Business directory in New York - Page 133593

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: 79594

Address: 805 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 01 Apr 1947 - 08 Oct 1985

Entity number: 66154

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

Registration date: 01 Apr 1947 - 28 May 1987

Entity number: 70025

Address: 40 COVENTRY RD., KENMORE, NY, United States, 14217

Registration date: 01 Apr 1947

Entity number: 70024

Registration date: 01 Apr 1947

Entity number: 70023

Registration date: 01 Apr 1947

Entity number: 2832427

Address: 9 SIMS AVENUE, CORNING, NY, United States, 00000

Registration date: 31 Mar 1947 - 15 Dec 1961

SOLUX CORP. Inactive

Entity number: 79603

Address: 58-17 28TH AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 31 Mar 1947 - 26 Jun 2002

Entity number: 79602

Address: 404 4TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 31 Mar 1947 - 17 May 2019

Entity number: 79601

Address: 58-60 WILLIAMS AVE., BROOKLYN, NY, United States

Registration date: 31 Mar 1947 - 20 Sep 1983

Entity number: 79600

Address: 37 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1947 - 24 Aug 1989

Entity number: 79599

Address: 131 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 31 Mar 1947 - 29 Sep 1993

Entity number: 79598

Address: 5 BEAVER LANE WEST, WESTHAMPTON, NY, United States, 11977

Registration date: 31 Mar 1947 - 28 Jul 2005

Entity number: 79597

Address: 80 E 11TH ST, STE 608, NEW YORK, NY, United States, 10003

Registration date: 31 Mar 1947 - 25 Jan 2012

Entity number: 79595

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1947 - 07 Aug 1990

Entity number: 79593

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 31 Mar 1947 - 25 Mar 1998

Entity number: 79589

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1947 - 24 Mar 1993

Entity number: 79588

Address: MANOR LAKE, KINGSTON, NY, United States

Registration date: 31 Mar 1947 - 09 Jul 1984

Entity number: 79587

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

Registration date: 31 Mar 1947 - 29 Sep 1993

Entity number: 79586

Address: 1139 MANHATTAN AVE., NEW YORK, NY, United States

Registration date: 31 Mar 1947 - 13 May 1985

Entity number: 70020

Registration date: 31 Mar 1947

Entity number: 70018

Registration date: 31 Mar 1947

Entity number: 70017

Registration date: 31 Mar 1947

Entity number: 70013

Registration date: 31 Mar 1947 - 04 Jan 1989

Entity number: 70015

Registration date: 31 Mar 1947

Entity number: 70022

Registration date: 31 Mar 1947

Entity number: 70016

Address: 1660 70TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 31 Mar 1947

Entity number: 70014

Registration date: 31 Mar 1947

Entity number: 79591

Address: 22 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 31 Mar 1947

Entity number: 70019

Registration date: 31 Mar 1947

Entity number: 85851

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 31 Mar 1947

Entity number: 79592

Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1947 - 27 Sep 1995

Entity number: 79580

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Mar 1947 - 03 Sep 1986

Entity number: 70012

Registration date: 29 Mar 1947 - 23 Apr 1991

Entity number: 79590

Address: 2495 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 29 Mar 1947

Entity number: 79585

Address: 701 7TH AVE., NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1947

Entity number: 79584

Address: 2 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 28 Mar 1947 - 27 Sep 1995

Entity number: 79583

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 28 Mar 1947 - 24 Jun 1981

Entity number: 79582

Address: 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206

Registration date: 28 Mar 1947 - 01 Aug 2007

Entity number: 79581

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Mar 1947 - 27 Dec 2000

Entity number: 79578

Address: 402 NORTH CENTRAL AVENUE, MINOA, NY, United States, 13116

Registration date: 28 Mar 1947 - 23 Sep 1998

Entity number: 79577

Address: 2121 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 28 Mar 1947 - 24 Dec 1991

Entity number: 79571

Address: 109 SOUTH WARREN STREET, 707 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1947 - 03 Apr 1992

Entity number: 79566

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1947 - 17 Dec 1982

Entity number: 70010

Registration date: 28 Mar 1947

Entity number: 70009

Registration date: 28 Mar 1947

Entity number: 79568

Address: 59 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 28 Mar 1947

Entity number: 70008

Registration date: 28 Mar 1947

Entity number: 79579

Address: 305 E 53RD STREET ., 2ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1947

Entity number: 79569

Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1947

Entity number: 2867699

Address: 400 SOUTH CLINTON ST., SYRACUSE, NY, United States, 00000

Registration date: 27 Mar 1947 - 15 Dec 1969