Business directory in New York - Page 135277

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 6894909 companies

Entity number: 113345

Address: 1100 AVE OF AMERICAS, ATT LAW DEPT, NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1958 - 30 Sep 1985

Entity number: 113343

Registration date: 19 Sep 1958

Entity number: 113342

Address: 343-7 WHITE PLAINS RD., EASTCHESTER, NY, United States

Registration date: 19 Sep 1958 - 24 Dec 1991

Entity number: 113341

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Sep 1958 - 24 Mar 1993

Entity number: 113340

Address: ROBBINS LANE, LONG ISLAND, NY, United States

Registration date: 19 Sep 1958 - 28 Aug 1990

Entity number: 113339

Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1958 - 29 Sep 1982

Entity number: 113344

Registration date: 19 Sep 1958

Entity number: 113365

Registration date: 19 Sep 1958

Entity number: 113364

Registration date: 19 Sep 1958

Entity number: 113359

Address: 301 EAST CHURCH STREET, ELMIRA, NY, United States, 14901

Registration date: 19 Sep 1958

Entity number: 113351

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Sep 1958

Entity number: 113354

Address: 1025 TIMES SQ. BLDG., ROCHESTER, NY, United States, 14614

Registration date: 19 Sep 1958

Entity number: 113357

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1958

Entity number: 113358

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

Registration date: 19 Sep 1958

Entity number: 113336

Address: RFD #2, FAIR OAKS, NY, United States

Registration date: 18 Sep 1958

Entity number: 113334

Registration date: 18 Sep 1958 - 12 Sep 1991

Entity number: 113332

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 18 Sep 1958 - 01 Dec 2022

Entity number: 113330

Address: 10 POST OFFICE SQUARE, BOSTON, MA, United States, 02109

Registration date: 18 Sep 1958 - 18 Sep 1958

Entity number: 113328

Address: MRS LILIAN H LEE, 18 PELL ST STE 1, NEW YORK, NY, United States, 10013

Registration date: 18 Sep 1958 - 26 Oct 2016

Entity number: 113327

Registration date: 18 Sep 1958 - 18 Sep 1958

Entity number: 113322

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 18 Sep 1958 - 25 Sep 1991

Entity number: 113319

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 18 Sep 1958 - 09 Jan 1989

Entity number: 113318

Address: 5543 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Sep 1958 - 24 Mar 1993

Entity number: 113317

Address: 217 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Registration date: 18 Sep 1958 - 23 Jun 1982

Entity number: 113316

Address: 137 SOUTH LIBERTY DR., STONEY POINT, NY, United States

Registration date: 18 Sep 1958 - 22 Sep 1988

Entity number: 113314

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

Registration date: 18 Sep 1958 - 09 Jul 2020

Entity number: 113313

Address: 89-56 165TH ST, JAMAICA, NY, United States, 11432

Registration date: 18 Sep 1958 - 23 Dec 1992

Entity number: 113311

Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 18 Sep 1958 - 31 Dec 2003

Entity number: 113310

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 18 Sep 1958 - 24 Sep 1997

Entity number: 113309

Address: P.O. BOX 86, RAHWAY, NJ, United States, 07065

Registration date: 18 Sep 1958 - 23 Dec 1992

Entity number: 113321

Address: 4250 BOSTON RD, BRONX, NY, United States, 10475

Registration date: 18 Sep 1958

Entity number: 113335

Address: 338 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

Registration date: 18 Sep 1958

Entity number: 113333

Address: 55-15 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 18 Sep 1958

Entity number: 113326

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 18 Sep 1958

Entity number: 113329

Address: 351-353 E. 61ST ST., NEW YORK, NY, United States, 10021

Registration date: 18 Sep 1958

Entity number: 113312

Registration date: 18 Sep 1958

Entity number: 113338

Registration date: 18 Sep 1958

Entity number: 113325

Address: 160 Allens Creek Road, Ste. 274, Rochester, NY, United States, 14618

Registration date: 18 Sep 1958

Entity number: 113331

Address: 122 EAST 42ND. ST., NEW YORK, NY, United States, 10168

Registration date: 18 Sep 1958

Entity number: 113315

Address: 67 MAIN ST, DUNDEE, NY, United States, 14837

Registration date: 18 Sep 1958

Entity number: 113324

Address: 7612 5TH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 18 Sep 1958

Entity number: 113337

Address: 122 EAST 42ND ST., 3604 CHANIN BLDG., NEW YORK, NY, United States, 10168

Registration date: 18 Sep 1958

Entity number: 113323

Address: 185 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 18 Sep 1958

Entity number: 113320

Address: COMPLIANCE DEPT, 909 3RD AVE 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 18 Sep 1958

Entity number: 113307

Address: 821 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Registration date: 17 Sep 1958

Entity number: 113306

Registration date: 17 Sep 1958

Entity number: 113305

Registration date: 17 Sep 1958

Entity number: 113304

Registration date: 17 Sep 1958

Entity number: 113303

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 17 Sep 1958 - 23 Jun 1993

Entity number: 113302

Address: 1 SYLVAN ROAD NORTH, WESTPORT, CT, United States, 06881

Registration date: 17 Sep 1958 - 28 Sep 1994