Business directory in New York - Page 133553

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: 61968

Address: 463 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 24 Mar 1949

Entity number: 61961

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

Registration date: 24 Mar 1949

Entity number: 61969

Address: 669 Long Beach Blvd, (Optional), LONG BEACH, NY, United States, 11561

Registration date: 24 Mar 1949

Entity number: 73046

Address: R.D. 2 THE CONCOURSE, OYSTER BAY, NY, United States, 11771

Registration date: 24 Mar 1949

Entity number: 73040

Registration date: 24 Mar 1949

Entity number: 73038

Registration date: 23 Mar 1949

Entity number: 73037

Registration date: 23 Mar 1949

Entity number: 73034

Registration date: 23 Mar 1949

Entity number: 73033

Registration date: 23 Mar 1949

Entity number: 73031

Registration date: 23 Mar 1949

Entity number: 73030

Registration date: 23 Mar 1949

Entity number: 73027

Registration date: 23 Mar 1949

Entity number: 61965

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 23 Mar 1949 - 25 Sep 1991

Entity number: 61964

Address: 295 MADISON AVE., SUITE 2507, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1949 - 11 Aug 1998

Entity number: 61963

Address: 6-14 NORTH CHERRY ST., POUGHKEEPSIE, NY, United States

Registration date: 23 Mar 1949 - 26 Jun 2002

Entity number: 61962

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

Registration date: 23 Mar 1949 - 22 Jun 1982

Entity number: 73036

Registration date: 23 Mar 1949

Entity number: 73029

Registration date: 23 Mar 1949

Entity number: 68321

Address: 991 SIXTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1949

Entity number: 73032

Address: ATT: MR. ROBERT M. RIGGS, 2 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Mar 1949

Entity number: 73026

Address: RR #1, BOX 366, SUNNYSIDE ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 23 Mar 1949

Entity number: 73035

Registration date: 23 Mar 1949

Entity number: 85762

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

Registration date: 22 Mar 1949 - 27 Sep 1995

Entity number: 73024

Registration date: 22 Mar 1949

Entity number: 73022

Registration date: 22 Mar 1949

Entity number: 73016

Registration date: 22 Mar 1949

Entity number: 71395

Registration date: 22 Mar 1949

Entity number: 61959

Address: 1 EAST LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 22 Mar 1949 - 24 Feb 2021

Entity number: 61957

Address: 609 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Mar 1949 - 26 Apr 1988

Entity number: 61956

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Mar 1949 - 25 Jan 2012

Entity number: 61954

Address: 960 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 22 Mar 1949 - 26 Sep 1978

Entity number: 61953

Address: 392 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1949 - 15 Jul 1996

Entity number: 68304

Address: 128 DEARBORN ST., BUFFALO, NY, United States, 14207

Registration date: 22 Mar 1949

Entity number: 73021

Registration date: 22 Mar 1949

Entity number: 73023

Registration date: 22 Mar 1949

Entity number: 73025

Registration date: 22 Mar 1949

Entity number: 73017

Registration date: 22 Mar 1949

Entity number: 73018

Registration date: 22 Mar 1949

Entity number: 73020

Registration date: 22 Mar 1949

Entity number: 85763

Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 22 Mar 1949

Entity number: 72993

Registration date: 21 Mar 1949

Entity number: 72978

Registration date: 21 Mar 1949

Entity number: 68302

Address: 453 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1949 - 01 May 1985

Entity number: 61958

Address: 306 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Mar 1949 - 23 Dec 1992

Entity number: 61955

Address: 41-50 24TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Mar 1949 - 28 Nov 1986

Entity number: 61952

Address: 1530 FIRST FEDERAL, PLAZA, ROCHESTER, NY, United States, 14614

Registration date: 21 Mar 1949 - 16 Apr 1982

Entity number: 61951

Address: 19 MARKET STREET, POTSDAM, NY, United States, 13676

Registration date: 21 Mar 1949 - 15 Apr 1993

Entity number: 61950

Address: 112 MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 21 Mar 1949 - 28 Dec 1994

Entity number: 61800

Address: RICHARD W. BRADY, 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 21 Mar 1949 - 02 Dec 1982

Entity number: 73015

Registration date: 21 Mar 1949