Business directory in New York - Page 133493

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 6758620 companies

Entity number: 74928

Registration date: 31 May 1950

Entity number: 74933

Registration date: 31 May 1950

Entity number: 74929

Registration date: 31 May 1950

Entity number: 85806

Address: 475 FIFTH AVE, RM 2200, NEW YORK, NY, United States, 10017

Registration date: 31 May 1950

Entity number: 74925

Registration date: 29 May 1950

Entity number: 74922

Address: R.D. # 2, PENNSYLVANIA AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 29 May 1950

Entity number: 74917

Registration date: 29 May 1950

Entity number: 68697

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 29 May 1950

Entity number: 65465

Address: DEERFIELD RD., WATERHILL, NY, United States

Registration date: 29 May 1950 - 25 Sep 1991

Entity number: 65464

Address: 1171 PRESIDENT ST., BROOKLYN, NY, United States, 11225

Registration date: 29 May 1950 - 02 Apr 2010

Entity number: 65463

Address: 206 SCOTT ST., BUFFALO, NY, United States, 14204

Registration date: 29 May 1950 - 03 Mar 1987

Entity number: 65462

Address: 392 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 May 1950 - 24 Jun 1981

Entity number: 65459

Address: 30-03 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 May 1950 - 25 Sep 1991

Entity number: 65457

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 29 May 1950 - 24 Jun 1981

Entity number: 65456

Address: 101 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 May 1950 - 14 Dec 1987

Entity number: 65452

Address: 1410 WOOD ROAD, BRONX, NY, United States, 10462

Registration date: 29 May 1950 - 23 Dec 1992

Entity number: 65451

Address: 1562 DEKALB AVE., BROOKLYN, NY, United States, 11237

Registration date: 29 May 1950 - 25 Sep 1991

Entity number: 65448

Address: SALT POINT RD., PLEASANT VALLEY, NY, United States

Registration date: 29 May 1950 - 24 Jul 1989

Entity number: 65447

Address: 825 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 29 May 1950 - 29 Sep 1982

Entity number: 74921

Registration date: 29 May 1950

Entity number: 68698

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

Registration date: 29 May 1950

Entity number: 74920

Registration date: 29 May 1950

Entity number: 65460

Address: 5512 11TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 29 May 1950

Entity number: 74923

Registration date: 29 May 1950

Entity number: 74918

Registration date: 29 May 1950

Entity number: 74924

Registration date: 29 May 1950

Entity number: 74926

Registration date: 29 May 1950

Entity number: 65458

Address: 3 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 May 1950

Entity number: 65449

Address: C/O COMPLIANCE DEPT, 909 THIRD AVENUE - COMPLIANCE DEPARTMENT, New York, NY, United States, 10022

Registration date: 29 May 1950

Entity number: 74916

Registration date: 26 May 1950

Entity number: 74915

Registration date: 26 May 1950

Entity number: 74914

Registration date: 26 May 1950

Entity number: 69583

Address: NO STREET ADDRESS, BUSKIRK, NY, United States

Registration date: 26 May 1950

Entity number: 68710

Address: 1701 ALBERMARLE ROAD, BROOKLYN, NY, United States, 11226

Registration date: 26 May 1950

Entity number: 65455

Address: 1007 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 26 May 1950 - 23 Jun 1993

Entity number: 65454

Address: 2230 ELMWOOD AVENUE, BUFFALO, NY, United States, 14216

Registration date: 26 May 1950 - 27 Dec 2000

Entity number: 65450

Address: 50 SCIO STREET, ROCHESTER, NY, United States, 14604

Registration date: 26 May 1950 - 29 Jun 1994

Entity number: 65424

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 May 1950 - 24 Jun 1981

Entity number: 65423

Address: 22 E. 40TH. ST., NEW YORK, NY, United States, 10016

Registration date: 26 May 1950 - 25 Mar 1992

Entity number: 74913

Registration date: 26 May 1950

Entity number: 74911

Registration date: 26 May 1950

Entity number: 65453

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 26 May 1950

Entity number: 65421

Address: 7 STEVENS AVE WEST, HAWTHORNE, NY, United States, 10532

Registration date: 26 May 1950

Entity number: 65420

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 May 1950

Entity number: 65431

Address: SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548

Registration date: 26 May 1950

Entity number: 65422

Address: 721 NINTH AVE., NEW YORK, NY, United States, 10019

Registration date: 26 May 1950

Entity number: 74908

Registration date: 25 May 1950

Entity number: 74906

Registration date: 25 May 1950

Entity number: 74905

Registration date: 25 May 1950

Entity number: 74901

Registration date: 25 May 1950