Business directory in New York - Page 133551

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 6756738 companies

Entity number: 72998

Registration date: 01 Apr 1949

Entity number: 62085

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 Apr 1949

Entity number: 72992

Registration date: 31 Mar 1949

Entity number: 72988

Registration date: 31 Mar 1949

Entity number: 72986

Registration date: 31 Mar 1949

Entity number: 72983

Registration date: 31 Mar 1949

Entity number: 62088

Address: 949 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 31 Mar 1949 - 29 Sep 1993

Entity number: 62087

Address: 499 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1949 - 25 Mar 1988

Entity number: 62047

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1949 - 05 Feb 1996

Entity number: 62046

Address: 81 DINGENS STREET, BUFFALO, NY, United States, 14240

Registration date: 31 Mar 1949 - 05 Mar 2012

Entity number: 62045

Address: 218 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 31 Mar 1949 - 24 Jun 1981

Entity number: 62079

Address: 4 PUTNAM AVE, BREWSTER, NY, United States, 10509

Registration date: 31 Mar 1949

Entity number: 68310

Address: MANSION INN, VANDERBILT MANSION, HYDE PARK, NY, United States

Registration date: 31 Mar 1949

Entity number: 72982

Registration date: 31 Mar 1949

Entity number: 72987

Registration date: 31 Mar 1949

Entity number: 72981

Registration date: 31 Mar 1949

Entity number: 72990

Registration date: 31 Mar 1949

Entity number: 72984

Registration date: 31 Mar 1949

Entity number: 72985

Registration date: 31 Mar 1949

Entity number: 72989

Registration date: 31 Mar 1949

Entity number: 73083

Address: 118 CHAMPLAIN AVENEU, TICONDEROGA, NY, United States, 12883

Registration date: 30 Mar 1949

Entity number: 62077

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

Registration date: 30 Mar 1949 - 23 Dec 1992

Entity number: 62075

Address: 70 PINE STREET, NEW YORK, NY, United States, 10270

Registration date: 30 Mar 1949 - 29 Sep 1982

Entity number: 62043

Address: 187 E. MARKET ST, Rhinebeck, NY, United States, 12572

Registration date: 30 Mar 1949 - 03 Oct 2023

Entity number: 62042

Address: ATTN: H J GOODFRIEND, 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1949 - 24 Feb 2009

Entity number: 62041

Address: 136 WEST 25TH ST, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1949 - 24 Dec 2002

Entity number: 73082

Registration date: 30 Mar 1949

Entity number: 72979

Registration date: 30 Mar 1949

Entity number: 73085

Registration date: 30 Mar 1949

Entity number: 73081

Registration date: 30 Mar 1949

Entity number: 73084

Registration date: 30 Mar 1949

Entity number: 62078

Address: 185 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1949

Entity number: 72980

Registration date: 30 Mar 1949

Entity number: 62076

Address: 71 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 30 Mar 1949

Entity number: 73080

Registration date: 29 Mar 1949

Entity number: 73076

Registration date: 29 Mar 1949

Entity number: 73074

Registration date: 29 Mar 1949

Entity number: 73073

Registration date: 29 Mar 1949

Entity number: 62044

Address: 127 WEST LIBERTY ST., ROME, NY, United States, 13440

Registration date: 29 Mar 1949 - 02 Feb 1987

Entity number: 73075

Registration date: 29 Mar 1949

Entity number: 73079

Registration date: 29 Mar 1949

Entity number: 73078

Address: PO BOX 65, BAYSIDE, NY, United States, 11361

Registration date: 29 Mar 1949

Entity number: 73069

Registration date: 28 Mar 1949

Entity number: 73066

Registration date: 28 Mar 1949

Entity number: 73065

Registration date: 28 Mar 1949

Entity number: 73064

Registration date: 28 Mar 1949

Entity number: 73060

Registration date: 28 Mar 1949

Entity number: 73058

Address: P.O. BOX 722, 924 WEST STATE STREET, OLEAN, NY, United States, 14770

Registration date: 28 Mar 1949 - 01 Nov 2006

Entity number: 62040

Address: 226 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1949 - 27 Sep 1995