Business directory in New York - Page 133509

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: 74632

Registration date: 30 Mar 1950

Entity number: 68638

Address: 54-56 MARKET ST., ROOM 21, POUGHKEEPSIE, NY, United States

Registration date: 30 Mar 1950

Entity number: 74635

Registration date: 30 Mar 1950

Entity number: 64597

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 74633

Registration date: 30 Mar 1950

Entity number: 74631

Registration date: 29 Mar 1950

Entity number: 74627

Registration date: 29 Mar 1950

Entity number: 64592

Address: 1145 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 29 Mar 1950 - 30 Dec 1981

Entity number: 64591

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 29 Mar 1950 - 27 Sep 1995

Entity number: 64590

Address: 3530 HENRY HUDSON PKWY, BRONX, NY, United States, 10463

Registration date: 29 Mar 1950 - 25 Apr 2005

Entity number: 64587

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

Registration date: 29 Mar 1950 - 23 Dec 1992

Entity number: 64585

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1950 - 24 Sep 1997

Entity number: 64584

Address: ATTN: MICHAEL G. YAMIN, ESQ., 79 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1950 - 24 Mar 1999

Entity number: 64583

Address: 119 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 29 Mar 1950 - 28 Apr 2010

Entity number: 64582

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1950 - 29 Jun 1987

Entity number: 64580

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

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 64579

Address: 25 PARSONS ST., BINGHAMTON, NY, United States, 13903

Registration date: 29 Mar 1950 - 19 May 1987

Entity number: 64578

Address: 38 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 74624

Registration date: 29 Mar 1950

Entity number: 64581

Address: 175 East 7th Street, Oswego, NY, United States, 13126

Registration date: 29 Mar 1950

Entity number: 74626

Registration date: 29 Mar 1950

Entity number: 68634

Address: 474 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1950

Entity number: 74630

Registration date: 29 Mar 1950

Entity number: 68635

Address: 668 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1950

Entity number: 74625

Registration date: 29 Mar 1950

Entity number: 74628

Registration date: 29 Mar 1950

Entity number: 64586

Address: 909 THIRD AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10022

Registration date: 29 Mar 1950

Entity number: 85797

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

Registration date: 28 Mar 1950 - 19 Jul 2004

Entity number: 74620

Registration date: 28 Mar 1950

Entity number: 74617

Address: 458 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1950 - 25 Aug 1992

Entity number: 68632

Address: 223 PULASKI ST., MARINERS HARBOR, NY, United States

Registration date: 28 Mar 1950

Entity number: 64577

Address: 18 E. 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1950 - 10 Mar 1982

Entity number: 64576

Address: 210 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1950 - 28 Oct 2009

Entity number: 64575

Address: 363 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Registration date: 28 Mar 1950 - 23 Jun 1993

Entity number: 64573

Address: 10 EAST 53RD STREET, NEW YORK, NY, United States

Registration date: 28 Mar 1950 - 02 Apr 1982

Entity number: 64572

Address: PO BOX 1020, 88 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 28 Mar 1950 - 25 Jan 2012

Entity number: 62033

Address: 16 E. MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 28 Mar 1950 - 03 Dec 1981

Entity number: 62032

Address: 40 SPRUCE ST, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 28 Mar 1950 - 31 Mar 1982

Entity number: 74615

Registration date: 28 Mar 1950

Entity number: 74618

Registration date: 28 Mar 1950

Entity number: 74619

Registration date: 28 Mar 1950

Entity number: 68631

Address: 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837

Registration date: 28 Mar 1950

Entity number: 64571

Address: 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

Registration date: 28 Mar 1950

Entity number: 74616

Registration date: 28 Mar 1950

Entity number: 74623

Registration date: 28 Mar 1950

Entity number: 68633

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1950

Entity number: 74622

Registration date: 28 Mar 1950

Entity number: 74613

Address: 215 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Mar 1950

Entity number: 74611

Registration date: 27 Mar 1950

Entity number: 62034

Address: 134 WEST ONONDAGA ST, SYRACUSE, NY, United States, 13202

Registration date: 27 Mar 1950 - 31 Mar 1982