Business directory in New York - Page 133942

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: 37124

Registration date: 23 Nov 1933

Entity number: 37125

Registration date: 23 Nov 1933

Entity number: 32677

Address: STATE AND GRANT STS., AUBURN, NY, United States, 13021

Registration date: 23 Nov 1933

Entity number: 45999

Address: P.O. BOX 287146, NEW YORK, NY, United States, 10128

Registration date: 23 Nov 1933

Entity number: 37126

Registration date: 23 Nov 1933

Entity number: 37162

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 Nov 1933

Entity number: 45998

Address: 261 ARGONNE DRIVE, KENMORE, NY, United States, 14217

Registration date: 22 Nov 1933 - 31 Mar 1982

Entity number: 45997

Address: 1235 PRENDERGAST AVENUE, JAMESTOWN, NY, United States, 14701

Registration date: 22 Nov 1933 - 07 Aug 2020

Entity number: 45996

Address: 2622 CHESBROUGH AVE., BRONX, NY, United States, 10461

Registration date: 22 Nov 1933 - 23 Jun 1993

Entity number: 45995

Address: 3324 ROCHAMBEAU AVE., BRONX, NY, United States, 10467

Registration date: 22 Nov 1933 - 22 May 1989

Entity number: 32671

Address: 49 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 Nov 1933

Entity number: 32668

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

Registration date: 22 Nov 1933

Entity number: 45993

Address: NO STREET ADDRESS, ROCKVILLE CENTRE, NY, United States, 00000

Registration date: 21 Nov 1933 - 23 Jan 1997

Entity number: 45992

Address: 746 SIXTH AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Nov 1933

Entity number: 45991

Address: 2197 FIFTH AVE., NEW YORK, NY, United States, 10037

Registration date: 20 Nov 1933 - 30 Dec 1981

Entity number: 45990

Address: 36 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 20 Nov 1933 - 04 May 2007

Entity number: 45987

Address: 143 NORTH LONG BEACH RD., SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Nov 1933 - 22 Feb 2019

Entity number: 37123

Registration date: 20 Nov 1933

Entity number: 37122

Registration date: 20 Nov 1933

Entity number: 45989

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1933 - 08 May 2003

Entity number: 45988

Address: 1306 STEUBEN ST., UTICA, NY, United States, 13501

Registration date: 17 Nov 1933 - 21 Jul 1987

Entity number: 45909

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 17 Nov 1933 - 24 Dec 1991

Entity number: 45908

Address: 918 DUMONT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 17 Nov 1933 - 26 Apr 1990

Entity number: 32659

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Nov 1933

Entity number: 45912

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

Registration date: 17 Nov 1933

Entity number: 45911

Address: 1738 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 16 Nov 1933 - 05 Mar 1992

Entity number: 45910

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 16 Nov 1933 - 29 Sep 1993

Entity number: 32658

Address: 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070

Registration date: 16 Nov 1933 - 09 Mar 1987

Entity number: 37119

Registration date: 16 Nov 1933

Entity number: 37121

Registration date: 16 Nov 1933

Entity number: 51676

Address: 620 FIFTH AVE, NEW YORK, NY, United States, 10020

Registration date: 15 Nov 1933

Entity number: 45907

Address: 46 ORTON AVE., BINGHAMTON, NY, United States, 13905

Registration date: 15 Nov 1933 - 06 Apr 1984

Entity number: 45906

Address: 1313 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 15 Nov 1933 - 15 Apr 1994

Entity number: 45905

Address: 165 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 Nov 1933 - 27 Jun 2001

Entity number: 45904

Address: 462 ORANGE ST., ALBANY, NY, United States, 12206

Registration date: 15 Nov 1933 - 23 Jun 1999

Entity number: 45902

Address: 2527 VALENTINE AVE., NEW YORK, NY, United States

Registration date: 15 Nov 1933 - 29 Dec 1982

Entity number: 45901

Address: 469 EAST ST., BUFFALO, NY, United States, 14207

Registration date: 15 Nov 1933 - 07 Apr 1994

Entity number: 45898

Address: 305 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1933 - 24 Mar 1993

Entity number: 45897

Address: 207 SEITZ BLDG., SYRACUSE, NY, United States, 13207

Registration date: 15 Nov 1933 - 24 Mar 1993

Entity number: 45896

Address: 37 SOUTH ST., BROCKPORT, NY, United States, 14420

Registration date: 15 Nov 1933

Entity number: 32657

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Nov 1933

Entity number: 37118

Registration date: 15 Nov 1933

Entity number: 45900

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 15 Nov 1933

Entity number: 45899

Address: 1030 E. GENESEE ST., SYRACUSE, NY, United States, 13210

Registration date: 14 Nov 1933 - 27 Dec 2000

Entity number: 45895

Address: 151ST & EXTERIOR ST, 208 BRONX TERM'L MKT., BRONX, NY, United States, 10451

Registration date: 14 Nov 1933 - 25 Mar 1992

Entity number: 45893

Address: 307 SOUTH TOWNSEND STREET, SYRACUSE, NY, United States, 13202

Registration date: 14 Nov 1933 - 24 Sep 1997

Entity number: 45892

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Nov 1933 - 30 Jul 1987

Entity number: 45891

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 14 Nov 1933 - 27 Sep 1995

Entity number: 45890

Address: 1273 NORTH AVE, 5E/1, NEW ROCHELLE, NY, United States, 10804

Registration date: 14 Nov 1933 - 17 Jan 2014

Entity number: 37149

Registration date: 14 Nov 1933