Business directory in New York - Page 133971

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 6742725 companies

Entity number: 4168957

Registration date: 15 Oct 1932

Entity number: 43532

Address: 900 QUEEN ANNE RD., TEANECK, NJ, United States, 07666

Registration date: 15 Oct 1932 - 24 Dec 1991

Entity number: 43531

Address: 66 SUMMER ST, BUFFALO, NY, United States, 14209

Registration date: 15 Oct 1932 - 28 Oct 2009

Entity number: 32445

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1932

Entity number: 43533

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

Registration date: 15 Oct 1932

Entity number: 1826799

Address: 48 SUMMIT STREET, OYSTER BAY, NY, United States, 00000

Registration date: 15 Oct 1932

Entity number: 32444

Address: 1913-A 122 E. 42ND ST., NEW YORK, NY, United States

Registration date: 15 Oct 1932

Entity number: 36705

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 15 Oct 1932

Entity number: 43528

Address: 410 MORGAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 14 Oct 1932 - 16 Dec 1982

Entity number: 35580

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 14 Oct 1932 - 17 Sep 1990

Entity number: 35579

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 14 Oct 1932 - 25 Oct 1988

Entity number: 32443

Address: PORT OF ALBANY, ALBANY, NY, United States, 12202

Registration date: 14 Oct 1932

Entity number: 43479

Address: 122 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 13 Oct 1932 - 25 Jan 2012

Entity number: 36703

Registration date: 13 Oct 1932

Entity number: 43529

Address: 118 BETTY ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Oct 1932

Entity number: 36702

Registration date: 13 Oct 1932

Entity number: 36701

Address: ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 11 Oct 1932

Entity number: 32451

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 11 Oct 1932

Entity number: 43478

Address: 21 EAST 87TH ST., NEW YORK, NY, United States, 10128

Registration date: 10 Oct 1932 - 22 Mar 1984

Entity number: 43477

Address: 3239-87TH ST., NEW YORK, NY, United States

Registration date: 10 Oct 1932 - 31 Oct 1990

Entity number: 43476

Address: 461 8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 1932 - 31 Mar 1982

Entity number: 36697

Registration date: 10 Oct 1932

Entity number: 35577

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 10 Oct 1932 - 14 Dec 1992

Entity number: 36700

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

Registration date: 10 Oct 1932

Entity number: 36698

Address: 3311 AVENUE S, BROOKLYN, NY, United States, 11234

Registration date: 10 Oct 1932

Entity number: 32441

Address: BEEKMAN ST., NEW YORK, NY, United States

Registration date: 10 Oct 1932

Entity number: 43475

Address: 270 MADISON AVE., ROOM 1707, NEW YORK, NY, United States, 10016

Registration date: 10 Oct 1932

Entity number: 43472

Address: 615 CORLIES AVE., W ALLENHURST, NJ, United States, 07711

Registration date: 08 Oct 1932 - 01 Aug 1996

Entity number: 32440

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1932

Entity number: 36696

Registration date: 08 Oct 1932

Entity number: 43474

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1932 - 26 Jun 1996

Entity number: 43473

Address: C/O JOSEPH J MIGLIORE, 949 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 07 Oct 1932 - 16 Apr 1999

Entity number: 43953

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Oct 1932 - 28 Dec 1994

Entity number: 43469

Address: 239 west center st., MEDINA, NY, United States, 00000

Registration date: 06 Oct 1932 - 29 Aug 1989

Entity number: 43468

Address: 38 WEST 182ND ST., BRONX, NY, United States, 10453

Registration date: 06 Oct 1932 - 26 Mar 1991

Entity number: 43467

Address: SUTTON PLACE, OSSINING, NY, United States

Registration date: 06 Oct 1932

Entity number: 50921

Address: 420 LEXINGTON AVE., RM. 218 GRAYBAR BLDG., NEW YORK, NY, United States, 10170

Registration date: 06 Oct 1932

Entity number: 43471

Address: 5418 43RD STREET, MASPETH, NY, United States, 11378

Registration date: 05 Oct 1932 - 17 Nov 1989

Entity number: 43470

Address: 227 CORLIES AVE., PELHAM, NY, United States, 10803

Registration date: 05 Oct 1932 - 24 Dec 1991

Entity number: 36695

Registration date: 05 Oct 1932

Entity number: 36694

Registration date: 05 Oct 1932

Entity number: 36693

Registration date: 05 Oct 1932

Entity number: 43466

Address: 910 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 04 Oct 1932 - 27 Apr 1999

Entity number: 36692

Registration date: 04 Oct 1932

Entity number: 1405973

Address: R.F.D. 2, BEMUS POINT, CHAUTAUQUA COUNTY, NY, United States

Registration date: 03 Oct 1932

Entity number: 43465

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1932 - 23 Jun 1993

Entity number: 43463

Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1932 - 04 Dec 1987

Entity number: 36690

Registration date: 30 Sep 1932

Entity number: 36689

Registration date: 30 Sep 1932

Entity number: 32439

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 30 Sep 1932