Business directory in New York - Page 135401

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 6883601 companies

Entity number: 101908

Address: 3 WRIGHT AVE, PO BOX 10, LEROY, NY, United States, 14482

Registration date: 02 Mar 1956 - 01 Oct 2013

Entity number: 97281

Registration date: 02 Mar 1956

Entity number: 102499

Registration date: 02 Mar 1956

Entity number: 101909

Registration date: 02 Mar 1956

Entity number: 101919

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

Registration date: 02 Mar 1956

Entity number: 97577

Address: 520 PRENTICE RD, VESTAL, NY, United States, 13850

Registration date: 02 Mar 1956

Entity number: 2881642

Address: 214 SULLIVAN ST, NEW YORK, NY, United States, 00000

Registration date: 01 Mar 1956 - 15 Dec 1966

Entity number: 101906

Address: BOX 1254, PLATTSBURGH, NY, United States, 12901

Registration date: 01 Mar 1956 - 24 Mar 1993

SAWCO, INC. Inactive

Entity number: 101905

Address: 665 E. JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1956 - 29 Dec 1982

Entity number: 101904

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

Registration date: 01 Mar 1956

Entity number: 101900

Registration date: 01 Mar 1956

Entity number: 101899

Address: 54 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1956 - 23 Dec 1992

Entity number: 101898

Registration date: 01 Mar 1956 - 01 Mar 1956

Entity number: 101897

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

Registration date: 01 Mar 1956 - 29 Dec 1982

Entity number: 101896

Address: C/O LESTER SCHWAB KATZ & DWYER, 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 01 Mar 1956 - 01 Dec 2000

Entity number: 101895

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1956 - 29 Nov 1991

Entity number: 101894

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

Registration date: 01 Mar 1956 - 24 Mar 1993

Entity number: 101893

Registration date: 01 Mar 1956 - 01 Mar 1956

Entity number: 101890

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1956 - 23 Dec 1992

Entity number: 101889

Address: 469 EAST 180TH ST., BRONX, NY, United States, 10457

Registration date: 01 Mar 1956 - 24 Dec 1991

Entity number: 101887

Address: 45 MORGAN PKWY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Mar 1956 - 10 Jul 1984

Entity number: 101883

Address: CRAGSTON, HIGHLAND FALLS, NY, United States

Registration date: 01 Mar 1956 - 29 Dec 1982

Entity number: 101881

Registration date: 01 Mar 1956

Entity number: 101878

Address: RD 1, LYONS, NY, United States

Registration date: 01 Mar 1956 - 23 Sep 1998

Entity number: 101891

Registration date: 01 Mar 1956

Entity number: 101907

Address: 1 MILL ROAD, APARTMENT 1, LATHAM, NY, United States, 12110

Registration date: 01 Mar 1956

Entity number: 101903

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 01 Mar 1956

Entity number: 101902

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

Registration date: 01 Mar 1956

Entity number: 101892

Registration date: 01 Mar 1956

Entity number: 101886

Registration date: 01 Mar 1956

Entity number: 101879

Registration date: 01 Mar 1956

Entity number: 101877

Address: PO Box 100, 254 Antlers Rd, RAQUETTE LAKE, NY, United States, 13436

Registration date: 01 Mar 1956

Entity number: 106508

Address: 120 EAST 41 ST., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1956 - 25 Mar 1992

Entity number: 102023

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1956 - 13 Apr 1988

Entity number: 101874

Address: 1578 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Feb 1956 - 27 Dec 2000

Entity number: 101873

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

Registration date: 29 Feb 1956 - 30 Sep 1981

Entity number: 101871

Address: 64 OAKCREST DRIVE, ROCHESTER, NY, United States, 14617

Registration date: 29 Feb 1956 - 04 Nov 1983

Entity number: 101870

Address: 1435 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Feb 1956 - 31 Mar 1982

Entity number: 101869

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

Registration date: 29 Feb 1956 - 23 Dec 1992

Entity number: 101868

Registration date: 29 Feb 1956

Entity number: 101865

Address: 50 B'WAY, NEW YORK, NY, United States

Registration date: 29 Feb 1956 - 25 Mar 1992

Entity number: 101863

Address: 133 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 29 Feb 1956 - 24 Sep 1997

Entity number: 101862

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Feb 1956 - 23 Dec 1992

Entity number: 101861

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1956 - 09 Nov 1984

Entity number: 101860

Registration date: 29 Feb 1956

Entity number: 101858

Registration date: 29 Feb 1956 - 15 Nov 1999

Entity number: 101841

Address: 46 APPLETREE LN., CARLE PL, NY, United States, 11514

Registration date: 29 Feb 1956 - 27 Sep 1995

Entity number: 101836

Address: 415 E. 91ST STREET, NEW YORK, NY, United States, 10028

Registration date: 29 Feb 1956 - 24 May 1982

Entity number: 101835

Registration date: 29 Feb 1956 - 29 Feb 1956

Entity number: 101834

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Feb 1956 - 26 Jun 1996