Business directory in New York - Page 133517

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: 74345

Registration date: 16 Feb 1950 - 22 May 2012

Entity number: 74341

Registration date: 16 Feb 1950

Entity number: 64365

Address: 233-16-18 MERRICK RD., LAURELTON LONG ISLAND, NY, United States

Registration date: 16 Feb 1950 - 26 Oct 2016

Entity number: 64363

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 16 Feb 1950 - 29 Dec 1999

Entity number: 64362

Address: 2 BAY CLUB DRIVE, BAYSIDE, NY, United States, 11360

Registration date: 16 Feb 1950 - 14 Jul 1993

Entity number: 61361

Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1950 - 29 Sep 1993

Entity number: 61360

Address: 180 NORTH LASALLE ST, SUITE 2810, CHICAGO, IL, United States, 60601

Registration date: 16 Feb 1950 - 31 Oct 1986

Entity number: 61359

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 16 Feb 1950 - 31 Mar 1982

Entity number: 61358

Address: ATTN: GENERAL COUNSEL, 41 MADISON AVENUE SUITE 2104, NEW YORK, TN, United States, 10010

Registration date: 16 Feb 1950 - 24 May 2022

Entity number: 68594

Address: 127 W. 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Feb 1950

Entity number: 74343

Registration date: 16 Feb 1950

Entity number: 74344

Registration date: 16 Feb 1950

Entity number: 64364

Address: 200 John James Audubon Parkway, Suite 300, Amherst, NY, United States, 14228

Registration date: 16 Feb 1950

Entity number: 74342

Registration date: 16 Feb 1950

Entity number: 68596

Address: 60 EAST 42ND ST., ROOM 839, NEW YORK, NY, United States, 10165

Registration date: 16 Feb 1950

Entity number: 68595

Address: 101 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 16 Feb 1950

Entity number: 2836568

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 15 Feb 1950 - 20 Dec 1977

Entity number: 74441

Address: ATTN: PRESIDENT, 352 WATERLOO-GENEVA ROAD, WATERLOO, NY, United States, 13165

Registration date: 15 Feb 1950

Entity number: 68593

Address: 142 EAST FORDHAM RD., NEW YORK, NY, United States

Registration date: 15 Feb 1950

Entity number: 68589

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1950

Entity number: 64361

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 Feb 1950 - 01 Nov 1982

Entity number: 64360

Address: 396 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 15 Feb 1950 - 25 Jan 2012

Entity number: 64359

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

Registration date: 15 Feb 1950 - 23 Jun 1993

Entity number: 64358

Address: PO BOX 275, CLEVERDALE, NY, United States, 12820

Registration date: 15 Feb 1950 - 27 Jul 1999

Entity number: 64357

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Feb 1950 - 29 Dec 1982

Entity number: 64356

Address: 399 4TH AVE, 6, BROOKLYN, NY, United States, 11215

Registration date: 15 Feb 1950 - 27 Mar 2003

Entity number: 64355

Address: BOX 155, WALKER VALLEY, NY, United States, 12588

Registration date: 15 Feb 1950 - 30 Apr 2008

Entity number: 61357

Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1950 - 06 May 1994

Entity number: 74440

Registration date: 15 Feb 1950

Entity number: 68590

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1950

Entity number: 74339

Registration date: 15 Feb 1950

Entity number: 74338

Registration date: 15 Feb 1950

Entity number: 74340

Registration date: 15 Feb 1950

Entity number: 68592

Address: 182 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Feb 1950

Entity number: 74439

Registration date: 15 Feb 1950

Entity number: 74438

Registration date: 14 Feb 1950

Entity number: 74437

Registration date: 14 Feb 1950

Entity number: 74435

Registration date: 14 Feb 1950

Entity number: 74432

Registration date: 14 Feb 1950 - 01 Apr 1997

Entity number: 74429

Registration date: 14 Feb 1950

Entity number: 64354

Address: 1009 EAST 8TH ST., BROOKLYN, NY, United States, 11230

Registration date: 14 Feb 1950 - 14 Jan 1993

Entity number: 64353

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1950 - 26 Feb 2004

Entity number: 64352

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Feb 1950 - 26 Jun 1996

AUBER, INC. Inactive

Entity number: 64351

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 14 Feb 1950 - 31 Mar 1982

Entity number: 64350

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1950 - 23 Sep 1998

Entity number: 64349

Address: 65 MEADOW STREAM, NEW YORK, NY, United States, 14226

Registration date: 14 Feb 1950 - 13 Feb 1987

Entity number: 64348

Address: 864 FRANKLIN AVENUR, THORNWOOD, NY, United States

Registration date: 14 Feb 1950 - 23 Jun 1993

Entity number: 64347

Address: PAUL GAROFALO, 621 E 183RD ST, BRONX, NY, United States, 10458

Registration date: 14 Feb 1950 - 22 Apr 2003

Entity number: 64345

Address: UPPER MOUNT ZOAR ST., ELMIRA, NY, United States

Registration date: 14 Feb 1950 - 29 Sep 1982

Entity number: 64344

Address: NO ADDRESS STATED, BOICEVILLE, NY, United States

Registration date: 14 Feb 1950 - 25 Oct 1984