Business directory in New York - Page 133719

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: 55462

Address: 264 NORTH BALLSTON AVE., SCOTIA, NY, United States, 12302

Registration date: 11 Oct 1944 - 24 Mar 1993

Entity number: 55461

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 11 Oct 1944 - 31 Mar 1996

Entity number: 44777

Registration date: 11 Oct 1944

Entity number: 44776

Registration date: 11 Oct 1944

Entity number: 44774

Registration date: 11 Oct 1944

Entity number: 44775

Registration date: 11 Oct 1944

Entity number: 44772

Registration date: 11 Oct 1944

Entity number: 44773

Registration date: 11 Oct 1944

Entity number: 55463

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1944

Entity number: 55464

Address: 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

Registration date: 11 Oct 1944

Entity number: 55460

Address: 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 10 Oct 1944 - 23 Dec 1987

Entity number: 55459

Address: 1932 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 10 Oct 1944 - 31 Mar 1982

Entity number: 55447

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1944 - 31 Mar 1982

Entity number: 55445

Address: 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Registration date: 10 Oct 1944

Entity number: 44771

Registration date: 10 Oct 1944

Entity number: 44756

Registration date: 10 Oct 1944

Entity number: 55448

Address: 10 GRAND CENTRAL 155 E 44TH ST., 7TH FLR, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1944

Entity number: 55458

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1944

Entity number: 44764

Registration date: 10 Oct 1944

Entity number: 55454

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Oct 1944 - 24 Jun 1981

Entity number: 55453

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

Registration date: 09 Oct 1944 - 30 Dec 1993

Entity number: 55452

Address: 18 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1944 - 30 Jun 2009

Entity number: 55450

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 09 Oct 1944 - 24 Jun 1981

Entity number: 44792

Registration date: 09 Oct 1944

Entity number: 34515

Address: 152 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1944

Entity number: 55451

Address: 1714 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Registration date: 09 Oct 1944

Entity number: 34516

Address: 152 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1944

Entity number: 55449

Address: MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

Registration date: 06 Oct 1944 - 25 Jan 1989

Entity number: 44747

Registration date: 06 Oct 1944

Entity number: 34511

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

Registration date: 06 Oct 1944

Entity number: 44783

Registration date: 06 Oct 1944

Entity number: 55444

Address: 7-11 SOUTH BROADWAY, STE 218, WHITE PLAINS, NY, United States, 10601

Registration date: 05 Oct 1944 - 28 Oct 2009

Entity number: 55443

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

Registration date: 05 Oct 1944 - 23 Jun 1993

Entity number: 55442

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1944 - 25 Jan 2012

Entity number: 55441

Address: 50 BROADWAY, ROOM 700, NEW YORK, NY, United States, 10004

Registration date: 05 Oct 1944 - 01 Jul 2002

Entity number: 44666

Registration date: 05 Oct 1944

Entity number: 44663

Registration date: 05 Oct 1944

Entity number: 44665

Registration date: 05 Oct 1944

Entity number: 44662

Registration date: 05 Oct 1944

Entity number: 44664

Address: ATTENTION: GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041

Registration date: 05 Oct 1944

Entity number: 44667

Registration date: 05 Oct 1944

Entity number: 55435

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

Registration date: 04 Oct 1944 - 19 Jan 1990

Entity number: 55434

Address: 320 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1944 - 29 Jul 1982

Entity number: 55433

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1944 - 29 Dec 2004

Entity number: 44661

Registration date: 04 Oct 1944

Entity number: 44660

Registration date: 04 Oct 1944

Entity number: 44659

Registration date: 04 Oct 1944

Entity number: 44658

Registration date: 04 Oct 1944

Entity number: 44655

Registration date: 03 Oct 1944

Entity number: 34509

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

Registration date: 03 Oct 1944