Business directory in New York - Page 133793

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: 52536

Address: 1338 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Jul 1940 - 27 Dec 1995

Entity number: 52535

Address: 93-32 UNION HALL ST., JAMAICA, NY, United States, 11433

Registration date: 05 Jul 1940 - 23 Dec 1992

Entity number: 52534

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jul 1940 - 23 Dec 1992

Entity number: 52533

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

Registration date: 05 Jul 1940 - 15 Jun 1984

Entity number: 52532

Address: 1530 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 05 Jul 1940 - 22 Dec 1986

Entity number: 41396

Registration date: 05 Jul 1940

Entity number: 41395

Registration date: 05 Jul 1940

Entity number: 41393

Registration date: 05 Jul 1940

Entity number: 41394

Registration date: 05 Jul 1940

Entity number: 33923

Address: 204 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 05 Jul 1940

Entity number: 52538

Address: 265 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 03 Jul 1940 - 31 Mar 1982

Entity number: 52537

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Jul 1940 - 27 Sep 1995

Entity number: 52525

Address: 400 WALNUT AVE., BRONX, NY, United States, 10454

Registration date: 03 Jul 1940 - 24 Sep 2003

Entity number: 41392

Registration date: 03 Jul 1940

Entity number: 52539

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

Registration date: 03 Jul 1940

Entity number: 41391

Address: 962 ALBANY STREET, SCHENECTADY, NY, United States, 12307

Registration date: 03 Jul 1940

Entity number: 52529

Address: 211 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Registration date: 02 Jul 1940 - 24 Jul 2008

Entity number: 52524

Address: 1017 EAST 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Jul 1940 - 24 Oct 1985

Entity number: 52522

Address: 58 GOOD ROAD, BUFFALO, NY, United States, 14220

Registration date: 02 Jul 1940 - 20 Apr 1989

Entity number: 41389

Registration date: 02 Jul 1940

Entity number: 41390

Address: 144 SOUTH COUNTRY RD., BELLPORT, NY, United States, 11713

Registration date: 02 Jul 1940

Entity number: 52523

Address: 104 PLAYA RIENTA WAY, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 02 Jul 1940

Entity number: 52528

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

Registration date: 01 Jul 1940 - 28 Dec 1994

Entity number: 52527

Address: 822 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jul 1940 - 14 Aug 1985

Entity number: 52526

Address: 150 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 01 Jul 1940 - 30 Dec 1981

Entity number: 52519

Address: 50 B'WAY, NEW YORK, NY, United States

Registration date: 01 Jul 1940 - 24 Jun 1981

Entity number: 41442

Registration date: 01 Jul 1940

Entity number: 41441

Address: 526 STEWART AVE, ITHACA, NY, United States, 14850

Registration date: 01 Jul 1940

Entity number: 52521

Address: 707 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Jun 1940 - 26 Jun 1996

Entity number: 33922

Address: 135 EAST 42ND ST., NEW YORK, NY, United States

Registration date: 29 Jun 1940

Entity number: 52515

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

Registration date: 28 Jun 1940 - 10 Nov 2022

Entity number: 52520

Address: 53-20 44TH STREET, MASPETH, NY, United States, 11378

Registration date: 28 Jun 1940

Entity number: 1501023

Address: 912-914 WILDER BLDG., ROCHESTER, NY, United States, 00000

Registration date: 27 Jun 1940 - 01 May 1992

Entity number: 52518

Address: 138 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Jun 1940 - 24 Dec 1991

Entity number: 52514

Address: 1014 WEST CENTER ST, MEDINA, NY, United States, 14103

Registration date: 27 Jun 1940 - 30 Dec 1981

Entity number: 41439

Registration date: 27 Jun 1940

Entity number: 52517

Address: 1325 Echo Hill Path, Yorktown Heights, NY, United States, 10598

Registration date: 27 Jun 1940

Entity number: 41440

Registration date: 27 Jun 1940

Entity number: 33920

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Jun 1940

Entity number: 52516

Address: 86-11 117TH ST., RICHMOND HILLS, NY, United States, 11418

Registration date: 26 Jun 1940 - 25 Sep 1991

Entity number: 41437

Registration date: 26 Jun 1940

Entity number: 41438

Registration date: 26 Jun 1940

Entity number: 52513

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

Registration date: 25 Jun 1940 - 24 Dec 1991

Entity number: 41435

Registration date: 25 Jun 1940

Entity number: 33919

Address: 251 NORTH HENRY ST., BROOKLYN, NY, United States, 11222

Registration date: 25 Jun 1940

Entity number: 41433

Registration date: 25 Jun 1940

Entity number: 41434

Registration date: 25 Jun 1940

Entity number: 52509

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 24 Jun 1940 - 25 Mar 1992

Entity number: 41432

Registration date: 24 Jun 1940