Business directory in New York - Page 133853

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: 50450

Address: 700 MAIN ST., BUFFALO, NY, United States

Registration date: 03 Nov 1937 - 16 May 1989

Entity number: 50449

Address: 100 STATE ST., ALBANY, NY, United States, 12207

Registration date: 03 Nov 1937 - 04 Feb 2019

Entity number: 39246

Registration date: 03 Nov 1937

Entity number: 39244

Registration date: 03 Nov 1937

Entity number: 33508

Address: 528 SUTTER AVE, BROOKLYN, NY, United States, 11207

Registration date: 03 Nov 1937

Entity number: 33507

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1937

Entity number: 33506

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1937

Entity number: 50431

Address: 386 MAIN STREET, BUFFALO, NY, United States

Registration date: 03 Nov 1937

Entity number: 39243

Registration date: 03 Nov 1937

Entity number: 39247

Registration date: 03 Nov 1937

Entity number: 33505

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

Registration date: 03 Nov 1937

Entity number: 39245

Address: 35-17 31 STREET, ASTORIA, NY, United States, 11106

Registration date: 03 Nov 1937

Entity number: 50436

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1937 - 28 Sep 1994

Entity number: 50435

Address: 700 THIRD AVE., BROOKLYN, NY, United States, 11232

Registration date: 01 Nov 1937 - 24 Mar 1993

Entity number: 50433

Address: 621 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 01 Nov 1937 - 23 Dec 1992

Entity number: 33504

Registration date: 01 Nov 1937 - 01 Nov 1937

Entity number: 33503

Address: 326 PRODUCE EXCHANGE, BUILDING, NEW YORK, NY, United States

Registration date: 01 Nov 1937 - 19 Feb 1987

Entity number: 39242

Address: PO BOX 231, SANBORN, NY, United States, 14132

Registration date: 01 Nov 1937

Entity number: 50432

Address: 111 HEMPSTEAD TPKE, 2ND FL, W HEMPSTEAD, NY, United States, 11552

Registration date: 01 Nov 1937

Entity number: 50434

Address: 1 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1937

Entity number: 50429

Address: 404 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 30 Oct 1937 - 31 Mar 1982

Entity number: 50430

Registration date: 30 Oct 1937

Entity number: 39240

Registration date: 29 Oct 1937

Entity number: 39241

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 29 Oct 1937

Entity number: 50428

Address: 1875 STILLWELL AVE., BRONX, NY, United States, 10469

Registration date: 28 Oct 1937 - 07 May 2014

Entity number: 50427

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Oct 1937 - 31 Dec 1984

Entity number: 50426

Address: 475 MARYVIEW DRIVE, WEBSTER, NY, United States, 14580

Registration date: 28 Oct 1937

Entity number: 39239

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

Registration date: 28 Oct 1937

Entity number: 33501

Address: 850 EDGEWATER RD, BRONX, NY, United States, 10474

Registration date: 28 Oct 1937 - 31 Dec 2003

Entity number: 33500

Address: 380 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1937

Entity number: 33499

Address: 225 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 28 Oct 1937

Entity number: 39237

Registration date: 28 Oct 1937

Entity number: 33502

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

Registration date: 28 Oct 1937

Entity number: 39236

Registration date: 28 Oct 1937

Entity number: 39235

Registration date: 28 Oct 1937

Entity number: 50425

Address: 14 GRAND ST., ALBANY, NY, United States, 12207

Registration date: 27 Oct 1937 - 24 Jun 1983

Entity number: 33497

Address: 2969 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 27 Oct 1937

Entity number: 39234

Registration date: 27 Oct 1937

Entity number: 33496

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Oct 1937

Entity number: 2881213

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 25 Oct 1937 - 15 Dec 1967

Entity number: 50424

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1937 - 27 Jun 2001

Entity number: 33495

Registration date: 25 Oct 1937 - 25 Oct 1937

Entity number: 39232

Registration date: 25 Oct 1937

Entity number: 39233

Registration date: 25 Oct 1937

Entity number: 50423

Address: 2015 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 25 Oct 1937

Entity number: 50422

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1937 - 08 Nov 1991

Entity number: 33494

Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Oct 1937

Entity number: 50421

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1937 - 31 Mar 1982

Entity number: 50414

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1937 - 06 Mar 1991

Entity number: 50420

Address: NO ST. ADD. GIVEN, GREENPORT, NY, United States

Registration date: 21 Oct 1937 - 31 Mar 1982