Business directory in New York - Page 133989

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: 36423

Address: P.O. BOX 6202, ALBANY, NY, United States, 12206

Registration date: 26 Feb 1932

Entity number: 50363

Registration date: 25 Feb 1932 - 25 Feb 1932

Entity number: 32302

Address: 1 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Feb 1932

Entity number: 36420

Registration date: 25 Feb 1932

Entity number: 32301

Address: 522 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1932

Entity number: 32300

Address: 720 MANHATTAN AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1932

Entity number: 36421

Registration date: 25 Feb 1932

Entity number: 32299

Address: 306 WEST GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1932

Entity number: 42155

Address: 2360 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10033

Registration date: 23 Feb 1932 - 30 Jan 2007

Entity number: 42153

Address: 24 CLINTON ST., SPRING VALLEY, NY, United States, 10977

Registration date: 23 Feb 1932 - 29 Dec 1982

Entity number: 36419

Registration date: 23 Feb 1932

Entity number: 32298

Address: 125 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1932

Entity number: 36418

Registration date: 23 Feb 1932

Entity number: 36417

Registration date: 23 Feb 1932

Entity number: 42154

Address: HUST, 1400 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 23 Feb 1932

Entity number: 42152

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1932 - 31 Mar 1982

Entity number: 36416

Registration date: 20 Feb 1932

Entity number: 32297

Address: 92 MARGARET ST., PLATTSBURGH, NY, United States, 12901

Registration date: 20 Feb 1932

Entity number: 42060

Address: 65 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 20 Feb 1932

Entity number: 36415

Registration date: 20 Feb 1932

Entity number: 42148

Address: 50-19 49TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 19 Feb 1932 - 21 Nov 1995

Entity number: 42147

Address: 119 WEST MAIN ST., ST JOHNSVILLE, NY, United States, 13452

Registration date: 19 Feb 1932 - 31 Dec 1985

Entity number: 42146

Address: 326 MAIN ST., DUNKIRK, NY, United States, 14048

Registration date: 19 Feb 1932

Entity number: 36413

Registration date: 19 Feb 1932

Entity number: 36414

Registration date: 19 Feb 1932

Entity number: 42151

Address: 2828 MACKLIN AVE., NIAGARA FALLS, NY, United States

Registration date: 18 Feb 1932 - 25 Mar 1986

Entity number: 42150

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Feb 1932 - 15 May 1984

Entity number: 42149

Address: 1450 BROADWAY, ROOM 1604, NEW YORK, NY, United States, 10018

Registration date: 18 Feb 1932 - 24 Mar 1993

Entity number: 42145

Address: PO BOX 250, KEN HARMICH RD., SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 17 Feb 1932 - 25 Jun 1990

Entity number: 42144

Address: 145 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1932 - 31 Mar 1982

Entity number: 42142

Address: 800 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 17 Feb 1932 - 09 Jun 2021

Entity number: 36462

Address: 2150 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304

Registration date: 17 Feb 1932

Entity number: 36461

Registration date: 16 Feb 1932

Entity number: 36460

Registration date: 16 Feb 1932

Entity number: 36458

Registration date: 16 Feb 1932

Entity number: 32295

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 16 Feb 1932

Entity number: 36459

Registration date: 16 Feb 1932

Entity number: 42143

Address: 563 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 16 Feb 1932

Entity number: 35567

Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Registration date: 15 Feb 1932 - 04 Oct 1993

Entity number: 32304

Address: 63 WALL ST, ROOM 3401, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1932

Entity number: 32296

Address: 109 SOUTH WARREN STREET, STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 15 Feb 1932 - 24 May 2000

Entity number: 32294

Address: NO STREET ADDRESS STATED, NEW CITY, NY, United States

Registration date: 15 Feb 1932

Entity number: 42141

Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Feb 1932

Entity number: 32303

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1932

Entity number: 36457

Registration date: 15 Feb 1932

Entity number: 31452

Address: EAST MILL ST., LITTLE FALLS, NY, United States

Registration date: 15 Feb 1932

Entity number: 36454

Registration date: 15 Feb 1932

Entity number: 36455

Registration date: 15 Feb 1932

Entity number: 42137

Address: 760 POTOMAC AVE., BUFFALO, NY, United States, 14209

Registration date: 15 Feb 1932

Entity number: 36453

Address: INC., 550 NW LEJEUNE RD., MIAMI, FL, United States, 33126

Registration date: 15 Feb 1932