Business directory in New York - Page 133501

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: 64768

Address: BOX NO. 97, WEST HENRIETTA, NY, United States

Registration date: 01 May 1950 - 29 Sep 1982

Entity number: 64767

Address: 19 WEST ST., NEW YORK, NY, United States, 10004

Registration date: 01 May 1950 - 24 Mar 1993

Entity number: 64766

Address: 22 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 May 1950 - 29 Sep 1982

Entity number: 64765

Address: 22 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 May 1950 - 30 Sep 1981

Entity number: 64764

Address: 1450 BROADWAY, ROOM 1902, NEW YORK, NY, United States, 10018

Registration date: 01 May 1950 - 24 Dec 1991

Entity number: 64760

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 May 1950 - 25 Jan 2012

Entity number: 64759

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 May 1950 - 27 Jul 1983

Entity number: 64758

Address: 601 SECOND AVE., NEW HYDE PARK, NY, United States

Registration date: 01 May 1950 - 17 Mar 1995

Entity number: 64757

Address: 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 01 May 1950 - 11 Jan 1999

Entity number: 74678

Registration date: 01 May 1950

Entity number: 74681

Registration date: 01 May 1950

Entity number: 74683

Registration date: 01 May 1950

Entity number: 74679

Registration date: 01 May 1950

Entity number: 64770

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 May 1950

Entity number: 74677

Registration date: 01 May 1950

Entity number: 74680

Registration date: 01 May 1950

Entity number: 64761

Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 01 May 1950

Entity number: 74671

Registration date: 01 May 1950

Entity number: 74676

Registration date: 01 May 1950

Entity number: 64763

Address: 44-100 EMPIRE BLVD., BROOKLYN, NY, United States

Registration date: 29 Apr 1950 - 20 Mar 1996

Entity number: 74665

Registration date: 28 Apr 1950

Entity number: 64748

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 28 Apr 1950 - 23 Jun 1993

Entity number: 64747

Address: 179 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 28 Apr 1950 - 04 Oct 1996

Entity number: 64746

Address: 413 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1950 - 24 Jun 1981

Entity number: 74667

Registration date: 28 Apr 1950

Entity number: 74668

Registration date: 28 Apr 1950

Entity number: 64762

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

Registration date: 28 Apr 1950

Entity number: 74662

Registration date: 28 Apr 1950

Entity number: 74666

Registration date: 28 Apr 1950

Entity number: 74664

Registration date: 28 Apr 1950

Entity number: 74670

Registration date: 28 Apr 1950

Entity number: 74661

Registration date: 28 Apr 1950

Entity number: 74669

Address: TEN BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 28 Apr 1950

Entity number: 74759

Address: P.O. BOX 69, TYRONE, NY, United States, 14887

Registration date: 27 Apr 1950

Entity number: 74659

Registration date: 27 Apr 1950

Entity number: 74657

Registration date: 27 Apr 1950 - 20 Oct 2023

Entity number: 64756

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Apr 1950 - 12 Jun 1990

Entity number: 64754

Address: 12-14 CHURCH ST., SARATOGA SPRINGS, NY, United States

Registration date: 27 Apr 1950 - 17 Jul 1985

Entity number: 64753

Address: 860 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 27 Apr 1950 - 29 Feb 1988

Entity number: 64752

Address: 340 TIFFANY ST., NEW YORK, NY, United States

Registration date: 27 Apr 1950 - 24 Dec 1991

Entity number: 64751

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Apr 1950 - 27 Jun 2001

Entity number: 64750

Address: 31 MOHAWK AVE., WATERFORD, NY, United States, 12188

Registration date: 27 Apr 1950 - 28 Oct 2009

Entity number: 64749

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1950 - 09 Jan 1986

Entity number: 64745

Address: 202 PONDFIELD RD.W., BRONXVILLE, NY, United States, 00000

Registration date: 27 Apr 1950 - 16 Dec 1974

Entity number: 64744

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Apr 1950 - 29 Sep 1993

Entity number: 64743

Address: 25-09 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Apr 1950 - 23 Dec 1992

Entity number: 64737

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 27 Apr 1950 - 29 Sep 1982

Entity number: 64735

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Apr 1950 - 25 Mar 1992

Entity number: 61208

Address: 170 GREENWICH ST., NEW YORK, NY, United States, 10011

Registration date: 27 Apr 1950 - 31 Mar 1982

Entity number: 74660

Registration date: 27 Apr 1950