Business directory in New York - Page 133815

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 6744165 companies

Entity number: 51393

Address: 267-269 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 16 Feb 1939

Entity number: 51391

Address: 216 CHIMES BLDG., SYRACUSE, NY, United States

Registration date: 15 Feb 1939 - 26 Jun 2002

Entity number: 51388

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

Registration date: 15 Feb 1939 - 18 Mar 1986

Entity number: 33689

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

Registration date: 15 Feb 1939

Entity number: 40349

Registration date: 15 Feb 1939

Entity number: 40320

Registration date: 15 Feb 1939

Entity number: 51390

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Feb 1939 - 30 Jan 1992

Entity number: 51387

Address: 97-45 QUEENS BLVD, FOREST HILLS, NY, United States, 11374

Registration date: 14 Feb 1939 - 24 Dec 1991

Entity number: 51386

Address: 95 MADISON AVE., SUITE 707, NEW YORK, NY, United States, 10016

Registration date: 14 Feb 1939 - 04 Sep 1986

Entity number: 51385

Address: 115 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 14 Feb 1939 - 24 Mar 1993

Entity number: 51384

Address: 146 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 14 Feb 1939 - 23 Sep 2015

Entity number: 51383

Address: 203 FOSTER BLDG, UTICA, NY, United States

Registration date: 14 Feb 1939 - 27 Jun 1980

Entity number: 51382

Address: 661 WEST 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 14 Feb 1939 - 20 May 1992

Entity number: 40257

Registration date: 14 Feb 1939

Entity number: 33688

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1939

Entity number: 51389

Address: 14 W 95TH STREET #1, NEW YORK, NY, United States, 10025

Registration date: 14 Feb 1939

Entity number: 40255

Registration date: 14 Feb 1939

Entity number: 40254

Registration date: 14 Feb 1939

Entity number: 40253

Registration date: 11 Feb 1939

Entity number: 51379

Address: 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 10 Feb 1939 - 28 Apr 1980

Entity number: 51378

Address: 125 WAVERLY ROAD, NEW ROCHELLE, NY, United States

Registration date: 10 Feb 1939 - 19 Sep 1985

Entity number: 40251

Registration date: 10 Feb 1939

Entity number: 40252

Registration date: 10 Feb 1939

Entity number: 51381

Address: 187 HAND HOLLOW RD, EAST CHATHAM, NY, United States, 12060

Registration date: 10 Feb 1939

Entity number: 51380

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

Registration date: 09 Feb 1939

Entity number: 51377

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1939 - 20 May 1987

Entity number: 51376

Address: 90 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 08 Feb 1939 - 14 Apr 1986

Entity number: 51375

Address: 25 WEST 43RD ST, SUITE 914, NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1939 - 22 Feb 1982

Entity number: 51374

Address: NO ST. ADD. GIVEN, LIVINGSTON MANOR, ROCKLAND, NY, United States

Registration date: 08 Feb 1939

Entity number: 51373

Address: 2382 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 08 Feb 1939 - 11 Feb 1983

Entity number: 51371

Address: 207 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 08 Feb 1939 - 14 Apr 1997

Entity number: 40250

Registration date: 08 Feb 1939

Entity number: 40247

Address: 1320 BRADDOCK PLACE, SUITE 720, ALEXANDRIA, VA, United States, 22314

Registration date: 08 Feb 1939 - 28 Oct 1988

Entity number: 33687

Address: 136 LIBERTY STREET, NEW YORK, NY, United States, 00000

Registration date: 08 Feb 1939

Entity number: 40248

Registration date: 08 Feb 1939

Entity number: 51372

Address: 71 MAMARONECK RD., SCARSDALE, NY, United States, 10583

Registration date: 07 Feb 1939 - 12 Jan 1988

Entity number: 40245

Registration date: 07 Feb 1939

Entity number: 33686

Registration date: 07 Feb 1939 - 07 Feb 1939

Entity number: 40244

Registration date: 07 Feb 1939

Entity number: 40243

Registration date: 07 Feb 1939

Entity number: 51370

Address: 155 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 06 Feb 1939 - 27 Sep 1995

Entity number: 51369

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

Registration date: 06 Feb 1939 - 23 Sep 1998

Entity number: 51368

Address: 26 FORT ST, NORTHAMPTON, MA, United States, 01060

Registration date: 06 Feb 1939 - 07 Jan 2010

Entity number: 5311069

Registration date: 06 Feb 1939

Entity number: 51367

Address: 322 9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 04 Feb 1939 - 25 Sep 1991

Entity number: 51366

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 04 Feb 1939 - 12 Aug 1998

Entity number: 40240

Address: 4101 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Registration date: 04 Feb 1939

Entity number: 51365

Address: TIVOLI ST., ALBANY, NY, United States

Registration date: 03 Feb 1939 - 28 Feb 1986

Entity number: 40239

Registration date: 03 Feb 1939