Business directory in New York - Page 133692

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 6747220 companies

Entity number: 56111

Address: 143 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 18 May 1945 - 24 Jun 1981

Entity number: 45509

Address: 2821 CLYDE AVENUE, SCHENECTADY, NY, United States, 12306

Registration date: 18 May 1945

Entity number: 45508

Registration date: 18 May 1945 - 06 Feb 1985

Entity number: 45505

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

Registration date: 18 May 1945

Entity number: 45507

Registration date: 18 May 1945

Entity number: 56101

Address: 309 SALISBURY ROAD, SYRACUSE, NY, United States, 13219

Registration date: 17 May 1945

Entity number: 45504

Registration date: 17 May 1945

Entity number: 45502

Address: 6153 MAIN ROAD, P.O. BOX 56, STAFFORD, NY, United States, 14143

Registration date: 17 May 1945

Entity number: 45501

Registration date: 17 May 1945

Entity number: 34646

Address: 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650

Registration date: 17 May 1945 - 11 Feb 1982

Entity number: 34647

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 May 1945

Entity number: 45503

Registration date: 17 May 1945

Entity number: 56110

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 16 May 1945 - 29 Sep 1982

Entity number: 56108

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 May 1945 - 29 Sep 1982

Entity number: 56107

Address: 21-03 44TH AVE., L.I.C., NY, United States, 11101

Registration date: 16 May 1945

Entity number: 56106

Address: 43 EAST 19TH STREET, NEW YORK, NY, United States, 10003

Registration date: 16 May 1945 - 13 Aug 1986

Entity number: 56105

Address: 2236 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 16 May 1945 - 13 May 1986

Entity number: 56103

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

Registration date: 16 May 1945 - 03 Nov 1982

Entity number: 56102

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 16 May 1945 - 17 Mar 1988

Entity number: 45500

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 May 1945 - 08 Nov 1993

Entity number: 45499

Registration date: 16 May 1945

Entity number: 45498

Registration date: 16 May 1945

Entity number: 45497

Registration date: 16 May 1945

Entity number: 34644

Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 May 1945

Entity number: 56109

Address: 75 CANCAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 16 May 1945

Entity number: 34645

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 16 May 1945

Entity number: 56104

Address: 78 MAIN ST, CANTON, NY, United States, 13617

Registration date: 16 May 1945

Entity number: 34643

Address: 99 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 16 May 1945

Entity number: 56100

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1945 - 05 Jan 2022

Entity number: 56099

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 15 May 1945 - 21 Dec 1989

Entity number: 56098

Address: 36 WEST 37TH STREET 2ND FL, NEW YORK, NY, United States, 10018

Registration date: 15 May 1945 - 19 Mar 2007

Entity number: 56096

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 15 May 1945 - 23 Jun 1993

Entity number: 56095

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

Registration date: 15 May 1945 - 30 Dec 1981

Entity number: 45494

Registration date: 15 May 1945

Entity number: 34640

Address: 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936

Registration date: 15 May 1945 - 24 Jul 2003

Entity number: 45495

Address: 167 broadway route 107, HICKSVILLE, NY, United States, 11801

Registration date: 15 May 1945

Entity number: 45496

Registration date: 15 May 1945

Entity number: 56094

Address: 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 May 1945

Entity number: 34642

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 May 1945

Entity number: 170905

Address: 5012 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 15 May 1945

Entity number: 34641

Address: NO STREET ADDRESS, LIVINGSTON MANOR, NY, United States

Registration date: 15 May 1945

Entity number: 56097

Address: 246 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 14 May 1945 - 02 Jun 2004

Entity number: 45492

Address: 1 favor street, ROCHESTER, NY, United States, 14608

Registration date: 14 May 1945

Entity number: 45493

Registration date: 14 May 1945

Entity number: 34638

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 12 May 1945

Entity number: 34637

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 12 May 1945

Entity number: 56093

Address: 83-19 ROOSEVELT AVE., JACKSON HEIGHTS, LONG ISLAND, NY, United States

Registration date: 11 May 1945 - 23 Dec 1992

Entity number: 56092

Address: 11 STONE AVE., NEW YORK, NY, United States, 10004

Registration date: 11 May 1945 - 26 Dec 2001

Entity number: 56091

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 May 1945 - 18 Jun 1986

Entity number: 56089

Address: 620 SECOND AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1945 - 24 Dec 1991