Business directory in New York - Page 133863

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 6743044 companies

Entity number: 49625

Address: 200-15 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Registration date: 28 Oct 1936 - 29 Sep 1993

Entity number: 33259

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 28 Oct 1936

Entity number: 53916

Registration date: 27 Oct 1936 - 27 Oct 1936

Entity number: 49626

Address: 261 WEST 71ST ST., NEW YORK, NY, United States, 10023

Registration date: 27 Oct 1936 - 23 Jun 1993

Entity number: 49624

Address: 419-423ORISKANY STREET, WEST, UTICA, NY, United States

Registration date: 27 Oct 1936 - 31 Jan 1997

Entity number: 49622

Address: 43 EAST 19TH. ST., NEW YORK, NY, United States, 10003

Registration date: 27 Oct 1936 - 13 Jun 1989

Entity number: 38507

Registration date: 27 Oct 1936

Entity number: 49621

Address: 1055 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 27 Oct 1936

Entity number: 49623

Address: 110 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 26 Oct 1936 - 29 Dec 1982

Entity number: 33256

Registration date: 26 Oct 1936 - 26 Oct 1936

Entity number: 33257

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1936

Entity number: 38538

Address: 19 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1936 - 10 Dec 1998

Entity number: 38497

Registration date: 24 Oct 1936

Entity number: 49619

Address: 663 CRESCENT AVE., NEW YORK, NY, United States

Registration date: 24 Oct 1936

Entity number: 49620

Address: 825 E 233RD ST, BRONX, NY, United States, 10466

Registration date: 23 Oct 1936

Entity number: 49615

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Oct 1936 - 30 Jul 1987

Entity number: 38535

Registration date: 23 Oct 1936

Entity number: 38522

Address: 420 LAKEVILLE ROAD ROOM 178A, LAKE SUCCESS, NY, United States, 11042

Registration date: 23 Oct 1936

Entity number: 33267

Registration date: 23 Oct 1936 - 23 Oct 1936

Entity number: 38519

Address: 146 E. WATER ST., ELMIRA, NY, United States, 14901

Registration date: 23 Oct 1936

Entity number: 49618

Address: 886 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 22 Oct 1936 - 29 Sep 1993

Entity number: 49616

Address: 15 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Oct 1936 - 23 Jun 1993

Entity number: 49611

Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1936 - 13 Dec 2000

Entity number: 38442

Address: P.O. BOX 312, PORT CRANE, NY, United States, 13833

Registration date: 22 Oct 1936

Entity number: 38441

Registration date: 22 Oct 1936

Entity number: 33261

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Oct 1936

Entity number: 33258

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

Registration date: 22 Oct 1936

Entity number: 49617

Address: 63 BLEEKER ST, NEW YORK, NY, United States, 10012

Registration date: 22 Oct 1936

Entity number: 49614

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Oct 1936 - 19 Sep 1997

Entity number: 38439

Registration date: 21 Oct 1936

Entity number: 38440

Registration date: 21 Oct 1936

Entity number: 38438

Registration date: 21 Oct 1936

Entity number: 49613

Address: 46 JANIS STREET, HUDSON, NY, United States, 12534

Registration date: 21 Oct 1936

Entity number: 49610

Address: N.W. COR. OF ROCKAWAY, BLVD. & 125TH ST., OZONE PARK, NY, United States

Registration date: 20 Oct 1936 - 30 Mar 1984

Entity number: 49609

Address: 13 UNION ST., BATAVIA, NY, United States, 14020

Registration date: 20 Oct 1936 - 16 Jun 1986

Entity number: 49605

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 20 Oct 1936 - 09 Sep 1987

Entity number: 49604

Address: 445 CENTRAL AVE., ROCHESTER, NY, United States, 14605

Registration date: 20 Oct 1936 - 16 Jun 1986

Entity number: 38437

Registration date: 20 Oct 1936 - 31 Jan 1986

Entity number: 38435

Registration date: 20 Oct 1936

Entity number: 33255

Registration date: 20 Oct 1936 - 20 Oct 1936

Entity number: 33254

Address: 143 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1936

Entity number: 49606

Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Registration date: 20 Oct 1936

Entity number: 49608

Address: 120 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1936 - 24 Mar 1993

Entity number: 49607

Address: 10 GRAND CENTRAL 155 E 44TH ST.,, 7TH FLR, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1936

Entity number: 49602

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1936 - 23 Jun 1993

Entity number: 49601

Address: 616 MAIN STEAST, ROCHESTER, NY, United States

Registration date: 19 Oct 1936 - 28 Dec 1994

Entity number: 38431

Registration date: 19 Oct 1936

Entity number: 38430

Registration date: 19 Oct 1936

Entity number: 38432

Address: 18 EAST SECOND STREET, CHAUTAUGUA, NY, United States

Registration date: 19 Oct 1936

Entity number: 38434

Registration date: 19 Oct 1936