Business directory in New York - Page 133514

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: 74498

Registration date: 02 Mar 1950

Entity number: 74502

Registration date: 02 Mar 1950

Entity number: 74501

Registration date: 02 Mar 1950

Entity number: 62724

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Mar 1950

Entity number: 74499

Registration date: 02 Mar 1950

Entity number: 2868530

Address: 305 EAST FERRY STREET, BUFFALO, NY, United States, 00000

Registration date: 01 Mar 1950 - 15 Dec 1971

Entity number: 74494

Registration date: 01 Mar 1950

Entity number: 68605

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1950

Entity number: 63767

Address: 163 SOUTH ST., NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1950 - 31 Dec 1985

Entity number: 63766

Address: 118 WEST 99TH ST., NEW YORK, NY, United States, 10029

Registration date: 01 Mar 1950 - 23 Jun 1993

Entity number: 62721

Address: 345 EAST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 1950

Entity number: 62720

Address: PO BOX 228, FORT WASHINGTON, NY, United States, 12034

Registration date: 01 Mar 1950 - 25 Mar 1992

Entity number: 74495

Registration date: 01 Mar 1950

Entity number: 74497

Registration date: 01 Mar 1950

Entity number: 68606

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 01 Mar 1950

Entity number: 68608

Address: 1619 BROADWAY, ROOM 414, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1950

Entity number: 62722

Address: 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 01 Mar 1950

Entity number: 74493

Registration date: 01 Mar 1950

Entity number: 85795

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1950

Entity number: 74496

Registration date: 01 Mar 1950

Entity number: 74492

Registration date: 28 Feb 1950

Entity number: 74490

Registration date: 28 Feb 1950 - 16 Jan 2024

Entity number: 74486

Registration date: 28 Feb 1950

Entity number: 63769

Address: 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Feb 1950 - 27 Dec 2000

Entity number: 63768

Address: SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 28 Feb 1950

Entity number: 63765

Address: 290 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Feb 1950 - 30 Sep 1981

Entity number: 63764

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 1950 - 14 Apr 1987

Entity number: 63762

Address: 113 EAST UNION ST., ISLIP, NY, United States, 11751

Registration date: 28 Feb 1950 - 23 Dec 1992

Entity number: 63761

Address: 546 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Registration date: 28 Feb 1950

Entity number: 63760

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

Registration date: 28 Feb 1950 - 08 Jun 1999

Entity number: 63758

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

Registration date: 28 Feb 1950 - 24 Jun 1981

Entity number: 63757

Address: RAILROAD AVE., P. O. BOX 526, GUILDERLAND, NY, United States, 12084

Registration date: 28 Feb 1950 - 28 Aug 1981

Entity number: 62719

Address: PO BOX 30767, ROCHESTER, NY, United States, 14603

Registration date: 28 Feb 1950 - 26 Jun 2006

Entity number: 62718

Address: 200 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1950 - 29 Dec 1999

Entity number: 62716

Address: 357 OSBORN ST, BROOKLYN, NY, United States, 11212

Registration date: 28 Feb 1950 - 23 Dec 1992

Entity number: 62715

Address: 107-109 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 28 Feb 1950 - 25 Mar 1992

Entity number: 74487

Registration date: 28 Feb 1950

Entity number: 74488

Registration date: 28 Feb 1950

Entity number: 74491

Registration date: 28 Feb 1950

Entity number: 74485

Registration date: 28 Feb 1950

Entity number: 3096557

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1950 - 26 Oct 2011

Entity number: 64420

Address: PO Box 435, Saratoga Springs, NY, United States, 12866

Registration date: 27 Feb 1950

Entity number: 64419

Address: PO Box 435, Saratoga Springs, NY, United States, 12866

Registration date: 27 Feb 1950

Entity number: 64418

Address: 6709 BROOKLAWN PARKWAY, SYRACUSE, NY, United States, 13211

Registration date: 27 Feb 1950

Entity number: 63763

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1950 - 25 Mar 1992

Entity number: 63756

Address: 830 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 27 Feb 1950 - 25 Oct 1995

Entity number: 68603

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1950

Entity number: 68602

Address: 5021 FYLER AVENUE, ST. LOUIS, MO, United States, 63139

Registration date: 27 Feb 1950

Entity number: 68601

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1950

Entity number: 74482

Registration date: 27 Feb 1950