Business directory in New York - Page 135276

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 6825251 companies

Entity number: 44700

Registration date: 21 Sep 1944

Entity number: 55400

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 21 Sep 1944

Entity number: 55393

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 20 Sep 1944 - 16 Mar 1990

Entity number: 55398

Address: 4915 TWELFTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 18 Sep 1944 - 10 Feb 1987

Entity number: 34510

Address: 377 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 Sep 1944

Entity number: 34507

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 Sep 1944

Entity number: 44201

Registration date: 18 Sep 1944

Entity number: 60768

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Sep 1944

Entity number: 55389

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Sep 1944

Entity number: 55388

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 Sep 1944 - 26 Dec 2001

Entity number: 55387

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Sep 1944 - 14 Dec 1990

Entity number: 44697

Registration date: 16 Sep 1944

Entity number: 55386

Address: 191-19b 35th avenue, FLUSHING, NY, United States, 11358

Registration date: 16 Sep 1944

Entity number: 55392

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1944

Entity number: 55391

Address: 216 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 15 Sep 1944 - 31 Aug 1992

Entity number: 55390

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 15 Sep 1944 - 13 Aug 1984

Entity number: 55380

Address: PO BOX 30, P.O. Box 30, CARTHAGE, NY, United States, 13619

Registration date: 14 Sep 1944

Entity number: 44696

Registration date: 14 Sep 1944

Entity number: 44695

Registration date: 14 Sep 1944

Entity number: 55384

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 Sep 1944 - 25 Mar 1992

Entity number: 55383

Address: 439 WEST 123RD ST., NEW YORK, NY, United States, 10027

Registration date: 13 Sep 1944 - 29 Dec 1982

Entity number: 55382

Address: 300 1ST TRUST&DEPOSIT BL, SYRACUSE, NY, United States, 13209

Registration date: 13 Sep 1944 - 13 May 1980

Entity number: 44694

Registration date: 13 Sep 1944

Entity number: 55385

Address: C/O LESLIE FRANK, 65 FRUITLEDGE ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 13 Sep 1944

Entity number: 60766

Address: 245 ERIE ST., BUFFALO, NY, United States, 14202

Registration date: 13 Sep 1944

Entity number: 55381

Address: 12 TALLMADGE AVENUE, CHATHAM, NJ, United States, 07928

Registration date: 13 Sep 1944

Entity number: 55373

Address: 135 WILLIAMS ST., NEW YORK, NY, United States, 10038

Registration date: 12 Sep 1944 - 26 Oct 1983

Entity number: 44693

Registration date: 12 Sep 1944

Entity number: 44690

Registration date: 12 Sep 1944

Entity number: 34503

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

Registration date: 12 Sep 1944

Entity number: 55372

Address: 11000 Prosperity Farms Road, Suite 204, Palm Beach Gardens, FL, United States, 33410

Registration date: 12 Sep 1944

Entity number: 55379

Address: 10 TAYLOR ROAD, MT. KISCO, NY, United States, 10549

Registration date: 12 Sep 1944

Entity number: 55377

Address: 3921 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Registration date: 12 Sep 1944

Entity number: 44692

Registration date: 12 Sep 1944

Entity number: 55376

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Sep 1944 - 24 Mar 1993

Entity number: 55375

Address: ROUTE 145, OAK HILL, NY, United States, 12460

Registration date: 11 Sep 1944 - 09 Sep 2005

Entity number: 44689

Registration date: 11 Sep 1944

Entity number: 55374

Address: 516 W. 181ST. ST., NEW YORK, NY, United States, 10033

Registration date: 09 Sep 1944 - 30 Sep 1981

Entity number: 55371

Address: 250 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 Sep 1944 - 25 Sep 1991

Entity number: 55366

Address: PO BOX 368, Rockville Centre, NY, United States, 11571

Registration date: 08 Sep 1944

Entity number: 55365

Address: 1728 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 08 Sep 1944 - 30 Sep 1981

Entity number: 55364

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Sep 1944 - 30 Sep 1981

Entity number: 34502

Address: 4 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Sep 1944

Entity number: 44688

Registration date: 08 Sep 1944

Entity number: 44687

Registration date: 08 Sep 1944

Entity number: 55370

Address: BRIDGE PLAZA, ATLANTIC BEACH, NY, United States

Registration date: 07 Sep 1944 - 15 Nov 1982

Entity number: 55369

Address: 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 07 Sep 1944 - 21 Apr 1983

Entity number: 55368

Address: 51 EAST 78TH ST., NEW YORK, NY, United States, 10021

Registration date: 07 Sep 1944 - 08 Aug 2016

Entity number: 55367

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

Registration date: 07 Sep 1944 - 16 Mar 1992

Entity number: 34501

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 07 Sep 1944