Business directory in New York - Page 133496

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: 65247

Address: C/O JACOB I. FRIEDMAN, ESQ., PROSKAUER ROSE LLP 1585 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1950

Entity number: 74776

Registration date: 19 May 1950

Entity number: 74772

Address: P.O. BOX 428, SCHOHARIE, NY, United States, 12157

Registration date: 19 May 1950

Entity number: 74774

Registration date: 19 May 1950

Entity number: 68686

Address: 315 BALDWIN ST., ELMIRA, NY, United States, 14901

Registration date: 19 May 1950

Entity number: 74771

Registration date: 19 May 1950

Entity number: 74770

Address: PRESIDENT, 450 CLARKSON AVENUE, BOX 1217, BROOKLYN, NY, United States, 11203

Registration date: 19 May 1950

Entity number: 85805

Address: 350 FIFTH AVE. RM. 7319, EMPIRE STATE BLDG., NEW YORK, NY, United States, 10118

Registration date: 19 May 1950

Entity number: 74768

Registration date: 18 May 1950

Entity number: 74767

Registration date: 18 May 1950

Entity number: 68684

Address: 75 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 18 May 1950

Entity number: 65245

Address: 1177 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 May 1950 - 13 Jun 2000

Entity number: 65244

Address: 4 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 May 1950 - 16 Mar 2000

Entity number: 65243

Address: 170 LUDLOW STREET, YONKERS, NY, United States, 10705

Registration date: 18 May 1950 - 01 Oct 1994

Entity number: 65241

Address: 882 HUGUENOT AVE., HUGUENOT PARK, NY, United States

Registration date: 18 May 1950 - 24 Dec 1991

Entity number: 65240

Address: 2385 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 18 May 1950 - 27 Mar 1986

Entity number: 65239

Address: 177 HARRISON AVE., NEW YORK, NY, United States

Registration date: 18 May 1950 - 24 Dec 1991

Entity number: 65238

Address: ESQ. 295 MADISON AVE., NEW YORK, NY, United States

Registration date: 18 May 1950 - 28 Jun 1982

Entity number: 65242

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

Registration date: 18 May 1950

Entity number: 65214

Address: 115 BROADWAY, RM. 1326, NEW YORK, NY, United States, 10006

Registration date: 18 May 1950

Entity number: 74765

Address: 37 PARK AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 17 May 1950

Entity number: 65237

Address: 30 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 17 May 1950 - 29 Sep 1993

Entity number: 65236

Address: PO BOX 309, WAINSCOTT, NY, United States, 11975

Registration date: 17 May 1950 - 28 Oct 2009

Entity number: 65235

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

Registration date: 17 May 1950 - 21 Dec 1988

Entity number: 65234

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1950 - 24 Mar 1993

Entity number: 65215

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 17 May 1950 - 04 Jun 1985

Entity number: 65213

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 17 May 1950 - 25 Mar 1981

Entity number: 65206

Address: 249-37 BEECHKNOLL AVE, LITTLE NECK, NY, United States, 11362

Registration date: 17 May 1950 - 14 Aug 1998

Entity number: 65204

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 May 1950 - 01 Apr 1989

Entity number: 65205

Address: 2257 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Registration date: 17 May 1950

Entity number: 68683

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1950

Entity number: 74766

Registration date: 17 May 1950

Entity number: 68696

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

Registration date: 17 May 1950

Entity number: 3142777

Address: 52 SENECA STREET, GENEVA, NY, United States, 14456

Registration date: 17 May 1950

Entity number: 74764

Registration date: 17 May 1950

Entity number: 74763

Registration date: 17 May 1950

Entity number: 74862

Registration date: 16 May 1950

Entity number: 74762

Address: 109 HUGHES AVE., BUFFALO, NY, United States, 14208

Registration date: 16 May 1950

Entity number: 65212

Address: (NO ST. ADD.), MARGARETVILLE, NY, United States

Registration date: 16 May 1950 - 06 Jan 1987

Entity number: 65211

Address: 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Registration date: 16 May 1950 - 22 Mar 2024

Entity number: 65207

Address: 14 TOWNSEND SQUARE, OYSTER BAY, NY, United States, 11771

Registration date: 16 May 1950 - 25 Jan 2012

Entity number: 65203

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 16 May 1950 - 12 Apr 1988

Entity number: 74761

Registration date: 16 May 1950

Entity number: 65209

Address: C/O E. HARVEY, LIME KILN ROAD, CHERRY VALLEY, NY, United States, 13320

Registration date: 16 May 1950

Entity number: 68685

Address: 900 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 16 May 1950

Entity number: 68682

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

Registration date: 16 May 1950

Entity number: 74863

Registration date: 16 May 1950

Entity number: 65208

Address: 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 May 1950

Entity number: 74860

Registration date: 15 May 1950

Entity number: 74855

Registration date: 15 May 1950