Business directory in New York - Page 133656

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: 58079

Address: 29 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1946 - 25 Mar 1992

Entity number: 58078

Address: 115 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 12 Mar 1946 - 25 Jan 2012

Entity number: 58074

Address: 250 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 12 Mar 1946 - 29 Mar 1995

Entity number: 58073

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1946 - 08 Mar 1985

Entity number: 58070

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Mar 1946 - 27 Dec 2000

Entity number: 58069

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1946 - 11 Aug 2005

Entity number: 58085

Address: 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138

Registration date: 12 Mar 1946

Entity number: 58071

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1946

Entity number: 46776

Registration date: 12 Mar 1946

Entity number: 46780

Registration date: 12 Mar 1946

Entity number: 46829

Registration date: 12 Mar 1946

Entity number: 58072

Address: 151 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1946

Entity number: 58077

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1946 - 23 Jun 1993

Entity number: 58076

Address: 200 RIVER RD., N TONAWANDA, NY, United States, 14120

Registration date: 11 Mar 1946 - 19 Jan 1990

Entity number: 58075

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1946 - 22 Sep 1987

Entity number: 58068

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1946 - 23 Dec 1992

Entity number: 58067

Address: WINER, ESQS., 295 MADISON AVE., NEW YORK, NY, United States

Registration date: 11 Mar 1946 - 09 May 2000

Entity number: 58066

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1946 - 25 Jan 2012

Entity number: 58065

Address: 195 SENECA ST., HORNELL, NY, United States, 14843

Registration date: 11 Mar 1946 - 28 Oct 2009

Entity number: 58064

Address: 4407 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 11 Mar 1946 - 18 Jul 1995

Entity number: 58062

Address: 256 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1946 - 24 Aug 1983

Entity number: 58061

Address: 16213 WRIGHTS FERRY ROAD, CHARLOTTE, NC, United States, 28278

Registration date: 11 Mar 1946 - 13 Jul 2010

Entity number: 58060

Address: 55 WEST 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1946 - 24 Jun 1981

Entity number: 46815

Registration date: 11 Mar 1946

Entity number: 46807

Registration date: 11 Mar 1946

Entity number: 46787

Registration date: 11 Mar 1946

Entity number: 46760

Registration date: 11 Mar 1946

Entity number: 46676

Registration date: 11 Mar 1946

Entity number: 34878

Registration date: 11 Mar 1946 - 11 Mar 1946

Entity number: 34877

Address: 105 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Mar 1946

Entity number: 34876

Registration date: 11 Mar 1946 - 11 Mar 1946

Entity number: 34875

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

Registration date: 11 Mar 1946

Entity number: 46679

Address: 115 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Registration date: 11 Mar 1946

Entity number: 46823

Address: 900 S. BROADWAY, SUITE 350, DENVER, CO, United States, 80209

Registration date: 11 Mar 1946

Entity number: 46794

Registration date: 11 Mar 1946

Entity number: 46677

Registration date: 11 Mar 1946

Entity number: 58063

Address: 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 11 Mar 1946

Entity number: 34873

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1946

Entity number: 46678

Registration date: 11 Mar 1946

Entity number: 58059

Address: SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203

Registration date: 09 Mar 1946 - 13 May 2005

Entity number: 58056

Address: 576 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1946 - 16 Feb 1995

Entity number: 34872

Address: 575 LEXINGTON AVE., SUITE 2703, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1946

Entity number: 34871

Address: 19 W. 4TH ST., NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1946

Entity number: 46674

Registration date: 09 Mar 1946

Entity number: 60817

Address: PO BOX 99 SHEEPSHEAD BAY, STATION, BROOKLYN, NY, United States

Registration date: 09 Mar 1946

Entity number: 58058

Address: 145-47 29TH ROAD, NEW YORK, NY, United States

Registration date: 08 Mar 1946 - 23 Dec 1992

Entity number: 58057

Address: ATN: RICHARD MIZRACK, 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1946 - 24 Mar 1993

Entity number: 58052

Address: R.D. 1, RENSSELAER, NY, United States

Registration date: 08 Mar 1946 - 28 Oct 2009

Entity number: 58051

Address: 409 CENTRAL TRUST BLDG, ROCHESTER, NY, United States

Registration date: 08 Mar 1946 - 28 Dec 1988

Entity number: 58050

Address: 61 GLENWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Mar 1946 - 24 Jun 1981