

Entity number: 75404

Registration date: 26 Oct 1950

Entity number: 75408

Registration date: 26 Oct 1950