Business directory in New York - Page 133736

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 6746203 companies

Entity number: 54509

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 17 Jul 1943 - 24 Nov 1986

Entity number: 43705

Registration date: 17 Jul 1943

Entity number: 34324

Address: 44 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Jul 1943

Entity number: 54513

Address: 565-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jul 1943 - 26 Jun 1996

Entity number: 54511

Address: 495 COOPER ROAD, ROCHESTER, NY, United States, 14617

Registration date: 15 Jul 1943 - 31 Mar 1982

Entity number: 43587

Registration date: 15 Jul 1943

Entity number: 54508

Address: 55 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 14 Jul 1943 - 23 Dec 1992

Entity number: 43586

Registration date: 14 Jul 1943

Entity number: 2549446

Address: 1116 RED MILL ROAD, RENSSELAER, NY, United States, 12144

Registration date: 13 Jul 1943

Entity number: 43585

Registration date: 13 Jul 1943

Entity number: 43582

Address: 200 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144

Registration date: 13 Jul 1943

Entity number: 43584

Registration date: 13 Jul 1943

Entity number: 43580

Registration date: 12 Jul 1943 - 06 Aug 1993

Entity number: 43579

Address: 1141 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 12 Jul 1943

Entity number: 60732

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Jul 1943

Entity number: 43581

Address: ATTN: RICHARD C. LEWIS, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 12 Jul 1943

Entity number: 54507

Address: 225 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 10 Jul 1943 - 02 Jul 1990

Entity number: 43577

Address: 299 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Jul 1943 - 13 Feb 2009

Entity number: 43578

Address: 299 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Jul 1943

Entity number: 54506

Address: 37 MEADOWBROOK ROAD, WHITE PLAINS, NY, United States, 10605

Registration date: 09 Jul 1943 - 02 Nov 2021

Entity number: 54505

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Jul 1943 - 24 Jun 1981

Entity number: 43576

Registration date: 09 Jul 1943

Entity number: 43575

Registration date: 09 Jul 1943

Entity number: 34322

Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Registration date: 09 Jul 1943

Entity number: 54504

Address: 105 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 09 Jul 1943

Entity number: 54503

Address: 19 MAIN STREET WEST., 500 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614

Registration date: 08 Jul 1943 - 31 Dec 1984

Entity number: 43574

Registration date: 08 Jul 1943

Entity number: 43571

Registration date: 08 Jul 1943

Entity number: 43570

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Jul 1943 - 09 Mar 1998

Entity number: 43569

Registration date: 08 Jul 1943

Entity number: 43572

Registration date: 08 Jul 1943

Entity number: 43573

Registration date: 08 Jul 1943

Entity number: 54502

Address: 90 JOHN ST., MANHATTAN, NY, United States

Registration date: 07 Jul 1943 - 11 Feb 1985

Entity number: 54501

Address: 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

Registration date: 07 Jul 1943 - 28 Sep 1994

Entity number: 43568

Registration date: 07 Jul 1943

Entity number: 43566

Registration date: 07 Jul 1943

Entity number: 34321

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Jul 1943 - 07 Mar 2002

Entity number: 54497

Address: 36 OLD SHERMAN TURNPIKE, DANBURY, CT, United States, 06810

Registration date: 06 Jul 1943 - 09 Feb 1977

Entity number: 54495

Address: 24 W 25TH ST, NEW YORK, NY, United States, 10010

Registration date: 06 Jul 1943 - 02 Aug 1990

Entity number: 54492

Address: 30 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 06 Jul 1943 - 04 Jan 1988

Entity number: 54491

Address: 189 MAIN STREET, SUITE 155, WHITE PLAINS, NY, United States, 10601

Registration date: 06 Jul 1943 - 29 Dec 1999

Entity number: 54490

Address: BURSTEIN & FRANKS, 555 5TH AVE., NEW YORK, NY, United States

Registration date: 06 Jul 1943 - 14 Feb 1985

Entity number: 43565

Registration date: 06 Jul 1943

Entity number: 43564

Address: 475 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10115

Registration date: 06 Jul 1943

Entity number: 54494

Address: 19 CLYDE STREET, EARLVILLE, NY, United States, 13332

Registration date: 06 Jul 1943

Entity number: 54496

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Jul 1943 - 17 Apr 1984

Entity number: 54493

Address: 92-25- 160TH ST., JAMAICA, NY, United States, 11433

Registration date: 02 Jul 1943 - 30 May 1990

Entity number: 43563

Registration date: 02 Jul 1943

Entity number: 34320

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

Registration date: 02 Jul 1943 - 27 Sep 1995

Entity number: 34319

Address: 380 SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 02 Jul 1943