Business directory in New York - Page 133652

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 6748435 companies

Entity number: 46833

Registration date: 26 Mar 1946

Entity number: 46832

Registration date: 26 Mar 1946

Entity number: 46759

Registration date: 26 Mar 1946

Entity number: 34890

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Mar 1946

Entity number: 46831

Registration date: 26 Mar 1946

Entity number: 46835

Registration date: 26 Mar 1946

Entity number: 46834

Registration date: 26 Mar 1946

Entity number: 58220

Address: 2830 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

Registration date: 26 Mar 1946

Entity number: 58221

Address: 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

Registration date: 26 Mar 1946

Entity number: 58210

Address: 322 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 25 Mar 1946 - 26 Jan 1994

Entity number: 58209

Address: 9 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1946 - 25 Mar 1992

Entity number: 58208

Address: 93-35 STUPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 25 Mar 1946 - 25 Mar 1981

Entity number: 58207

Address: 1243-55 OAK POINT AVE., BRONX, NY, United States

Registration date: 25 Mar 1946 - 18 Jun 1990

Entity number: 58206

Address: 45 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1946 - 28 Dec 2010

Entity number: 58205

Address: 1 THE ARCADE, WATERTOWN, NY, United States, 13601

Registration date: 25 Mar 1946 - 06 Dec 1982

Entity number: 58204

Address: PO BOX 6330, EDISON, NJ, United States, 08818

Registration date: 25 Mar 1946 - 21 Dec 1994

Entity number: 58202

Address: *, NEWARK, NY, United States

Registration date: 25 Mar 1946 - 27 Dec 1995

Entity number: 58201

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

Registration date: 25 Mar 1946 - 26 Oct 1982

Entity number: 58199

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1946 - 23 Dec 1992

Entity number: 58198

Address: 2944 BOSTON ROAD, BRONX, NY, United States, 10469

Registration date: 25 Mar 1946 - 24 Dec 1991

Entity number: 58197

Address: 2715 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 25 Mar 1946 - 04 May 1984

Entity number: 58196

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 25 Mar 1946 - 23 Jan 2002

Entity number: 58195

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 25 Mar 1946 - 17 Jun 1986

Entity number: 58194

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 25 Mar 1946 - 13 Jan 1988

Entity number: 58193

Address: 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

Registration date: 25 Mar 1946 - 03 Aug 2000

Entity number: 58187

Address: 129 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946 - 07 Dec 1983

Entity number: 58186

Address: 10 3RD ST, TROY, NY, United States, 12180

Registration date: 25 Mar 1946 - 16 Oct 1981

Entity number: 58185

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946 - 24 Jun 1993

Entity number: 46827

Registration date: 25 Mar 1946

Entity number: 46826

Registration date: 25 Mar 1946

Entity number: 46697

Registration date: 25 Mar 1946

Entity number: 34899

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

Registration date: 25 Mar 1946

Entity number: 34895

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

Registration date: 25 Mar 1946 - 01 Sep 1987

Entity number: 34892

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 25 Mar 1946

Entity number: 34903

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1946

Entity number: 46830

Registration date: 25 Mar 1946

Entity number: 46828

Registration date: 25 Mar 1946

Entity number: 58188

Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Mar 1946

Entity number: 58200

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1946

Entity number: 58203

Address: 115 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946

Entity number: 58192

Address: 915 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 23 Mar 1946 - 23 Dec 1992

Entity number: 58191

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1946 - 02 Aug 1994

Entity number: 58190

Address: 230 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1946 - 30 Oct 1987

Entity number: 49082

Registration date: 23 Mar 1946

Entity number: 46825

Registration date: 23 Mar 1946

Entity number: 46824

Registration date: 23 Mar 1946

Entity number: 60819

Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1946

Entity number: 60818

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Mar 1946

Entity number: 58189

Address: 112 W. WATER STREET, ELMIRA, NY, United States, 14901

Registration date: 22 Mar 1946 - 29 Sep 1993

Entity number: 58183

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1946 - 25 Mar 1992