Business directory in New York - Page 135317

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: 43415

Registration date: 13 Feb 1943

Entity number: 54300

Address: NO STREET ADDRESS, SHERIDAN, NY, United States

Registration date: 11 Feb 1943 - 04 Aug 1989

Entity number: 54299

Address: ATTN: GERRY RISO, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 11 Feb 1943 - 24 May 2016

Entity number: 34259

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 11 Feb 1943

Entity number: 54295

Address: 2237 BELMONT AVE., BRONX, NY, United States, 10457

Registration date: 09 Feb 1943 - 24 Jun 1981

Entity number: 54294

Address: 37 WEST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 09 Feb 1943

Entity number: 54296

Address: 1402 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 09 Feb 1943

Entity number: 54298

Address: 320-8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1943 - 10 May 1989

Entity number: 43283

Registration date: 08 Feb 1943

Entity number: 54297

Address: 60 DIANAIS TRAIL, ROSLYN, NY, United States, 11576

Registration date: 08 Feb 1943

Entity number: 43282

Registration date: 06 Feb 1943 - 07 Aug 2018

Entity number: 54290

Address: 147-151 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 Feb 1943 - 02 Jun 1997

Entity number: 43281

Registration date: 05 Feb 1943

Entity number: 43280

Registration date: 05 Feb 1943

Entity number: 43279

Registration date: 05 Feb 1943

Entity number: 54292

Address: 75 BANK ST, ORCHARD PARK, NY, United States, 14127

Registration date: 04 Feb 1943 - 22 Feb 2023

Entity number: 54291

Address: 302 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1943 - 26 Oct 2011

Entity number: 43278

Address: C/O LANDEY STRONGIN, ESQ., 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1943

Entity number: 54284

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

Registration date: 03 Feb 1943 - 28 Jan 1982

Entity number: 43277

Registration date: 03 Feb 1943

Entity number: 34258

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1943

Entity number: 54289

Address: 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 02 Feb 1943 - 12 Mar 1997

Entity number: 54282

Address: 661 WYOMING AVE., BUFFALO, NY, United States, 14215

Registration date: 02 Feb 1943 - 24 Mar 1993

Entity number: 43276

Registration date: 02 Feb 1943

Entity number: 54287

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1943

Entity number: 43274

Registration date: 02 Feb 1943

Entity number: 43275

Registration date: 02 Feb 1943

Entity number: 34265

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

Registration date: 02 Feb 1943

Entity number: 54286

Address: 1660 BOONE AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1943

Entity number: 54288

Address: 3 WASHINGTON SQUARE, LARCHMONT, NY, United States, 10538

Registration date: 01 Feb 1943 - 16 Feb 1983

Entity number: 54285

Address: 5 WHITNEY AVE., FLORAL PARK, NY, United States, 11001

Registration date: 01 Feb 1943 - 02 Nov 1987

Entity number: 54283

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1943 - 28 Jun 1995

Entity number: 34264

Address: 228 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1943

Entity number: 43273

Address: 2 SOUTH END AVENUE 8P, NEW YORK, NY, United States, 10280

Registration date: 01 Feb 1943

Entity number: 54277

Address: 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 01 Feb 1943

Entity number: 43272

Registration date: 01 Feb 1943

Entity number: 54281

Address: 708 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jan 1943 - 24 Dec 1991

Entity number: 54280

Address: 693 AVERILL AVE., ROCHESTER, NY, United States, 14607

Registration date: 29 Jan 1943 - 31 Mar 1982

Entity number: 54279

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jan 1943 - 30 Dec 1981

Entity number: 43271

Registration date: 29 Jan 1943

Entity number: 34262

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Jan 1943

Entity number: 54278

Address: 307 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Jan 1943 - 31 Mar 1982

Entity number: 43270

Registration date: 28 Jan 1943

Entity number: 1047028

Address: 145 GANSON ST., BUFFALO, NY, United States, 14203

Registration date: 28 Jan 1943

Entity number: 54276

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 27 Jan 1943 - 12 Mar 1987

Entity number: 54275

Address: 1450 BROADWAY, ROOM 710, NEW YORK, NY, United States, 10018

Registration date: 27 Jan 1943 - 24 Dec 1991

Entity number: 43268

Registration date: 27 Jan 1943 - 13 Feb 2013

Entity number: 43267

Registration date: 27 Jan 1943

Entity number: 34256

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Jan 1943

Entity number: 43269

Registration date: 27 Jan 1943