Business directory in New York - Page 133561

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 6754484 companies

Entity number: 71977

Registration date: 06 Jul 1948

Entity number: 71975

Registration date: 06 Jul 1948

Entity number: 71970

Registration date: 06 Jul 1948

Entity number: 71973

Registration date: 06 Jul 1948

Entity number: 71974

Address: 145 HARDING PLACE, SYRACUSE, NY, United States, 13205

Registration date: 06 Jul 1948

Entity number: 71967

Address: (NO STREET ADDRESS), WEST WINFIELD, NY, United States

Registration date: 02 Jul 1948

Entity number: 71966

Registration date: 02 Jul 1948

Entity number: 68095

Registration date: 02 Jul 1948 - 02 Jul 1948

Entity number: 68094

Address: 66 WEST BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1948

Entity number: 63342

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1948 - 30 Dec 1981

Entity number: 63341

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1948 - 25 Sep 1991

Entity number: 63340

Address: STEIN, PC, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 Jul 1948 - 27 Jun 2001

Entity number: 63339

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1948 - 28 Dec 2001

Entity number: 63337

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Jul 1948 - 25 Jan 2012

Entity number: 63336

Address: 2094 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 02 Jul 1948 - 16 Jun 2009

Entity number: 71968

Registration date: 02 Jul 1948

Entity number: 68093

Address: 57 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1948

Entity number: 71969

Registration date: 02 Jul 1948

Entity number: 63338

Address: 170 CHURCH ST, AMSTERDAM, NY, United States, 12010

Registration date: 02 Jul 1948

Entity number: 71965

Registration date: 02 Jul 1948

Entity number: 71964

Registration date: 01 Jul 1948

Entity number: 68091

Address: 25 BROADWAY, CUNARD BLDG., NEW YORK, NY, United States

Registration date: 01 Jul 1948

Entity number: 68089

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1948 - 21 Feb 2024

Entity number: 63335

Address: 600 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 01 Jul 1948 - 24 Sep 1997

Entity number: 63334

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 01 Jul 1948 - 24 Dec 1991

Entity number: 63333

Address: 202 RALPH AVE., BROOKLYN, NY, United States, 11233

Registration date: 01 Jul 1948 - 24 Dec 1991

Entity number: 63332

Address: 4966 EAST LAKE ROAD, RUSHVILLE, NY, United States, 14544

Registration date: 01 Jul 1948 - 18 Jul 1991

Entity number: 63331

Address: 120 SECOND AVENUE, NEW YORK, NY, United States, 10003

Registration date: 01 Jul 1948 - 25 Jan 2012

Entity number: 63330

Address: ATT: ROBERT D. BROWNSON,ESQ, THE CROSSINGS,250 2ND AVE SO., MINNEAPOLIS, MN, United States, 55401

Registration date: 01 Jul 1948 - 30 Jun 1982

Entity number: 63329

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Jul 1948 - 02 Jun 1997

Entity number: 63328

Address: 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538

Registration date: 01 Jul 1948 - 27 May 2010

Entity number: 62619

Address: 20 WEST 20TH ST, NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1948 - 24 Mar 1993

Entity number: 62618

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 01 Jul 1948 - 27 Sep 1995

Entity number: 62617

Address: 80 NIAGARA FRONTIER FOOD, TERMINAL, BUFFALO, NY, United States

Registration date: 01 Jul 1948 - 25 Mar 1992

Entity number: 68090

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1948

Entity number: 71962

Registration date: 01 Jul 1948

Entity number: 71959

Registration date: 30 Jun 1948

Entity number: 71958

Registration date: 30 Jun 1948

Entity number: 71956

Registration date: 30 Jun 1948

Entity number: 71952

Registration date: 30 Jun 1948

Entity number: 68088

Address: 3781 E. 77TH ST., CLEVELAND, OH, United States, 44105

Registration date: 30 Jun 1948 - 30 Jun 1948

Entity number: 63327

Address: 12 WEST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 30 Jun 1948 - 29 Dec 1982

Entity number: 63326

Address: 1134 STATE STREET, SCHENECTADY, NY, United States, 12304

Registration date: 30 Jun 1948 - 15 Jul 1991

Entity number: 62613

Address: 68 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1948 - 25 Sep 1991

Entity number: 62612

Address: 258 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1948 - 03 Oct 1994

Entity number: 71961

Registration date: 30 Jun 1948

Entity number: 71957

Registration date: 30 Jun 1948

Entity number: 71960

Registration date: 30 Jun 1948

Entity number: 71954

Registration date: 30 Jun 1948

Entity number: 63325

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 30 Jun 1948