Business directory in New York - Page 133982

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: 42681

Address: C/O MACKENZIE HUGHES LLP, 101 S. SALINA ST STE 600, SYRACUSE, NY, United States, 13202

Registration date: 16 May 1932 - 06 Aug 2008

Entity number: 36568

Registration date: 16 May 1932

Entity number: 36567

Registration date: 16 May 1932

Entity number: 36566

Registration date: 16 May 1932

Entity number: 32357

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

Registration date: 16 May 1932

Entity number: 36565

Registration date: 14 May 1932

Entity number: 42683

Address: 366 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Registration date: 13 May 1932 - 27 Dec 2000

Entity number: 42682

Address: 41 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 13 May 1932 - 12 Mar 1982

Entity number: 42621

Address: 188 CLINTON PLACE., SYRACUSE, NY, United States

Registration date: 13 May 1932 - 31 Mar 1982

Entity number: 32356

Address: NO ST. ADD. STATED, BLAUVELT, NY, United States

Registration date: 13 May 1932

Entity number: 50569

Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 May 1932

Entity number: 32355

Address: 150 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States

Registration date: 13 May 1932

Entity number: 42620

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 12 May 1932

Entity number: 42619

Address: 1 RED OAK COURT, DIX HILLS, NY, United States, 11746

Registration date: 12 May 1932

Entity number: 42618

Address: 460 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 May 1932 - 24 Dec 1991

Entity number: 36560

Address: 30 ROCKEFELLER PLAZA, SUITE 3500, NEW YORK, NY, United States, 10112

Registration date: 12 May 1932

Entity number: 36558

Address: 30 ROCKEFELLER PLAZA, SUITE 3500, NEW YORK, NY, United States, 10112

Registration date: 12 May 1932

Entity number: 36562

Registration date: 12 May 1932

Entity number: 36561

Registration date: 12 May 1932

Entity number: 36563

Registration date: 12 May 1932

Entity number: 36557

Registration date: 11 May 1932

Entity number: 42616

Address: 1975 AMSTERDAM AVE., NEW YORK, NY, United States, 10032

Registration date: 11 May 1932

Entity number: 42617

Address: BOX 1485, BINGHAMTON, NY, United States, 13902

Registration date: 10 May 1932 - 31 Mar 1992

Entity number: 42610

Address: C/O WILLOW SPRING FARM, 1363 BUSH RD, CRESCO, PA, United States, 18326

Registration date: 10 May 1932 - 25 Sep 2018

Entity number: 36556

Registration date: 10 May 1932

Entity number: 42614

Registration date: 09 May 1932 - 23 Jun 1993

Entity number: 42612

Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 May 1932 - 24 Dec 1991

Entity number: 42611

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 May 1932 - 09 Dec 1983

Entity number: 42609

Address: 2017 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 09 May 1932 - 24 Sep 1991

Entity number: 36555

Address: P.O. BOX 224, ROOSEVELT, NY, United States, 11575

Registration date: 09 May 1932

Entity number: 36554

Registration date: 09 May 1932

Entity number: 36553

Registration date: 09 May 1932

Entity number: 32362

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

Registration date: 09 May 1932

Entity number: 32353

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

Registration date: 09 May 1932

Entity number: 42613

Address: 62 COOPER SQUARE, NEW YORK, NY, United States, 10003

Registration date: 09 May 1932

Entity number: 42615

Registration date: 09 May 1932

Entity number: 32354

Address: 1619 BROADWAY, ROOM 501 BRILL BLDG., NEW YORK, NY, United States, 10019

Registration date: 09 May 1932

Entity number: 36543

Registration date: 09 May 1932

Entity number: 42608

Address: 250 MILL ST, ROCHESTER, NY, United States, 14614

Registration date: 07 May 1932 - 31 Mar 1982

Entity number: 31448

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

Registration date: 07 May 1932 - 25 Mar 1982

Entity number: 32352

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 07 May 1932

Entity number: 36559

Registration date: 06 May 1932

Entity number: 32350

Registration date: 06 May 1932 - 06 May 1932

Entity number: 32348

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 06 May 1932

Entity number: 36564

Registration date: 06 May 1932

Entity number: 36569

Address: PO BOX 1089, NEW YORK, NY, United States, 10116

Registration date: 06 May 1932

Entity number: 42607

Address: %HENRY W. RYAN, JR., 203 E FORDHAM RD, BRONX, NY, United States, 10458

Registration date: 05 May 1932 - 13 Mar 1986

Entity number: 42606

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

Registration date: 05 May 1932 - 04 Jun 1990

Entity number: 36514

Registration date: 05 May 1932

Entity number: 32347

Address: MARTIN PROCESSING, INC., POB 5068, MARTINSVILLE, VA, United States, 24115

Registration date: 05 May 1932 - 23 Sep 1985