Business directory in New York - Page 133866

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: 49544

Address: 499 S. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 18 Sep 1936 - 31 Mar 1982

Entity number: 38458

Registration date: 18 Sep 1936

Entity number: 38457

Registration date: 18 Sep 1936

Entity number: 49543

Address: DAVID A. GUNTER, PRESIDENT, 104 WORDEN AVE., NEDREW, NY, United States, 13120

Registration date: 17 Sep 1936 - 26 Oct 2016

Entity number: 38454

Registration date: 17 Sep 1936

Entity number: 38453

Registration date: 17 Sep 1936

Entity number: 33230

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Sep 1936 - 20 Mar 2006

Entity number: 38456

Registration date: 17 Sep 1936

Entity number: 38455

Registration date: 17 Sep 1936

Entity number: 49540

Address: 142 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 16 Sep 1936 - 24 Dec 1991

Entity number: 37883

Registration date: 16 Sep 1936

Entity number: 33241

Address: 245 SULLIVAN ST., NEW YORK, NY, United States, 10012

Registration date: 16 Sep 1936

Entity number: 38451

Registration date: 16 Sep 1936

Entity number: 53834

Address: 116 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 16 Sep 1936

Entity number: 963787

Registration date: 15 Sep 1936

Entity number: 49542

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

Registration date: 15 Sep 1936 - 17 Sep 1990

Entity number: 49539

Address: 13 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 15 Sep 1936 - 22 Feb 1984

Entity number: 38450

Registration date: 15 Sep 1936

Entity number: 38449

Registration date: 15 Sep 1936

Entity number: 38448

Registration date: 15 Sep 1936

Entity number: 33238

Address: 1200 WALL STREET WEST, SUITE 501, LYNDHURST, NJ, United States, 07071

Registration date: 15 Sep 1936 - 03 Jan 1997

Entity number: 49541

Address: 1900 EAST LAKE AVE, GLENVIEW, IL, United States, 60025

Registration date: 14 Sep 1936 - 19 Feb 1988

Entity number: 49537

Address: 584 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1936 - 24 Jun 1981

Entity number: 49536

Address: 521 FIFTH AVE, ROOM 1811, NEW YORK, NY, United States, 10175

Registration date: 14 Sep 1936 - 23 Dec 1992

Entity number: 38447

Registration date: 14 Sep 1936

Entity number: 38446

Registration date: 14 Sep 1936

Entity number: 33228

Registration date: 14 Sep 1936 - 14 Sep 1936

Entity number: 38445

Address: 70 BARKER STREET, BUFFALO, NY, United States, 14203

Registration date: 14 Sep 1936

Entity number: 38444

Registration date: 14 Sep 1936

Entity number: 33227

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Sep 1936

Entity number: 49538

Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 11 Sep 1936 - 28 Mar 1986

Entity number: 38436

Registration date: 11 Sep 1936

Entity number: 53753

Registration date: 10 Sep 1936 - 10 Sep 1936

Entity number: 49535

Address: 164 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

Registration date: 10 Sep 1936 - 23 Sep 1998

Entity number: 49532

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1936 - 23 Jun 1993

Entity number: 38433

Registration date: 10 Sep 1936

Entity number: 33226

Registration date: 10 Sep 1936 - 10 Sep 1936

Entity number: 49534

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 Sep 1936 - 24 Mar 1993

Entity number: 49533

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Sep 1936 - 23 Jun 1993

Entity number: 49531

Address: 753 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 09 Sep 1936 - 27 Dec 1995

Entity number: 49449

Address: 229 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 09 Sep 1936 - 23 Sep 1998

Entity number: 53752

Address: 277 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1936

Entity number: 49530

Address: 133-135 WEST 13TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 Sep 1936 - 31 Mar 1982

Entity number: 49529

Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 08 Sep 1936 - 06 Jul 2009

Entity number: 49528

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Sep 1936 - 09 Jun 1982

Entity number: 33225

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 08 Sep 1936

Entity number: 38452

Registration date: 08 Sep 1936

Entity number: 38443

Registration date: 08 Sep 1936

Entity number: 38466

Address: 212-01 48TH AVE., BAYSIDE HILLS, NY, United States, 11364

Registration date: 08 Sep 1936

Entity number: 38468

Registration date: 08 Sep 1936