Business directory in New York - Page 133703

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: 45241

Registration date: 17 Feb 1945

Entity number: 45240

Address: 115 GLENWOOD AVE., BUFFALO, NY, United States, 00000

Registration date: 17 Feb 1945

Entity number: 55843

Address: 4571 COMMERCIAL DR., NEW HARTFORD, NY, United States, 13413

Registration date: 17 Feb 1945

Entity number: 45176

Registration date: 17 Feb 1945

Entity number: 55849

Address: 801 AXINN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 16 Feb 1945 - 25 Mar 1998

Entity number: 55842

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 16 Feb 1945 - 08 Jun 1989

Entity number: 45236

Registration date: 16 Feb 1945

Entity number: 34591

Address: 71 METROPOLITAN AVE., NEW YORK, NY, United States

Registration date: 16 Feb 1945

Entity number: 45237

Registration date: 16 Feb 1945

Entity number: 45238

Registration date: 16 Feb 1945

Entity number: 55846

Address: P.O. BOX 360, LYNBROOK, NY, United States, 11563

Registration date: 16 Feb 1945

Entity number: 45239

Registration date: 16 Feb 1945

Entity number: 60777

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

Registration date: 16 Feb 1945

Entity number: 55847

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1945 - 27 Feb 1996

Entity number: 55845

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

Registration date: 15 Feb 1945 - 25 Sep 1991

Entity number: 55840

Address: 2672 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 15 Feb 1945 - 16 Feb 1982

Entity number: 55848

Address: 37 Audrey Avenue, Oyster Bay, NY, United States, 11771

Registration date: 15 Feb 1945

Entity number: 34594

Address: 9-20 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Feb 1945

Entity number: 46567

Registration date: 15 Feb 1945

Entity number: 55841

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1945 - 08 Feb 1994

Entity number: 34588

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

Registration date: 14 Feb 1945 - 27 Sep 1995

Entity number: 45234

Registration date: 14 Feb 1945

Entity number: 55839

Address: 1450 BROADWAY, RM. 1700, NEW YORK, NY, United States, 10018

Registration date: 13 Feb 1945 - 25 Nov 1983

Entity number: 55838

Address: 401 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 13 Feb 1945 - 25 Jun 1997

Entity number: 55836

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Feb 1945 - 18 Oct 2006

Entity number: 55835

Address: 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Registration date: 13 Feb 1945 - 22 Aug 2007

Entity number: 55834

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

Registration date: 13 Feb 1945 - 05 Jan 1982

Entity number: 45233

Registration date: 13 Feb 1945

Entity number: 45229

Registration date: 13 Feb 1945

Entity number: 45228

Registration date: 13 Feb 1945

Entity number: 34587

Address: 40 RENWICK ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1945

Entity number: 34584

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

Registration date: 13 Feb 1945

Entity number: 45227

Registration date: 13 Feb 1945

Entity number: 34586

Address: 39 BROADWAY, ROOM 2808, NEW YORK, NY, United States

Registration date: 13 Feb 1945

Entity number: 45230

Registration date: 13 Feb 1945

Entity number: 45232

Registration date: 13 Feb 1945

Entity number: 55837

Address: 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Feb 1945

Entity number: 55833

Address: 50 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1945 - 17 Nov 1986

Entity number: 55832

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 09 Feb 1945 - 23 Mar 1999

Entity number: 55831

Address: 150 BROADWAY, ROOM 2220, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1945 - 30 Apr 1986

Entity number: 45226

Registration date: 09 Feb 1945

Entity number: 45224

Registration date: 09 Feb 1945

Entity number: 45225

Registration date: 09 Feb 1945

Entity number: 45223

Registration date: 09 Feb 1945

Entity number: 34582

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

Registration date: 08 Feb 1945

Entity number: 34581

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

Registration date: 08 Feb 1945

Entity number: 34583

Address: 405 LEXINGTON AVE., ROOM 4605, NEW YORK, NY, United States, 10174

Registration date: 08 Feb 1945

Entity number: 45220

Registration date: 08 Feb 1945

Entity number: 45219

Registration date: 08 Feb 1945

Entity number: 45222

Registration date: 08 Feb 1945