Business directory in New York - Page 133787

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 6745196 companies

Entity number: 52699

Address: CHAMBER OF COMMERCE BLDG, ROOM 819, BUFFALO, NY, United States

Registration date: 02 Oct 1940 - 22 Sep 1986

Entity number: 52697

Address: 36 BROADWAY, MENANDS, NY, United States

Registration date: 02 Oct 1940 - 25 Jan 1991

Entity number: 52693

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1940 - 30 Dec 1981

Entity number: 52692

Address: 9 West 57th Street, 45th Floor, New York, NY, United States, 10019

Registration date: 02 Oct 1940

Entity number: 41599

Address: NO STREET ADD, JEFFERSONVILLE, NY, United States

Registration date: 02 Oct 1940 - 29 Jul 2010

Entity number: 41598

Registration date: 02 Oct 1940

Entity number: 52695

Address: 601 WEST26TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1940 - 25 Mar 1992

Entity number: 52694

Address: 40 COVENTRY RD, KENMORE, NY, United States, 14217

Registration date: 01 Oct 1940 - 24 Mar 1993

Entity number: 41597

Registration date: 01 Oct 1940

Entity number: 52691

Address: 1685 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 30 Sep 1940 - 19 Mar 1987

Entity number: 52690

Address: 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360

Registration date: 30 Sep 1940 - 23 Jan 2004

Entity number: 52689

Address: 215 EAST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 30 Sep 1940 - 23 Dec 1992

Entity number: 41596

Registration date: 30 Sep 1940

Entity number: 41595

Registration date: 30 Sep 1940

Entity number: 41593

Address: 1845 WALNUT STREET, 6TH FLOOR, PHILADELPHIA, PA, United States, 19103

Registration date: 30 Sep 1940 - 19 Jul 2017

Entity number: 41592

Address: P.O. BOX 292, SUFFERN, NY, United States, 10901

Registration date: 30 Sep 1940

Entity number: 33949

Registration date: 30 Sep 1940

Entity number: 41591

Registration date: 30 Sep 1940

Entity number: 41594

Registration date: 30 Sep 1940

Entity number: 52686

Address: 373 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Sep 1940 - 24 Dec 1991

Entity number: 41590

Registration date: 27 Sep 1940

Entity number: 41589

Registration date: 27 Sep 1940

Entity number: 52687

Address: ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Registration date: 26 Sep 1940 - 21 Sep 2004

Entity number: 41586

Registration date: 26 Sep 1940 - 21 Oct 1987

Entity number: 33948

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 26 Sep 1940

Entity number: 41588

Registration date: 26 Sep 1940

Entity number: 52688

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 25 Sep 1940 - 18 Dec 1990

Entity number: 52685

Address: (NO STREET ADD. STATED), ST JOHNSVILLE, NY, United States

Registration date: 25 Sep 1940 - 24 Mar 1993

MERCO, INC. Inactive

Entity number: 52682

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 25 Sep 1940 - 27 Sep 1995

Entity number: 52681

Address: 21 TOWNSEND ST., PORT CHESTER, NY, United States, 10573

Registration date: 25 Sep 1940 - 27 May 2003

Entity number: 52680

Address: 714 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 25 Sep 1940 - 24 Apr 1987

Entity number: 33946

Registration date: 25 Sep 1940 - 25 Sep 1940

Entity number: 33947

Address: 295 MADISON AVENUE, ROOM 1228, NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1940

Entity number: 52683

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Sep 1940 - 09 Sep 2009

Entity number: 52684

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Sep 1940

Entity number: 52679

Address: 1257 CASTLETON AVE., RICHMOND, NY, United States

Registration date: 23 Sep 1940 - 31 Mar 1982

Entity number: 52678

Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 23 Sep 1940 - 24 Dec 1991

Entity number: 33945

Address: 512 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1940

Entity number: 52677

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1940 - 14 Jan 1985

Entity number: 52676

Address: NO ST. ADD., OYSTER BAY, NY, United States

Registration date: 21 Sep 1940 - 31 Dec 1994

Entity number: 52671

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Sep 1940 - 25 Mar 1992

Entity number: 52672

Address: 75 WINDSOR AVE, MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1940

Entity number: 60722

Registration date: 20 Sep 1940

Entity number: 52670

Address: 941 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 20 Sep 1940

Entity number: 52674

Address: 253 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 19 Sep 1940 - 28 Dec 1994

Entity number: 52673

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Sep 1940 - 29 Sep 1993

Entity number: 41584

Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1940 - 13 Jan 2020

Entity number: 41581

Registration date: 18 Sep 1940

Entity number: 41580

Registration date: 18 Sep 1940

Entity number: 33944

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Sep 1940 - 16 Aug 1996