Business directory in New York - Page 133655

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: 58112

Address: 875 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Mar 1946 - 24 Mar 1993

Entity number: 58106

Address: 95 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 15 Mar 1946 - 26 Mar 1980

Entity number: 58105

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

Registration date: 15 Mar 1946 - 29 Dec 1982

Entity number: 46797

Registration date: 15 Mar 1946

Entity number: 46796

Registration date: 15 Mar 1946

Entity number: 34880

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

Registration date: 15 Mar 1946

Entity number: 60762

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1946

Entity number: 58111

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1946 - 25 Mar 1992

Entity number: 58110

Address: 3225 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 14 Mar 1946 - 29 Sep 1993

Entity number: 58109

Address: 309 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 14 Mar 1946 - 01 Jul 1991

Entity number: 58108

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Mar 1946 - 27 Aug 1996

Entity number: 58104

Address: 111 E. 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 14 Mar 1946 - 25 Mar 1992

Entity number: 58103

Address: ATTN: S. REID KAHN, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 14 Mar 1946 - 29 Dec 1999

Entity number: 58102

Address: 38 SPRUCE ST, NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1946 - 18 Aug 1983

Entity number: 58094

Address: 111 EAST 15TH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Mar 1946 - 28 Jul 1986

Entity number: 46793

Registration date: 14 Mar 1946

Entity number: 46791

Registration date: 14 Mar 1946

Entity number: 46790

Registration date: 14 Mar 1946

Entity number: 34889

Address: 745 - 5TH AVENUE, ROOM 1217, NEW YORK, NY, United States, 10151

Registration date: 14 Mar 1946

Entity number: 58101

Address: PO BOX 326, 99 1/2 EAST STREET, FORT EDWARD, NY, United States, 12828

Registration date: 14 Mar 1946

Entity number: 46795

Registration date: 14 Mar 1946

Entity number: 46792

Registration date: 14 Mar 1946

Entity number: 34888

Address: 1560 BROADWAY, SUITE 808, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1946

Entity number: 58093

Address: 675 THIRD AVENUE, 909 THIRD AVENUE, AUTHORIZED PERSON, NY, United States, 10022

Registration date: 14 Mar 1946

Entity number: 58107

Address: 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1946

Entity number: 97067

Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1946 - 18 Nov 1991

Entity number: 58100

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1946 - 26 Jun 2002

Entity number: 58099

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1946 - 25 Jan 2012

Entity number: 58097

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 13 Mar 1946 - 04 Feb 1983

Entity number: 58096

Address: 199 FRANKLIN ST., NEW YORK CITY, NY, United States, 10013

Registration date: 13 Mar 1946 - 11 Aug 2003

Entity number: 58095

Address: 224 EAST LAKE RD., PENN YAN, NY, United States, 14527

Registration date: 13 Mar 1946

Entity number: 58083

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1946

Entity number: 58082

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

Registration date: 13 Mar 1946 - 24 Dec 1991

Entity number: 58081

Address: 210 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 13 Mar 1946 - 16 Jul 1986

Entity number: 58080

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 13 Mar 1946 - 29 Dec 1982

Entity number: 46786

Registration date: 13 Mar 1946

Entity number: 46789

Registration date: 13 Mar 1946

Entity number: 46788

Registration date: 13 Mar 1946

Entity number: 58098

Address: 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Mar 1946

Entity number: 46785

Registration date: 13 Mar 1946

Entity number: 58092

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 13 Mar 1946

Entity number: 46784

Registration date: 13 Mar 1946

Entity number: 58091

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 13 Mar 1946

Entity number: 34884

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1946

Entity number: 58090

Address: 1821 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 12 Mar 1946 - 30 Dec 1981

Entity number: 58089

Address: 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1946 - 23 Jun 1993

Entity number: 58088

Address: 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

Registration date: 12 Mar 1946 - 17 Aug 2006

Entity number: 58087

Address: 947 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 12 Mar 1946 - 31 Mar 1982

Entity number: 58086

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

Registration date: 12 Mar 1946 - 27 Nov 2012

Entity number: 58084

Address: 615 LENOX AVE., NEW YORK, NY, United States, 10037

Registration date: 12 Mar 1946 - 09 May 1990