Business directory in New York - Page 133513

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 6758538 companies

Entity number: 74524

Registration date: 08 Mar 1950

Entity number: 74519

Registration date: 07 Mar 1950

Entity number: 68611

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 07 Mar 1950

Entity number: 64465

Address: 31 BAY 35TH ST., BROOKLYN, NY, United States, 11214

Registration date: 07 Mar 1950 - 24 Apr 1992

Entity number: 64464

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1950 - 23 Dec 1992

Entity number: 64463

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Mar 1950 - 22 Apr 1985

Entity number: 63894

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1950 - 25 Jan 2012

Entity number: 74518

Registration date: 07 Mar 1950

Entity number: 74520

Registration date: 07 Mar 1950

Entity number: 64462

Address: 6 OVAL DRIVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 07 Mar 1950

Entity number: 63893

Address: PO BOX 296, AVON, NY, United States, 14414

Registration date: 07 Mar 1950

Entity number: 74516

Registration date: 06 Mar 1950

Entity number: 74515

Registration date: 06 Mar 1950

Entity number: 74514

Registration date: 06 Mar 1950 - 31 Jul 2003

Entity number: 74512

Registration date: 06 Mar 1950

Entity number: 74511

Registration date: 06 Mar 1950

Entity number: 74510

Registration date: 06 Mar 1950

Entity number: 74508

Registration date: 06 Mar 1950

Entity number: 63900

Address: 799 STANLEY AVE., BROOKLYN, NY, United States, 11207

Registration date: 06 Mar 1950 - 07 Jan 1992

Entity number: 63897

Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 06 Mar 1950 - 06 Jul 2009

Entity number: 63896

Address: 66 KENSETT RD., MANHASSET, NY, United States, 11030

Registration date: 06 Mar 1950 - 10 Sep 1985

Entity number: 63895

Address: 303 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Mar 1950 - 25 Sep 1991

Entity number: 63892

Address: 160-06 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Mar 1950 - 29 Sep 1982

Entity number: 63891

Address: 411 FENTON BUILDING, JAMESTOWN, NY, United States

Registration date: 06 Mar 1950 - 31 Dec 1985

Entity number: 63889

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1950 - 29 Dec 1982

Entity number: 63898

Address: NO STREET ADD. GIVEN, PLEASANT VALLEY, NY, United States

Registration date: 06 Mar 1950

Entity number: 74507

Address: 3099 MORGAN DRIVE, WANTAGH, NY, United States, 11793

Registration date: 06 Mar 1950

Entity number: 63899

Address: 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 06 Mar 1950

Entity number: 74509

Registration date: 06 Mar 1950

Entity number: 74517

Registration date: 06 Mar 1950

Entity number: 74505

Registration date: 03 Mar 1950

Entity number: 68616

Address: ATTN: FINANCE DEPARTMENT, 633 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1950

Entity number: 63890

Address: 19 MARBLE AVE., PLEASANTVILLE, NY, United States, 10570

Registration date: 03 Mar 1950 - 26 Feb 1990

Entity number: 63888

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 03 Mar 1950 - 28 Apr 1999

Entity number: 62730

Address: 70 PINE ST., ROOM 1019, NEW YORK, NY, United States, 10270

Registration date: 03 Mar 1950 - 20 Nov 1987

Entity number: 62729

Address: 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Registration date: 03 Mar 1950 - 20 Mar 1996

Entity number: 74506

Registration date: 03 Mar 1950

Entity number: 74504

Registration date: 03 Mar 1950

Entity number: 62728

Address: 124 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 03 Mar 1950

Entity number: 74503

Registration date: 02 Mar 1950

Entity number: 74500

Registration date: 02 Mar 1950

Entity number: 68609

Address: & SIMON, 297 RIVER STREET, TROY, NY, United States

Registration date: 02 Mar 1950

Entity number: 63887

Address: 102 DEWITT RD., SYRACUSE, NY, United States, 13214

Registration date: 02 Mar 1950 - 26 Jun 1996

Entity number: 63886

Address: 14 KINSEY AVE., KENMORE, NY, United States, 14217

Registration date: 02 Mar 1950 - 24 Nov 1987

Entity number: 62732

Address: 10 BARTELS PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Mar 1950 - 14 Sep 2020

Entity number: 62731

Address: 1360 E 14TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Mar 1950 - 27 Dec 2000

Entity number: 62727

Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Mar 1950 - 26 Feb 1985

Entity number: 62726

Address: 43-25 56TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 02 Mar 1950 - 23 Dec 1992

Entity number: 62725

Address: 1010 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 02 Mar 1950 - 29 Mar 1988

Entity number: 62723

Address: BARCLAY DAMON LLP, 125 E. JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Registration date: 02 Mar 1950 - 08 Jan 2019