Business directory in New York - Page 133693

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: 45554

Registration date: 11 May 1945

Entity number: 45490

Registration date: 11 May 1945

Entity number: 45491

Registration date: 11 May 1945

Entity number: 45489

Address: RD#1, RENSSELAER, NY, United States, 12144

Registration date: 11 May 1945

Entity number: 45555

Registration date: 11 May 1945

Entity number: 56090

Address: 124 WEST 30TH ST, PENTHOUSE, NEW YORK, NY, United States, 10001

Registration date: 11 May 1945

Entity number: 56083

Address: 114-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 10 May 1945 - 26 Oct 2011

Entity number: 56082

Address: 61 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 10 May 1945 - 12 May 1995

Entity number: 56081

Address: CORNWALL LANDING, CORNWALL, NY, United States, 12518

Registration date: 10 May 1945 - 31 Mar 1982

Entity number: 56080

Address: 920 LINCOLN ALLIANCE, BANK BLDG, ROCHESTER, NY, United States

Registration date: 10 May 1945 - 13 Mar 1989

Entity number: 45548

Registration date: 10 May 1945

Entity number: 45546

Registration date: 10 May 1945

Entity number: 45553

Registration date: 10 May 1945

Entity number: 45551

Registration date: 10 May 1945

Entity number: 45550

Registration date: 10 May 1945

Entity number: 45547

Registration date: 10 May 1945

Entity number: 45549

Registration date: 10 May 1945

Entity number: 2869033

Address: 1182 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 09 May 1945 - 15 Dec 1975

Entity number: 56087

Address: NO STREET ADDRESS STATED, PORTVILLE, NY, United States

Registration date: 09 May 1945 - 28 Dec 1989

Entity number: 56086

Address: 65 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Registration date: 09 May 1945 - 04 Jan 2002

Entity number: 56085

Address: 313 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1945

Entity number: 45542

Registration date: 09 May 1945

Entity number: 45544

Registration date: 09 May 1945

Entity number: 56084

Address: 670 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

Registration date: 09 May 1945

Entity number: 45540

Registration date: 09 May 1945

Entity number: 45541

Registration date: 09 May 1945

Entity number: 45539

Registration date: 09 May 1945

Entity number: 45538

Registration date: 09 May 1945

Entity number: 45545

Registration date: 09 May 1945

Entity number: 56079

Address: 25 WEST 43RD ST., RM. 1112, NEW YORK, NY, United States, 10036

Registration date: 08 May 1945 - 29 Sep 1993

Entity number: 56075

Address: 3280 TIERNEY PLACE, BRONX, NY, United States, 10465

Registration date: 08 May 1945 - 15 Oct 1986

Entity number: 56074

Address: 445 PARK AVE., RM. 1350, NEW YORK, NY, United States, 10022

Registration date: 08 May 1945 - 31 Dec 1984

Entity number: 45535

Registration date: 08 May 1945

Entity number: 45537

Registration date: 08 May 1945

Entity number: 56078

Address: 201 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 07 May 1945

Entity number: 56077

Address: p.o. box 15610, ROCHESTER, NY, United States, 14615

Registration date: 07 May 1945

Entity number: 34654

Address: 25 PROSPECT PLACE, NEW YORK, NY, United States

Registration date: 07 May 1945

Entity number: 45534

Registration date: 07 May 1945

Entity number: 56076

Address: 310 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 07 May 1945

Entity number: 56070

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 May 1945 - 30 Sep 1981

Entity number: 56069

Address: 113 BROAD ST., STAPLETON, NY, United States

Registration date: 05 May 1945 - 23 Jun 1993

Entity number: 56068

Address: 151 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 05 May 1945 - 23 Jun 1993

Entity number: 45533

Registration date: 05 May 1945

Entity number: 45531

Registration date: 05 May 1945

Entity number: 45530

Registration date: 05 May 1945

Entity number: 34648

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 05 May 1945

Entity number: 45532

Registration date: 05 May 1945

Entity number: 34653

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 05 May 1945

Entity number: 2881954

Address: 168 MACKENZIE ST., BROOKLYN, NY, United States, 00000

Registration date: 04 May 1945 - 15 Dec 1961