Business directory in New York - Page 133467

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: 75464

Registration date: 17 Oct 1950

Entity number: 67481

Address: 101 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1950

Entity number: 64845

Address: 1735-61ST STREET, BROOKLYN, NY, United States, 11204

Registration date: 17 Oct 1950 - 25 Sep 1991

Entity number: 64843

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1950 - 23 Dec 1992

Entity number: 68811

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1950

Entity number: 64844

Address: 51 OPUS BLVD., SCHENECTADY, NY, United States, 12306

Registration date: 17 Oct 1950

Entity number: 75463

Registration date: 17 Oct 1950

Entity number: 68810

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

Registration date: 17 Oct 1950

Entity number: 75462

Address: 9100 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 17 Oct 1950

Entity number: 75460

Registration date: 17 Oct 1950

Entity number: 2880728

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 16 Oct 1950 - 15 Dec 1967

Entity number: 75458

Address: PO BOX 670, WEBSTER, NY, United States, 14580

Registration date: 16 Oct 1950

Entity number: 75456

Address: 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, United States, 22046

Registration date: 16 Oct 1950 - 23 Apr 2003

Entity number: 68808

Address: 1600 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1950

Entity number: 64892

Address: 5686 WILLOW CREEK LANE, DELRAY BEACH, FL, United States, 33445

Registration date: 16 Oct 1950 - 31 Mar 1988

Entity number: 64891

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1950 - 01 Dec 1988

Entity number: 64890

Address: 221 CLINTON ST., SCHENECTADY, NY, United States, 12305

Registration date: 16 Oct 1950 - 24 Mar 1993

Entity number: 64888

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

Registration date: 16 Oct 1950 - 23 Dec 1992

Entity number: 64886

Address: 1 WEST 125TH ST., ROOM 206, NEW YORK, NY, United States, 10027

Registration date: 16 Oct 1950 - 25 Jan 2012

Entity number: 64885

Address: 270 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 16 Oct 1950 - 24 Dec 1991

Entity number: 64883

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

Registration date: 16 Oct 1950 - 30 Jan 1998

Entity number: 64841

Address: 427 SUTTER AVE., BROOKLYN, NY, United States, 11212

Registration date: 16 Oct 1950 - 29 Sep 1982

Entity number: 64840

Address: 400 CENTRAL TRUST BLDG., ROCHESTER, NY, United States

Registration date: 16 Oct 1950 - 08 Mar 1985

Entity number: 64839

Address: 28191/2 EIGHTH AVE., NEW YORK, NY, United States

Registration date: 16 Oct 1950 - 29 Sep 1982

Entity number: 64838

Address: 77 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 16 Oct 1950 - 11 Dec 1998

Entity number: 68809

Address: 50 CHURCH ST., MANHATTAN, NY, United States

Registration date: 16 Oct 1950

Entity number: 75459

Registration date: 16 Oct 1950

Entity number: 75457

Registration date: 16 Oct 1950

Entity number: 64887

Address: 761 north colony road, GRAND ISLAND, NY, United States, 14072

Registration date: 16 Oct 1950

Entity number: 64842

Address: 5014 16TH AVENUE, SUITE 191, BROOKLYN, NY, United States, 11204

Registration date: 16 Oct 1950

Entity number: 64846

Address: QUAKER HILL RD, MONROE, NY, United States

Registration date: 16 Oct 1950

Entity number: 64847

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

Registration date: 16 Oct 1950

Entity number: 75452

Registration date: 13 Oct 1950

Entity number: 75450

Registration date: 13 Oct 1950

Entity number: 75448

Registration date: 13 Oct 1950

Entity number: 75447

Registration date: 13 Oct 1950

Entity number: 75446

Address: 370 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 13 Oct 1950

Entity number: 68806

Address: 58 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1950

Entity number: 68805

Registration date: 13 Oct 1950 - 13 Oct 1950

Entity number: 65310

Address: ONE WORLD TRADE CENTER, ROOM 1713, NEW YORK, NY, United States, 10048

Registration date: 13 Oct 1950 - 08 Apr 1987

Entity number: 64889

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 13 Oct 1950 - 03 Oct 1983

Entity number: 64884

Address: 307 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1950 - 25 Jan 2012

Entity number: 64882

Address: TWO WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

Registration date: 13 Oct 1950 - 14 Jun 2005

Entity number: 64881

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 13 Oct 1950 - 29 Sep 1982

Entity number: 64880

Address: 31 CROTON AVE., OSSINING, NY, United States, 10562

Registration date: 13 Oct 1950 - 22 Jan 1997

Entity number: 64879

Address: 857 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 13 Oct 1950 - 23 Jun 1993

Entity number: 64878

Address: 56-51 MYRTLE AVE., QUEENS, NY, United States

Registration date: 13 Oct 1950 - 25 Mar 1981

Entity number: 64877

Address: 545 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 13 Oct 1950 - 13 Dec 2000

Entity number: 64875

Address: 7 KISCO AVE., MOUNT KISCO, NY, United States, 10549

Registration date: 13 Oct 1950 - 16 Oct 2001

Entity number: 68804

Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1950