Business directory in New York - Page 135290

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 6825090 companies

Entity number: 54987

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1944 - 28 Mar 2012

Entity number: 54986

Address: 7500 CANAL RD, LOCKPORT, NY, United States, 14094

Registration date: 06 Mar 1944 - 11 Jan 2002

Entity number: 44151

Registration date: 06 Mar 1944

Entity number: 44150

Registration date: 06 Mar 1944

Entity number: 34407

Address: 812-820 SOUTH ST., PEEKSKILL, NY, United States, 10566

Registration date: 06 Mar 1944

Entity number: 54988

Address: 391 FULTON ST., NEW YORK, NY, United States

Registration date: 04 Mar 1944 - 25 Mar 1992

Entity number: 44149

Registration date: 04 Mar 1944

Entity number: 44146

Registration date: 04 Mar 1944

Entity number: 44147

Registration date: 04 Mar 1944

Entity number: 44148

Registration date: 04 Mar 1944

Entity number: 54983

Address: 213 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Mar 1944 - 14 Jun 1984

Entity number: 34406

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1944

Entity number: 54979

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

Registration date: 03 Mar 1944

Entity number: 44145

Registration date: 03 Mar 1944

Entity number: 54982

Address: 42 ISLAND LANE, CANANDAIGUA, NY, United States, 14424

Registration date: 02 Mar 1944 - 25 Jan 2006

Entity number: 54980

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Mar 1944 - 31 Jul 1987

Entity number: 44144

Registration date: 02 Mar 1944

Entity number: 34405

Address: 526 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Mar 1944

Entity number: 34413

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

Registration date: 02 Mar 1944

Entity number: 54981

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1944

Entity number: 44143

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 01 Mar 1944

Entity number: 44142

Registration date: 01 Mar 1944

Entity number: 54977

Address: 3207 FAIRMONT AVE., BRONX, NY, United States, 10465

Registration date: 29 Feb 1944 - 23 Dec 1992

Entity number: 44140

Registration date: 29 Feb 1944

Entity number: 54978

Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 29 Feb 1944

Entity number: 44141

Registration date: 29 Feb 1944

Entity number: 34412

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Feb 1944

Entity number: 54976

Address: 744 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Feb 1944 - 01 Apr 2011

Entity number: 54975

Address: 128 STATE ST., ALBANY, NY, United States, 12207

Registration date: 28 Feb 1944 - 24 Oct 1946

Entity number: 44137

Registration date: 28 Feb 1944

Entity number: 44139

Registration date: 28 Feb 1944

Entity number: 44138

Registration date: 28 Feb 1944

Entity number: 44136

Registration date: 28 Feb 1944

Entity number: 55047

Address: S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

Registration date: 27 Feb 1944 - 13 Dec 2023

Entity number: 54970

Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Feb 1944 - 25 Mar 1981

Entity number: 54974

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1944 - 08 Aug 1985

Entity number: 54973

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 25 Feb 1944 - 24 Jun 1981

Entity number: 54972

Address: 10 DORCHESTER DR, RYE BROOK, NY, United States, 10573

Registration date: 25 Feb 1944 - 06 May 2004

Entity number: 54971

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Feb 1944 - 30 Jul 1991

Entity number: 44133

Registration date: 25 Feb 1944

Entity number: 44134

Registration date: 25 Feb 1944

Entity number: 44132

Address: OF SOUTHAMPTON NY., INC., 230 ELM. ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 25 Feb 1944

Entity number: 54968

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 24 Feb 1944 - 20 Sep 1985

Entity number: 54961

Address: 550 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Registration date: 24 Feb 1944

Entity number: 54960

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 24 Feb 1944 - 26 Mar 1985

Entity number: 54959

Address: 4315 18TH AVE., NEW YORK, NY, United States

Registration date: 24 Feb 1944 - 25 Sep 1991

Entity number: 44131

Registration date: 24 Feb 1944

Entity number: 54967

Registration date: 24 Feb 1944

Entity number: 60752

Address: FOOT OF 26TH AVE, BKLYN, NY, United States

Registration date: 24 Feb 1944

Entity number: 60883

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

Registration date: 23 Feb 1944 - 25 Jan 1988