Business directory in New York - Page 133933

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 6742893 companies

Entity number: 46652

Address: 400 E. AVE., ROCHESTER, NY, United States, 14607

Registration date: 23 Mar 1934

Entity number: 46651

Address: 215 MILL STREET, P.O. BOX 609, LAWRENCE, NY, United States, 11559

Registration date: 23 Mar 1934 - 25 Jan 2012

Entity number: 46649

Address: 10 FISKE PL., MT VERNON, NY, United States, 10550

Registration date: 23 Mar 1934 - 23 Dec 1987

Entity number: 46644

Address: 6-6A AMES AVE, RUTHERFORD, NJ, United States, 07070

Registration date: 23 Mar 1934 - 04 Aug 1995

Entity number: 37297

Registration date: 23 Mar 1934

Entity number: 37296

Registration date: 23 Mar 1934

Entity number: 32729

Address: 78-80 WALL ST., NEW YORK, NY, United States

Registration date: 23 Mar 1934

Entity number: 46645

Address: 10 CAMPBELL BOULEVARD, GETZVILLE, NY, United States, 14068

Registration date: 23 Mar 1934

Entity number: 46648

Address: 2 CHATTERTON PKWY, WHITE PLAINS, NY, United States, 10606

Registration date: 22 Mar 1934 - 01 Dec 1994

Entity number: 46647

Address: 2787 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 22 Mar 1934

Entity number: 46646

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Mar 1934 - 23 Dec 1992

Entity number: 51966

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1934

Entity number: 32728

Address: 75 CENTRAL AVE., WHITE PLAINS, NY, United States

Registration date: 22 Mar 1934

Entity number: 46643

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1934 - 24 Mar 1993

Entity number: 46642

Address: 2323 HAVILAND AVE., NEW YORK, NY, United States

Registration date: 21 Mar 1934 - 10 Apr 1985

Entity number: 46640

Address: 1501 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1934 - 28 Oct 2009

Entity number: 37295

Registration date: 21 Mar 1934

Entity number: 32726

Address: 235 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Mar 1934

Entity number: 46639

Address: 207 EAST 110 STREET, PO BOX 977, NEW YORK, NY, United States, 10029

Registration date: 21 Mar 1934

Entity number: 32725

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 21 Mar 1934

Entity number: 37293

Registration date: 21 Mar 1934

Entity number: 37294

Registration date: 21 Mar 1934

Entity number: 46641

Address: 43-38 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Mar 1934 - 14 Apr 1999

Entity number: 46635

Address: 619 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1934 - 13 Apr 1987

Entity number: 37292

Registration date: 20 Mar 1934

Entity number: 46638

Address: 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434

Registration date: 20 Mar 1934

Entity number: 257732

Address: 27 BUCKINGHAM RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 19 Mar 1934 - 17 Sep 1984

Entity number: 55942

Registration date: 19 Mar 1934 - 05 Mar 1982

Entity number: 46630

Address: 28 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

Registration date: 19 Mar 1934 - 26 Dec 2001

Entity number: 37291

Registration date: 19 Mar 1934

Entity number: 32724

Address: 83 STATE ST., RM. 15, TEN EYCK HOTEL BLDG., ALBANY, NY, United States, 12207

Registration date: 19 Mar 1934

Entity number: 46637

Address: 40 FONDA RD., WATERFORD, NY, United States, 12188

Registration date: 19 Mar 1934

Entity number: 37289

Registration date: 19 Mar 1934

Entity number: 37288

Registration date: 17 Mar 1934

Entity number: 37287

Registration date: 17 Mar 1934

Entity number: 46634

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Mar 1934 - 24 Mar 1993

Entity number: 46633

Address: 194-21-115TH RD., ST ALBANS, NY, United States, 11412

Registration date: 16 Mar 1934 - 27 Dec 2000

Entity number: 46632

Address: NO ADDRESS STATED, PATCHOGUE, NY, United States

Registration date: 16 Mar 1934 - 28 Oct 2009

Entity number: 46631

Address: 642 PELHAM SOUTH, BRONX, NY, United States, 10462

Registration date: 16 Mar 1934 - 30 Jul 1997

Entity number: 37286

Address: P.O. BOX 266, GENESEO, NY, United States, 14454

Registration date: 16 Mar 1934

Entity number: 51965

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 15 Mar 1934

Entity number: 37285

Registration date: 15 Mar 1934

Entity number: 46629

Address: 65 ORVILLE, SUITE ONE, BOHEMIA, NY, United States, 11716

Registration date: 15 Mar 1934

Entity number: 46628

Address: 189-10 37TH AVENUE, FLUSHING, NY, United States, 11358

Registration date: 14 Mar 1934 - 23 Dec 1992

Entity number: 46627

Address: 548 W. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 14 Mar 1934 - 23 Jun 1993

Entity number: 46621

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1934 - 24 Apr 1990

Entity number: 46620

Address: 3371 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 14 Mar 1934 - 11 Feb 1983

Entity number: 46619

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1934

Entity number: 37282

Registration date: 14 Mar 1934

Entity number: 51964

Address: 283 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Mar 1934