Business directory in New York - Page 133664

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: 57791

Address: 472 WILLIS AVE., BRONX, NY, United States, 10455

Registration date: 13 Feb 1946 - 24 Dec 1991

MWE CORP. Inactive

Entity number: 57790

Address: 10 GLENWOOD AVE., JOHNSTOWN, NY, United States, 12095

Registration date: 13 Feb 1946 - 06 Mar 1991

Entity number: 57789

Address: 1924 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 13 Feb 1946 - 23 Dec 1992

Entity number: 57788

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1946

Entity number: 57787

Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1946 - 26 Mar 1999

Entity number: 57786

Address: 1501 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1946 - 30 Nov 1994

Entity number: 57785

Address: 115 WEBSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 Feb 1946 - 25 Sep 1991

Entity number: 57784

Address: 536 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1946 - 23 Dec 1986

Entity number: 46558

Registration date: 13 Feb 1946

Entity number: 46556

Registration date: 13 Feb 1946

Entity number: 46555

Registration date: 13 Feb 1946

Entity number: 35307

Address: 75-13 AMBOY RD., TOTTENVILLE, NY, United States

Registration date: 13 Feb 1946 - 25 Mar 1992

Entity number: 46553

Registration date: 13 Feb 1946

Entity number: 46554

Registration date: 13 Feb 1946

Entity number: 96467

Registration date: 13 Feb 1946

Entity number: 34848

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 13 Feb 1946

Entity number: 57797

Address: 35 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 13 Feb 1946

Entity number: 46557

Registration date: 13 Feb 1946

Entity number: 60813

Address: 55 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Feb 1946

Entity number: 46559

Registration date: 13 Feb 1946

Entity number: 57783

Address: 108 EAST CHURCH STREET, P.O. BOX 128, BLACKSBURG, SC, United States, 29702

Registration date: 11 Feb 1946 - 10 Feb 1995

Entity number: 57781

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 11 Feb 1946 - 24 Dec 1991

Entity number: 57780

Address: E. 100 MERRICK RD., RM. 506 E., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Feb 1946 - 17 Dec 1981

Entity number: 57779

Address: 35 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1946

Entity number: 57778

Address: 160-16 JAMAICA AVE., ROOM 501, NEW YORK, NY, United States

Registration date: 11 Feb 1946 - 23 Dec 1992

Entity number: 57777

Address: 350 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 1946 - 24 Dec 1991

Entity number: 57776

Address: 45 EXCHANGE ST.RM.933, GENESSE VAL.TRUST BLDG, ROCHESTER, NY, United States, 14614

Registration date: 11 Feb 1946 - 25 Mar 1992

Entity number: 57775

Address: 701 LOEW BLDG., SYRACUSE, NY, United States

Registration date: 11 Feb 1946 - 19 Aug 1991

Entity number: 57774

Address: 701 LOEW BLDG., SYRACUSE, NY, United States

Registration date: 11 Feb 1946 - 04 May 1987

Entity number: 57773

Address: 100 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1946 - 16 Jan 1997

Entity number: 57772

Address: 1199 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1946 - 25 Mar 1992

Entity number: 57771

Address: 394 AVE P, BROOKLYN, NY, United States, 11223

Registration date: 11 Feb 1946 - 28 Oct 2009

Entity number: 57770

Address: 1180 ERIE BOULEVARD, P.O. BOX 969, ROME, NY, United States, 13442

Registration date: 11 Feb 1946 - 05 Jul 2005

Entity number: 57766

Address: 118 W. 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 11 Feb 1946 - 31 Mar 1982

Entity number: 57765

Address: INC.; ATTN: PRESIDENT, 2777 WALDEN AVENUE, BUFFALO, NY, United States, 14225

Registration date: 11 Feb 1946 - 08 Dec 1986

Entity number: 57764

Address: 230 W. 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 11 Feb 1946 - 23 Jun 1993

Entity number: 57763

Address: 70 PINE ST., RM. 4807, NEW YORK, NY, United States, 10270

Registration date: 11 Feb 1946 - 31 Mar 1982

Entity number: 46552

Registration date: 11 Feb 1946

Entity number: 46549

Registration date: 11 Feb 1946

Entity number: 34847

Address: 417 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Feb 1946

Entity number: 46550

Registration date: 11 Feb 1946

Entity number: 57782

Address: 165 BROADWAY, ROOM 1100, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1946

Entity number: 46551

Address: 1 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 11 Feb 1946

Entity number: 57767

Address: 435 EAST 5TH ST., MT VERNON, NY, United States, 10553

Registration date: 09 Feb 1946 - 16 May 2005

Entity number: 34852

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1946

Entity number: 57768

Address: 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176

Registration date: 09 Feb 1946

Entity number: 57769

Address: PO BOX 788, 34-20 65TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 09 Feb 1946

Entity number: 57762

Address: 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Registration date: 08 Feb 1946 - 02 Jul 2004

Entity number: 57761

Address: 36 VOORHIS AVE, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 08 Feb 1946 - 18 Sep 1995

Entity number: 57760

Address: 1180 COMMERCE AVENUE, BRONX, NY, United States, 10462

Registration date: 08 Feb 1946 - 13 May 2009