Business directory in New York - Page 133701

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: 45305

Registration date: 06 Mar 1945

Entity number: 45304

Registration date: 06 Mar 1945

Entity number: 34603

Address: 71 OLD POND ROAD, GREAT NECK, NY, United States, 11023

Registration date: 06 Mar 1945

Entity number: 45303

Registration date: 06 Mar 1945

Entity number: 55896

Address: 191 CHRYSTIE ST., NEW YORK, NY, United States, 10002

Registration date: 05 Mar 1945 - 23 Dec 1992

Entity number: 55895

Address: 1501 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 05 Mar 1945 - 29 Sep 1993

Entity number: 45301

Registration date: 05 Mar 1945

Entity number: 35304

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 05 Mar 1945 - 27 Aug 1985

Entity number: 35303

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 05 Mar 1945 - 01 Mar 1984

Entity number: 34601

Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Registration date: 05 Mar 1945 - 16 May 2022

Entity number: 34602

Address: 35 WINTHROP AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Mar 1945

Entity number: 45300

Registration date: 05 Mar 1945

Entity number: 45302

Registration date: 05 Mar 1945

Entity number: 60779

Address: 33-07 83RD ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1945

Entity number: 55899

Address: C/O DERMER MANAGEMENT INC, 10 E 40TH ST STE 1310, NEW YORK, NY, United States, 10016

Registration date: 05 Mar 1945

Entity number: 55970

Address: 550 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 03 Mar 1945 - 07 Aug 1987

Entity number: 55894

Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1945 - 25 Jan 2012

Entity number: 55893

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

Registration date: 03 Mar 1945 - 26 Aug 1987

Entity number: 45299

Registration date: 03 Mar 1945

Entity number: 34599

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 03 Mar 1945

Entity number: 45297

Registration date: 03 Mar 1945

Entity number: 45298

Registration date: 03 Mar 1945

Entity number: 34600

Address: 120 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Mar 1945

Entity number: 45296

Registration date: 02 Mar 1945

Entity number: 55892

Address: 766 ALBANY ST., SCHENECTADY, NY, United States, 12307

Registration date: 01 Mar 1945 - 31 Mar 1982

Entity number: 55891

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Mar 1945 - 26 Oct 2011

Entity number: 55889

Address: 411 5TH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1945 - 29 Dec 2004

Entity number: 45295

Registration date: 01 Mar 1945

Entity number: 45294

Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1945 - 19 Nov 2003

Entity number: 34598

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 01 Mar 1945

Entity number: 55888

Address: 201 WEST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 01 Mar 1945

Entity number: 60778

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 01 Mar 1945

Entity number: 45317

Registration date: 28 Feb 1945

Entity number: 34596

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1945

Entity number: 55890

Address: 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462

Registration date: 28 Feb 1945

Entity number: 45282

Registration date: 28 Feb 1945

Entity number: 45278

Address: P.O. BOX 269, BEACON, NY, United States, 12508

Registration date: 28 Feb 1945

Entity number: 45322

Registration date: 28 Feb 1945

Entity number: 34597

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1945

Entity number: 55886

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1945 - 29 Jun 1988

Entity number: 55885

Address: 99 13TH ST., NEW YORK, NY, United States

Registration date: 27 Feb 1945 - 30 Dec 1981

Entity number: 55884

Address: 214 GLUCK BUILDING, NIAGARA FALLS, NY, United States, 00000

Registration date: 27 Feb 1945

Entity number: 55883

Address: C/O MARKS PERETH & SHRON LLP, 685 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1945 - 05 Sep 2018

Entity number: 55882

Address: 399 KNOLLWOOD, SUITE 315, WHITE PLAINS, NY, United States, 10603

Registration date: 27 Feb 1945 - 24 Jun 2013

Entity number: 55877

Address: 708 THIRD AVE., 29TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1945 - 25 Mar 1988

Entity number: 45312

Registration date: 27 Feb 1945

Entity number: 45271

Address: 472 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 27 Feb 1945

Entity number: 55881

Address: EAST MORICHES, LONG ISLAND, NY, United States

Registration date: 26 Feb 1945 - 16 Apr 1991

Entity number: 55880

Address: 87-10 BLVD., ROCKAWAY BEACH, NY, United States

Registration date: 26 Feb 1945 - 23 Dec 1992

Entity number: 55876

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

Registration date: 26 Feb 1945 - 23 Dec 1992