Business directory in New York - Page 133678

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 6748096 companies

Entity number: 46387

Registration date: 14 Dec 1945

Entity number: 2881067

Address: 217 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 13 Dec 1945 - 15 Dec 1970

Entity number: 57010

Address: EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001

Registration date: 13 Dec 1945 - 18 Dec 2000

Entity number: 57003

Address: 46 GARDEN DRIVE, ALBERTSON, NY, United States, 11507

Registration date: 13 Dec 1945 - 31 May 2017

Entity number: 56997

Address: 93 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 13 Dec 1945 - 30 Sep 1987

Entity number: 56996

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

Registration date: 13 Dec 1945 - 23 Dec 1992

Entity number: 56995

Address: 885 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 13 Dec 1945 - 20 Mar 1996

Entity number: 56994

Address: 1195 GENESEE PARK BLVD., ROCHESTER, NY, United States, 14619

Registration date: 13 Dec 1945 - 04 Dec 1986

UIS, INC. Inactive

Entity number: 56993

Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 13 Dec 1945 - 01 Dec 2009

Entity number: 46383

Registration date: 13 Dec 1945

Entity number: 46380

Registration date: 13 Dec 1945

Entity number: 46381

Registration date: 13 Dec 1945

Entity number: 56998

Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 1945

Entity number: 46382

Registration date: 13 Dec 1945

Entity number: 46384

Registration date: 13 Dec 1945

Entity number: 56992

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AV, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 13 Dec 1945

Entity number: 57378

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

Registration date: 12 Dec 1945 - 24 Mar 1993

Entity number: 56991

Address: 370 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 12 Dec 1945 - 15 Mar 2000

Entity number: 56990

Address: 1907 AVE. M, BROOKLYN, NY, United States, 11230

Registration date: 12 Dec 1945 - 25 Sep 1991

Entity number: 56989

Address: 333 BUSH ST, SAN FRANCISCO, CA, United States, 94104

Registration date: 12 Dec 1945 - 30 Apr 1988

Entity number: 56988

Address: 49-09 5TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Dec 1945 - 27 Jun 2001

Entity number: 56987

Address: 11 DIVISION STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 12 Dec 1945 - 31 Oct 1984

Entity number: 56986

Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 12 Dec 1945 - 10 Jun 1982

Entity number: 56985

Address: 419 FOURTH AVE., NEW YORK, NY, United States

Registration date: 12 Dec 1945 - 06 Dec 1984

Entity number: 56984

Address: 75 MONROE AVENUE, PITTSFORD, NY, United States, 14534

Registration date: 12 Dec 1945 - 05 Aug 2003

Entity number: 56978

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

Registration date: 12 Dec 1945 - 30 Jun 1982

Entity number: 56977

Address: 67 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1945 - 25 Jan 2012

Entity number: 46379

Registration date: 12 Dec 1945

Entity number: 46375

Registration date: 12 Dec 1945

Entity number: 46374

Registration date: 12 Dec 1945

Entity number: 46373

Address: 3750 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 12 Dec 1945 - 04 Mar 2022

Entity number: 46376

Registration date: 12 Dec 1945

Entity number: 34787

Address: 1565 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 12 Dec 1945

Entity number: 46378

Registration date: 12 Dec 1945

Entity number: 1812712

Address: 50 LEONARD ST, NEW YORK, NY, United States, 00000

Registration date: 11 Dec 1945 - 30 Jun 2004

Entity number: 56983

Address: 294 BOWERY, NEW YORK, NY, United States, 10012

Registration date: 11 Dec 1945 - 20 Mar 1986

Entity number: 56981

Address: 519 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 11 Dec 1945 - 24 Mar 1993

Entity number: 56980

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 11 Dec 1945 - 23 Jun 1993

Entity number: 56979

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

Registration date: 11 Dec 1945 - 24 Mar 1993

Entity number: 56976

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Dec 1945 - 28 Jan 1986

Entity number: 56975

Address: 9 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Dec 1945 - 02 Jan 1992

Entity number: 56974

Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1945

Entity number: 56966

Address: 784 EAST 179TH ST., BRONX, NY, United States, 10460

Registration date: 11 Dec 1945 - 24 Jun 1981

Entity number: 56965

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Dec 1945 - 19 Jul 1991

Entity number: 56964

Address: 5020 FOURTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 11 Dec 1945 - 29 Sep 1993

Entity number: 46372

Address: CONVENT AVENUE AT 138TH, STREET, SHEPHERD HALL, NEW YORK, NY, United States, 10031

Registration date: 11 Dec 1945 - 03 Dec 2019

Entity number: 46371

Registration date: 11 Dec 1945

Entity number: 46370

Address: 51 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Dec 1945

Entity number: 34786

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

Registration date: 11 Dec 1945

Entity number: 56982

Address: 164 west 25th street, 6th floor, NEW YORK, NY, United States, 10001

Registration date: 11 Dec 1945