Business directory in New York - Page 135315

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: 43440

Address: 2942 WINDSTONE CIRCLE, MARIETTA, GA, United States, 30062

Registration date: 19 Mar 1943

Entity number: 2879871

Address: 445 WESTERN AVENUE, ALBANY, NY, United States, 00000

Registration date: 18 Mar 1943 - 15 Dec 1951

Entity number: 54348

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

Registration date: 18 Mar 1943 - 16 Dec 1998

Entity number: 43437

Registration date: 18 Mar 1943

Entity number: 43435

Registration date: 17 Mar 1943

Entity number: 34275

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1943

Entity number: 43434

Registration date: 17 Mar 1943

Entity number: 43436

Registration date: 17 Mar 1943

Entity number: 43433

Registration date: 16 Mar 1943

Entity number: 34274

Address: 43-02 DITMARS BLVD., ASTORIA, LONG ISLAND CITY, NY, United States, 11105

Registration date: 16 Mar 1943

Entity number: 54345

Address: 747 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 16 Mar 1943

Entity number: 54344

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 15 Mar 1943 - 03 Jul 2007

Entity number: 54341

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Mar 1943 - 30 Jun 1982

Entity number: 54340

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

Registration date: 15 Mar 1943 - 31 May 1984

Entity number: 54343

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1943 - 25 Jan 2012

Entity number: 43432

Address: 97-45 QUEENS BLVD, ATT:EXECUTIVE DIRECTOR, REGO PARK, NY, United States, 11374

Registration date: 13 Mar 1943 - 09 Jul 1993

Entity number: 43430

Registration date: 12 Mar 1943

Entity number: 34283

Address: 1896 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 12 Mar 1943

Entity number: 43431

Registration date: 12 Mar 1943

Entity number: 54337

Address: 1150 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1943 - 05 Nov 2012

Entity number: 34282

Address: 80 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Mar 1943

Entity number: 43428

Registration date: 11 Mar 1943

Entity number: 54338

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 10 Mar 1943 - 23 Sep 1998

Entity number: 43427

Registration date: 10 Mar 1943

Entity number: 43426

Registration date: 10 Mar 1943

Entity number: 54336

Address: 575 WASHINGTON ST., NEW YORK, NY, United States, 10014

Registration date: 08 Mar 1943 - 05 Sep 1984

Entity number: 54335

Address: 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001

Registration date: 08 Mar 1943

Entity number: 54334

Address: 25 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1943 - 29 Sep 1993

Entity number: 54333

Address: 103 KINGSBORO AVE., GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Mar 1943 - 21 Sep 1981

Entity number: 43425

Registration date: 08 Mar 1943

Entity number: 43424

Registration date: 08 Mar 1943

Entity number: 43423

Registration date: 08 Mar 1943

Entity number: 34271

Address: 902-906 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 06 Mar 1943

Entity number: 2841292

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 05 Mar 1943 - 15 Dec 1971

Entity number: 43422

Registration date: 05 Mar 1943

Entity number: 34270

Address: 28 WEST 4TH ST., NEW YORK, NY, United States, 10012

Registration date: 05 Mar 1943

Entity number: 43421

Registration date: 05 Mar 1943

Entity number: 54331

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1943 - 01 Nov 2000

Entity number: 43418

Registration date: 04 Mar 1943

Entity number: 34269

Address: 330 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1943

Entity number: 34268

Address: 294 E. 137TH STREET, NEW YORK, NY, United States, 10030

Registration date: 04 Mar 1943

Entity number: 43420

Address: c/o the corporation, 4490 gerry-levant road, GERRY, NY, United States, 14740

Registration date: 04 Mar 1943

Entity number: 54332

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 03 Mar 1943 - 02 Oct 1991

Entity number: 54330

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

Registration date: 03 Mar 1943 - 06 Nov 1992

Entity number: 43417

Registration date: 03 Mar 1943

Entity number: 43416

Registration date: 03 Mar 1943

Entity number: 60725

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

Registration date: 02 Mar 1943 - 13 Dec 1982

Entity number: 54327

Address: 319 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1943 - 17 Mar 2000

Entity number: 54326

Address: 305 E 46TH ST., 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1943 - 11 Mar 2014

Entity number: 54328

Address: GLENWOOD ROAD, MENANDS, NY, United States

Registration date: 01 Mar 1943 - 29 Sep 1982