Business directory in New York - Page 133510

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: 62031

Address: 172 PENNSYLAVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 27 Mar 1950 - 23 Jun 1993

Entity number: 62030

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

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62029

Address: RAND BLDG., BUFFALO, NY, United States

Registration date: 27 Mar 1950 - 29 Sep 1982

Entity number: 62028

Address: 457 WEST 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 27 Mar 1950 - 24 Dec 1991

Entity number: 62027

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

Registration date: 27 Mar 1950 - 29 Sep 1982

Entity number: 62026

Address: P.O. BOX 23493, ROCHESTER, NY, United States, 14692

Registration date: 27 Mar 1950 - 14 Jun 2017

Entity number: 62025

Address: SYLVAN ST., RICHFIELD SPRINGS, NY, United States

Registration date: 27 Mar 1950 - 17 Jan 1992

Entity number: 62024

Address: 190 A DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62022

Address: 864 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1950 - 24 Mar 1993

Entity number: 62021

Address: 4287 MAIN ST, AMHERST, NY, United States, 14226

Registration date: 27 Mar 1950 - 02 Jan 2004

Entity number: 62020

Address: 113-35 SPRINGFIELD BLVD., QUEENS, NY, United States

Registration date: 27 Mar 1950 - 17 Jun 1986

Entity number: 74607

Registration date: 27 Mar 1950

Entity number: 74614

Registration date: 27 Mar 1950

Entity number: 74610

Registration date: 27 Mar 1950

Entity number: 74606

Registration date: 27 Mar 1950

Entity number: 74609

Address: 30 THIRD AVE., BROOKLYN, NY, United States, 11217

Registration date: 27 Mar 1950

Entity number: 74608

Registration date: 27 Mar 1950

Entity number: 62023

Address: 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1950

Entity number: 74604

Registration date: 24 Mar 1950

Entity number: 74601

Registration date: 24 Mar 1950

Entity number: 74600

Registration date: 24 Mar 1950

Entity number: 74599

Registration date: 24 Mar 1950

Entity number: 74598

Registration date: 24 Mar 1950 - 20 Sep 2007

Entity number: 74597

Address: 1275 YORK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 24 Mar 1950

Entity number: 74596

Address: PO BOX 282, VERONA, NY, United States, 13478

Registration date: 24 Mar 1950

Entity number: 74595

Registration date: 24 Mar 1950

Entity number: 74591

Address: 350 FIFTH AVENUE, STE. 8008, NEW YORK, NY, United States, 10118

Registration date: 24 Mar 1950

Entity number: 74590

Registration date: 24 Mar 1950

Entity number: 65394

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

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 64113

Address: NORTH ROAD, HIGHLAND, NY, United States

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 64106

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

Registration date: 24 Mar 1950 - 24 Mar 1993

Entity number: 64105

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950 - 24 Dec 1991

Entity number: 62019

Address: 2805 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Mar 1950 - 24 May 2011

Entity number: 62018

Address: 64 CANAL ST., FORT PLAIN, NY, United States, 13339

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 62017

Address: 107 N. WEST STREET, SYRACUSE, NY, United States, 13204

Registration date: 24 Mar 1950 - 15 Jun 1988

Entity number: 62016

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1950 - 24 Jun 1981

Entity number: 62014

Address: 3288 MAIN ST., BUFFLAO, NY, United States, 14214

Registration date: 24 Mar 1950 - 29 Mar 1988

Entity number: 62013

Address: 644 EAST 14TH ST., NEW YORK, NY, United States, 10009

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 68645

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950

Entity number: 68629

Address: 55 WEST 42ND ST., RM 638, NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1950

Entity number: 62015

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

Registration date: 24 Mar 1950

Entity number: 74592

Registration date: 24 Mar 1950

Entity number: 74605

Registration date: 24 Mar 1950

Entity number: 74589

Registration date: 24 Mar 1950

Entity number: 68630

Address: 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1950

Entity number: 74593

Registration date: 24 Mar 1950

Entity number: 74602

Registration date: 24 Mar 1950

Entity number: 74588

Registration date: 23 Mar 1950 - 25 Aug 2017

Entity number: 74587

Registration date: 23 Mar 1950

Entity number: 74583

Registration date: 23 Mar 1950