Business directory in New York - Page 133764

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: 42828

Registration date: 03 Apr 1942

Entity number: 53856

Address: Attn.: Legal Counsel, 5600 McKinley Parkway, Hamburg, NY, United States, 14075

Registration date: 03 Apr 1942

Entity number: 53857

Address: 1450 BROADWAY, ROOM 2310, NEW YORK, NY, United States, 10018

Registration date: 02 Apr 1942 - 01 Jun 1989

Entity number: 51677

Registration date: 02 Apr 1942

Entity number: 42808

Registration date: 02 Apr 1942

Entity number: 53854

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 01 Apr 1942 - 23 Jun 1993

Entity number: 53853

Address: 102 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1942 - 30 Mar 1983

Entity number: 53847

Address: 162 REMSEM ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Apr 1942 - 29 Dec 1982

Entity number: 42803

Registration date: 01 Apr 1942

Entity number: 34145

Address: 95 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 01 Apr 1942

Entity number: 42850

Registration date: 01 Apr 1942

Entity number: 42855

Registration date: 01 Apr 1942

Entity number: 42846

Registration date: 01 Apr 1942

Entity number: 53848

Address: 408 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10014

Registration date: 01 Apr 1942

Entity number: 60886

Address: P.O. BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 31 Mar 1942 - 18 Apr 1983

Entity number: 60648

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1942 - 21 Sep 1984

Entity number: 53852

Address: 66-25 TRAFFIC AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 31 Mar 1942 - 07 May 1987

Entity number: 53851

Address: 575 WALTON AVE., NEW YORK, NY, United States

Registration date: 31 Mar 1942 - 23 Jun 1993

Entity number: 53850

Address: 3180 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 31 Mar 1942 - 30 Mar 1998

Entity number: 42829

Registration date: 31 Mar 1942

Entity number: 34144

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1942 - 20 Aug 1986

Entity number: 42839

Registration date: 31 Mar 1942

Entity number: 42802

Registration date: 31 Mar 1942

Entity number: 53849

Address: 132 WEST 36TH ST 10TH FLR, NEW YORK, NY, United States, 10018

Registration date: 30 Mar 1942 - 07 Jun 2007

Entity number: 42740

Registration date: 30 Mar 1942

Entity number: 42739

Registration date: 30 Mar 1942

Entity number: 53846

Address: 1450 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Mar 1942 - 23 Jun 1993

Entity number: 53845

Address: 397 BRIDGE ST, BROOKLYN, NY, United States, 11211

Registration date: 27 Mar 1942

Entity number: 42738

Registration date: 27 Mar 1942

Entity number: 42737

Address: 14 FIRST ST., TROY, NY, United States, 12180

Registration date: 27 Mar 1942

Entity number: 53844

Address: 89 EAST 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1942

Entity number: 53839

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1942 - 15 Oct 1984

Entity number: 42734

Registration date: 26 Mar 1942

Entity number: 53843

Address: 4287 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 26 Mar 1942

Entity number: 42736

Registration date: 26 Mar 1942

Entity number: 42733

Registration date: 26 Mar 1942

Entity number: 53842

Address: 250 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1942 - 23 Jun 1993

Entity number: 53841

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

Registration date: 25 Mar 1942 - 14 Jun 1985

Entity number: 53840

Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1942 - 30 Jun 1982

Entity number: 42731

Registration date: 25 Mar 1942

Entity number: 42732

Registration date: 25 Mar 1942

Entity number: 53836

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1942

Entity number: 53835

Address: 5322 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 24 Mar 1942 - 23 Sep 1998

Entity number: 53838

Address: 1670 FIRST AVENUE, NEW YORK, NY, United States, 10128

Registration date: 24 Mar 1942 - 29 Oct 2024

Entity number: 53837

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

Registration date: 24 Mar 1942

Entity number: 42729

Registration date: 23 Mar 1942

Entity number: 42725

Address: 1835 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 23 Mar 1942

Entity number: 42723

Registration date: 23 Mar 1942

Entity number: 42722

Registration date: 23 Mar 1942

Entity number: 42727

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 23 Mar 1942