Business directory in New York - Page 133741

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: 54392

Address: 205 W TENNESSEE AVE, SEFFNER, FL, United States, 33584

Registration date: 26 Apr 1943 - 12 Sep 2016

Entity number: 54391

Address: 914 PACIFIC ST., NEW YORK, NY, United States

Registration date: 26 Apr 1943 - 11 Aug 1987

Entity number: 43519

Address: 128 EAST BROADWAY, P.O. BOX 1229, NEW YORK, NY, United States, 10002

Registration date: 26 Apr 1943

Entity number: 34296

Address: 271 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Registration date: 26 Apr 1943

Entity number: 43518

Registration date: 26 Apr 1943

Entity number: 54390

Address: 900 MERCHANTS CONCOURSE, SUITE 210, WESTBURY, NY, United States, 11590

Registration date: 24 Apr 1943 - 20 Oct 2006

Entity number: 54389

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Apr 1943 - 25 Mar 1992

Entity number: 54387

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Apr 1943 - 31 Oct 1983

Entity number: 54388

Address: PO BOX 851, GOSHEN, NY, United States, 10924

Registration date: 23 Apr 1943

Entity number: 43517

Registration date: 22 Apr 1943

Entity number: 34290

Address: AVIATION RD., GLENS FALLS AIRPORT, QUEENSBURY, NY, United States

Registration date: 22 Apr 1943

Entity number: 34289

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Apr 1943

Entity number: 54386

Address: 3041 CRUGER AVE., NEW YORK, NY, United States

Registration date: 20 Apr 1943 - 23 Jun 1993

Entity number: 54385

Address: 395 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 20 Apr 1943 - 31 Mar 1982

Entity number: 54384

Address: 120 PROSPECT RIDGE ROAD, RIDGEFIELD, CT, United States, 06877

Registration date: 20 Apr 1943 - 24 Jan 2006

Entity number: 43514

Registration date: 17 Apr 1943

Entity number: 34288

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1943

Entity number: 43516

Registration date: 17 Apr 1943

Entity number: 43515

Registration date: 17 Apr 1943

Entity number: 54383

Address: 224 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Apr 1943 - 17 Jan 1990

Entity number: 54382

Address: 249 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 15 Apr 1943

Entity number: 43513

Address: 55 BRIDGE STREET, WEST FALLS, NY, United States, 14170

Registration date: 14 Apr 1943

Entity number: 34286

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

Registration date: 14 Apr 1943

Entity number: 43511

Registration date: 14 Apr 1943

Entity number: 54381

Address: 494 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 13 Apr 1943 - 29 Sep 1993

Entity number: 54376

Address: 106-01 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 13 Apr 1943 - 26 Mar 1997

Entity number: 34285

Address: 250 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1943

Entity number: 54380

Address: 257 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Apr 1943

Entity number: 54379

Address: 11 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Registration date: 12 Apr 1943

NALAG, INC. Inactive

Entity number: 54378

Address: EXECUTIVE VP & SECRETARY, 53 SECOND STREET PO BOX 605, TROY, NY, United States, 12181

Registration date: 12 Apr 1943 - 26 Dec 2001

Entity number: 54377

Address: 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Registration date: 12 Apr 1943 - 23 Mar 2011

Entity number: 43509

Registration date: 12 Apr 1943

Entity number: 43510

Registration date: 12 Apr 1943

Entity number: 43508

Registration date: 12 Apr 1943

Entity number: 54372

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 10 Apr 1943 - 22 Aug 1984

Entity number: 43507

Registration date: 10 Apr 1943

Entity number: 54374

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1943 - 09 Sep 1982

Entity number: 43506

Registration date: 09 Apr 1943

Entity number: 60727

Address: 245 RAYMOND BOULEVARD, NEWARK, NJ, United States, 07105

Registration date: 09 Apr 1943

Entity number: 54373

Address: 253-259 NO. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 08 Apr 1943 - 24 Dec 2001

Entity number: 43505

Registration date: 08 Apr 1943

Entity number: 43503

Registration date: 08 Apr 1943

Entity number: 43502

Registration date: 08 Apr 1943

Entity number: 43504

Registration date: 08 Apr 1943

Entity number: 60726

Address: 159 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Apr 1943 - 30 Dec 1981

Entity number: 54371

Address: 205 W. 135TH STREET, NEW YORK, NY, United States, 10030

Registration date: 07 Apr 1943 - 23 Jun 1993

Entity number: 54370

Address: 405 LEXINGTON AVE, ATT HAROLD DAITCH, NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1943 - 16 May 1983

Entity number: 54368

Address: 535 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1943

Entity number: 54369

Address: 34 JAMAICA AVE, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 07 Apr 1943

Entity number: 43501

Registration date: 06 Apr 1943