Business directory in New York - Page 133585

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 6750668 companies

Entity number: 79817

Address: 63 NORTH WATER ST., ROCHESTER, NY, United States

Registration date: 05 May 1947 - 02 May 2003

Entity number: 79814

Address: 1564 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 05 May 1947 - 21 Dec 1990

Entity number: 79813

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

Registration date: 05 May 1947 - 29 Dec 1982

Entity number: 79812

Address: 217-225 ASHFORD AVE., DOBBS FERRY, NY, United States, 10522

Registration date: 05 May 1947 - 24 Jun 1981

Entity number: 79811

Address: 68 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 05 May 1947 - 31 Mar 1982

Entity number: 79810

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 05 May 1947 - 29 Sep 1982

Entity number: 79809

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

Registration date: 05 May 1947 - 06 Aug 2020

Entity number: 79801

Address: 58 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 05 May 1947 - 29 Dec 1982

Entity number: 70183

Registration date: 05 May 1947

Entity number: 67626

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 May 1947

Entity number: 70170

Registration date: 05 May 1947

Entity number: 70188

Registration date: 05 May 1947

Entity number: 67627

Address: 302 N 4th Street, Saint Joseph, MO, United States, 64501

Registration date: 05 May 1947

Entity number: 70176

Registration date: 05 May 1947

Entity number: 79823

Address: 308 WEST 104TH STREET APT. 3A, NEW YORK, NY, United States, 10025

Registration date: 05 May 1947

Entity number: 70135

Registration date: 05 May 1947

Entity number: 79800

Address: 68 MARBLEDALE RD, TUCKAHOE, NY, United States, 10707

Registration date: 05 May 1947

Entity number: 79808

Address: 205 LARK ST., ALBANY, NY, United States, 12210

Registration date: 03 May 1947 - 10 Mar 1998

Entity number: 79807

Address: 205 LARK ST., ALBANY, NY, United States, 12210

Registration date: 03 May 1947

Entity number: 79806

Address: 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, United States, 19810

Registration date: 02 May 1947 - 09 Nov 2018

Entity number: 79803

Address: 34 S. BEDFORD RD., MT KISCO, NY, United States, 10549

Registration date: 02 May 1947 - 14 Sep 1982

Entity number: 79802

Address: 391 E. 149TH ST., NEW YORK, NY, United States

Registration date: 02 May 1947 - 08 Mar 1982

Entity number: 79799

Address: 119 MAIN ST, EAST ROCHESTER, NY, United States, 14445

Registration date: 02 May 1947 - 28 Dec 1994

Entity number: 79798

Address: 1440 BROADWAY, ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 02 May 1947 - 25 Mar 1992

Entity number: 79796

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 02 May 1947 - 11 Mar 1983

Entity number: 79794

Address: 303 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 May 1947 - 24 Dec 1991

Entity number: 79793

Address: 1776 FOSTER AVE., SCHENECTADY, NY, United States, 12308

Registration date: 02 May 1947 - 24 Mar 1993

Entity number: 70080

Registration date: 02 May 1947

Entity number: 70078

Address: C/O BEV SESSIONS, 10 LONGERAN AVE., ONEONTA, NY, United States, 13820

Registration date: 02 May 1947

Entity number: 70077

Registration date: 02 May 1947

Entity number: 67625

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1947 - 06 Nov 1981

Entity number: 79795

Address: 500 BROADWAY, WATERVLIET, NY, United States, 12189

Registration date: 02 May 1947

Entity number: 79805

Address: 1 E 28TH ST, NEW YORK, NY, United States, 10016

Registration date: 02 May 1947

Entity number: 79797

Address: 927 w beech st, Long Beach, NY, United States, 11561

Registration date: 02 May 1947

Entity number: 79804

Address: 591 STEWART AVE - STE 100, SUITE 100, GARDEN CITY, NY, United States, 11530

Registration date: 02 May 1947

Entity number: 66328

Address: PARK & NOSTRAND AVE., BROOKLYN, NY, United States

Registration date: 02 May 1947

Entity number: 70079

Registration date: 02 May 1947

Entity number: 79792

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 01 May 1947 - 05 Mar 2024

Entity number: 79790

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 May 1947 - 01 Apr 1989

Entity number: 79789

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 May 1947 - 24 Mar 1993

Entity number: 79787

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 May 1947 - 06 Mar 1996

Entity number: 79786

Address: 720 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 May 1947 - 28 Dec 1994

Entity number: 70074

Registration date: 01 May 1947

Entity number: 67622

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 May 1947

Entity number: 70072

Registration date: 01 May 1947

Entity number: 67624

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 01 May 1947

Entity number: 79791

Address: 70 CHRISTABEL STREET, LYNBROOK, NY, United States, 11563

Registration date: 01 May 1947

Entity number: 70075

Registration date: 01 May 1947

Entity number: 70073

Registration date: 01 May 1947

Entity number: 79788

Address: NO STREET ADD., PEEKSKILL, NY, United States

Registration date: 30 Apr 1947 - 18 Nov 1983