Business directory in New York - Page 133599

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: 79435

Address: 27 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1947 - 25 Sep 1991

Entity number: 79433

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Mar 1947 - 25 Jan 2012

Entity number: 79432

Address: 525 7TH AVE SUITE 701, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1947 - 28 Oct 2009

Entity number: 79430

Address: 602 E. DELAVAN AVE., BUFFALO, NY, United States, 14211

Registration date: 06 Mar 1947 - 25 Mar 1992

Entity number: 79428

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Mar 1947 - 29 Dec 2005

Entity number: 79427

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1947 - 13 Apr 1988

Entity number: 79426

Address: 325 MAIN ST., GENEVA, NY, United States, 14456

Registration date: 06 Mar 1947 - 31 Mar 1982

Entity number: 79424

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1947 - 23 Dec 1992

Entity number: 69970

Registration date: 06 Mar 1947 - 22 Sep 1989

Entity number: 67561

Address: 250 PARK AVE., SUITE 1600, NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1947 - 08 Feb 1984

Entity number: 69904

Registration date: 06 Mar 1947

Entity number: 69936

Address: P.O. BOX 375, WILSON, NY, United States, 14172

Registration date: 06 Mar 1947

Entity number: 69959

Address: THE PRESIDENT, 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1947

Entity number: 69918

Registration date: 06 Mar 1947

Entity number: 69910

Registration date: 06 Mar 1947

Entity number: 79434

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 06 Mar 1947

Entity number: 79425

Address: 69 HARNEY ROAD, SCARSDALE POST OFFICE, SCARSDALE, NY, United States, 10583

Registration date: 06 Mar 1947

Entity number: 79429

Address: 128 EAST 62ND ST, NEW YOR, NEW YORK, NY, United States, 10065

Registration date: 06 Mar 1947

Entity number: 79423

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1947 - 24 Sep 1980

Entity number: 79421

Address: 34 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 05 Mar 1947 - 31 Mar 1982

Entity number: 79420

Address: 1565 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 05 Mar 1947 - 23 Dec 1992

Entity number: 79419

Address: 1 RIDGECREST WEST, SCARSDALE, NY, United States, 10583

Registration date: 05 Mar 1947 - 04 Oct 1990

Entity number: 79418

Address: 928 BROADWAY, STE 205, NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1947 - 31 Mar 2008

Entity number: 69855

Registration date: 05 Mar 1947

Entity number: 69849

Registration date: 05 Mar 1947

Entity number: 69850

Address: 755 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Mar 1947

Entity number: 69852

Registration date: 05 Mar 1947

Entity number: 69854

Registration date: 05 Mar 1947

Entity number: 79417

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1947

Entity number: 79431

Address: 90 STATE STREET, SUITE 1100, ALBANY, NY, United States, 12207

Registration date: 05 Mar 1947

Entity number: 69853

Address: 45 CHURCH STREET, HAMBURG, NY, United States, 14075

Registration date: 05 Mar 1947

Entity number: 79416

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1947

Entity number: 79422

Address: 327 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1947 - 31 Mar 1982

Entity number: 79415

Address: 723 EAST 182ND ST., NEW YORK, NY, United States

Registration date: 04 Mar 1947 - 19 Jan 2006

Entity number: 79414

Address: 2009 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 04 Mar 1947 - 30 Jul 2003

Entity number: 79411

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 04 Mar 1947 - 28 Oct 2009

Entity number: 79410

Address: 109 SOUTH SIXTH STREET, BROOKLYN, NY, United States, 11211

Registration date: 04 Mar 1947 - 29 Sep 1982

Entity number: 79409

Address: 36-31 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Mar 1947 - 16 Jul 1986

Entity number: 79408

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1947 - 07 Dec 1984

Entity number: 79407

Address: 20 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1947 - 25 Mar 1981

Entity number: 79406

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 04 Mar 1947 - 25 Mar 1992

Entity number: 69848

Registration date: 04 Mar 1947 - 21 Apr 2016

Entity number: 69847

Registration date: 04 Mar 1947

Entity number: 69846

Registration date: 04 Mar 1947

Entity number: 69843

Registration date: 04 Mar 1947

Entity number: 69841

Registration date: 04 Mar 1947

Entity number: 67559

Address: 1412 B'WAY, 18TH FL., NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1947

Entity number: 69840

Address: POST OFFICE BOX 464, FISHERS ISLAND, NY, United States, 06390

Registration date: 04 Mar 1947

Entity number: 69844

Registration date: 04 Mar 1947

Entity number: 69845

Registration date: 04 Mar 1947