Business directory in New York - Page 133616

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 6749632 companies

Entity number: 47767

Registration date: 21 Oct 1946

Entity number: 47766

Registration date: 21 Oct 1946

Entity number: 35206

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 21 Oct 1946

Entity number: 47841

Registration date: 21 Oct 1946

Entity number: 60083

Address: 57 WILDWOOD ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 21 Oct 1946

Entity number: 60075

Address: 570-7TH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1946

Entity number: 96468

Registration date: 20 Oct 1946

Entity number: 60073

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 19 Oct 1946 - 24 Mar 1993

Entity number: 60069

Address: 405 E. 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 18 Oct 1946 - 27 Sep 1995

Entity number: 60064

Address: 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409

Registration date: 18 Oct 1946 - 10 Mar 2021

Entity number: 60063

Address: 3171 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 18 Oct 1946 - 26 Jun 2000

Entity number: 60062

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 18 Oct 1946

Entity number: 60060

Address: NONE, GARDEN CITY LI, NY, United States

Registration date: 18 Oct 1946 - 01 Jul 1987

Entity number: 60059

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1946 - 20 Mar 1996

Entity number: 47840

Registration date: 18 Oct 1946

Entity number: 47839

Registration date: 18 Oct 1946

Entity number: 47836

Registration date: 18 Oct 1946

Entity number: 47835

Registration date: 18 Oct 1946

Entity number: 47834

Address: 445 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 18 Oct 1946

Entity number: 47833

Registration date: 18 Oct 1946

Entity number: 47830

Registration date: 18 Oct 1946

Entity number: 35205

Registration date: 18 Oct 1946 - 18 Oct 1946

Entity number: 60061

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 18 Oct 1946

Entity number: 47831

Registration date: 18 Oct 1946

Entity number: 47832

Registration date: 18 Oct 1946

Entity number: 47829

Registration date: 18 Oct 1946

Entity number: 47838

Registration date: 18 Oct 1946

Entity number: 60868

Address: 1450 BROADWAY, ROOM 1604, NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1946 - 23 Jun 1993

Entity number: 60058

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

Registration date: 17 Oct 1946 - 29 Sep 1982

Entity number: 60057

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 17 Oct 1946 - 29 Sep 1993

Entity number: 60056

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1946 - 26 Dec 2001

Entity number: 60055

Address: 448 BROOM ST., NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1946

Entity number: 47827

Registration date: 17 Oct 1946

Entity number: 35203

Registration date: 17 Oct 1946 - 17 Oct 1946

Entity number: 35201

Address: 260 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1946

Entity number: 60054

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1946 - 23 Jun 1993

Entity number: 60053

Address: 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 16 Oct 1946 - 27 Sep 1995

Entity number: 60052

Address: 328 WEST FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 1946 - 29 Sep 1982

Entity number: 60051

Address: 526 SECURITY MUTUAL, BLDG., BINGHAMTON, NY, United States

Registration date: 16 Oct 1946 - 13 Oct 1992

Entity number: 60050

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1946 - 13 Apr 1988

Entity number: 60049

Address: 750 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1946 - 24 Jun 1996

Entity number: 47821

Registration date: 16 Oct 1946

Entity number: 47825

Registration date: 16 Oct 1946

Entity number: 47820

Address: 91 QUAIL STREET, ALBANY, NY, United States, 12206

Registration date: 16 Oct 1946

Entity number: 47822

Registration date: 16 Oct 1946

Entity number: 47818

Registration date: 16 Oct 1946

Entity number: 47824

Registration date: 16 Oct 1946

Entity number: 60047

Address: ELLENVILLE, NEW YORK, NY, United States

Registration date: 15 Oct 1946 - 10 Feb 1992