Business directory in New York - Page 133515

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: 74484

Registration date: 27 Feb 1950

Entity number: 63759

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1950

Entity number: 74483

Address: 520 ITHACA ROAD, HORSEHEADS, NY, United States, 14845

Registration date: 27 Feb 1950

Entity number: 74477

Registration date: 24 Feb 1950

Entity number: 74468

Registration date: 24 Feb 1950

Entity number: 74461

Registration date: 24 Feb 1950

Entity number: 74452

Registration date: 24 Feb 1950

Entity number: 64421

Address: 127 GOULD ST., ROCHESTER, NY, United States, 14610

Registration date: 24 Feb 1950 - 24 Mar 1993

Entity number: 64417

Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1950 - 24 Dec 1991

Entity number: 64412

Address: HUBBELLS CROSS RD., MT KISCO, NY, United States

Registration date: 24 Feb 1950 - 23 Jun 1993

Entity number: 64411

Address: 97-14 63RD ROAD, REGO PARK, NY, United States, 11374

Registration date: 24 Feb 1950

Entity number: 64410

Address: 1622 E. FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 24 Feb 1950 - 30 Dec 1981

Entity number: 64408

Address: 1030 E. 163RD ST., NEW YORK, NY, United States

Registration date: 24 Feb 1950 - 24 Jun 1981

Entity number: 74479

Registration date: 24 Feb 1950

Entity number: 85793

Address: 28 LIBERTY ST., New York, NY, United States, 10005

Registration date: 24 Feb 1950

Entity number: 63755

Address: ABOTT ROAD & DORRANCE, AVE., LACKAWANNA, NY, United States

Registration date: 24 Feb 1950

Entity number: 73814

Registration date: 24 Feb 1950

Entity number: 64416

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 24 Feb 1950

Entity number: 74523

Registration date: 24 Feb 1950

Entity number: 74476

Registration date: 24 Feb 1950

Entity number: 74478

Registration date: 24 Feb 1950

Entity number: 74513

Registration date: 24 Feb 1950

Entity number: 74532

Registration date: 24 Feb 1950

Entity number: 74480

Registration date: 24 Feb 1950

Entity number: 85794

Address: (NO STREET ADD. STATED), MAYVILLE, NY, United States

Registration date: 24 Feb 1950

Entity number: 74367

Registration date: 23 Feb 1950

Entity number: 74364

Registration date: 23 Feb 1950 - 29 Sep 1982

Entity number: 74361

Registration date: 23 Feb 1950 - 08 Apr 2004

Entity number: 68610

Address: 625 LIBERTY AVENUE, PITTSBURGH, PA, United States, 15222

Registration date: 23 Feb 1950 - 02 Jan 2001

Entity number: 64629

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1950 - 24 Jun 1981

Entity number: 64415

Address: PREMINGER, 70-31 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 23 Feb 1950 - 02 Feb 1998

Entity number: 64414

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

Registration date: 23 Feb 1950 - 28 Mar 1985

Entity number: 64413

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

Registration date: 23 Feb 1950 - 24 Dec 1991

Entity number: 64409

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 23 Feb 1950 - 24 Dec 1991

Entity number: 64406

Address: 715 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 23 Feb 1950 - 29 Dec 1982

Entity number: 64405

Address: 78-17 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 23 Feb 1950 - 29 Sep 1993

Entity number: 64404

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 23 Feb 1950 - 25 Sep 1991

Entity number: 74366

Registration date: 23 Feb 1950

Entity number: 74369

Registration date: 23 Feb 1950

Entity number: 74365

Address: 333 CENTRAL PARK WEST, #101, NEW YORK, NY, United States, 10025

Registration date: 23 Feb 1950

Entity number: 74368

Registration date: 23 Feb 1950

Entity number: 68600

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

Registration date: 23 Feb 1950

Entity number: 74363

Registration date: 23 Feb 1950

Entity number: 64407

Address: 2 GRACE CT., BAY SHORE, NY, United States, 11706

Registration date: 23 Feb 1950

Entity number: 74481

Registration date: 23 Feb 1950

Entity number: 74442

Registration date: 23 Feb 1950

Entity number: 74489

Address: MOUNT ST. GABRIEL, PEEKSKILL, NY, United States, 10566

Registration date: 23 Feb 1950

Entity number: 74360

Registration date: 21 Feb 1950

Entity number: 68607

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 21 Feb 1950

Entity number: 64627

Address: 116 EAST 68TH STREET, #5A, NEW YORK, NY, United States, 10065

Registration date: 21 Feb 1950 - 13 Jul 2021