Business directory in New York - Page 135406

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: 101682

Address: 706 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 16 Feb 1956 - 29 Dec 1982

Entity number: 101681

Address: 26 BLEECKER ST, NEW YORK, NY, United States, 10012

Registration date: 16 Feb 1956 - 28 Oct 2009

Entity number: 101680

Address: 28 MAIN ST., SILVER CREEK, NY, United States, 14136

Registration date: 16 Feb 1956 - 24 Mar 1993

Entity number: 101679

Address: 3999 DICKINSON AVE., NEW YORK, NY, United States

Registration date: 16 Feb 1956 - 28 Sep 1994

Entity number: 101674

Address: 552 EIGHTH AVE, NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1956 - 03 Mar 1982

Entity number: 101673

Address: 536 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223

Registration date: 16 Feb 1956 - 26 Jul 2022

Entity number: 101672

Address: 83 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 16 Feb 1956 - 29 Dec 1993

Entity number: 101670

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 16 Feb 1956 - 08 May 1985

Entity number: 101669

Address: 408 WIST 14TH ST., NEW YORK, NY, United States

Registration date: 16 Feb 1956 - 24 Mar 1993

Entity number: 101665

Registration date: 16 Feb 1956

Entity number: 101671

Registration date: 16 Feb 1956

Entity number: 101668

Registration date: 16 Feb 1956

Entity number: 101667

Address: 188 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 16 Feb 1956

Entity number: 101691

Registration date: 16 Feb 1956

Entity number: 101677

Address: 432 ONONDAGA COUNTY, SAVINGS BANK BLDG., SYRACUSE, NY, United States

Registration date: 16 Feb 1956

Entity number: 101693

Address: 51 E. 42ND ST., ROOM 1700, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1956

Entity number: 101678

Address: 123-57LAX AVE., COLLEGE POINT, NY, United States

Registration date: 16 Feb 1956

Entity number: 101675

Registration date: 16 Feb 1956

Entity number: 101694

Registration date: 16 Feb 1956

Entity number: 101666

Registration date: 16 Feb 1956

Entity number: 101676

Registration date: 16 Feb 1956

Entity number: 101690

Registration date: 16 Feb 1956

Entity number: 101664

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1956 - 16 Jun 1988

Entity number: 101663

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

Registration date: 15 Feb 1956 - 30 Jul 2010

Entity number: 101662

Address: 44 WEST 63RD ST., HOTLE EMPIRE, NEW YORK, NY, United States, 10023

Registration date: 15 Feb 1956

Entity number: 101658

Address: THOMPSON ROAD, AT CARRIER CIRCLE, DEWITT, NY, United States

Registration date: 15 Feb 1956 - 24 Mar 1993

Entity number: 101657

Address: 4326 LAZYBROOK CIRCLE, LIVERPOOL, NY, United States, 13088

Registration date: 15 Feb 1956

Entity number: 101656

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1956 - 15 Jun 1987

Entity number: 101655

Address: 8 S LODER AVE, ENDICOTT, NY, United States, 13760

Registration date: 15 Feb 1956 - 25 Jan 2012

Entity number: 101654

Registration date: 15 Feb 1956

Entity number: 101653

Address: 104 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 15 Feb 1956 - 25 Mar 1992

Entity number: 101652

Address: 729 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 15 Feb 1956 - 19 May 1982

Entity number: 101651

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1956 - 27 Sep 1995

Entity number: 101650

Address: ROUTE #2, POUND RIDGE, NY, United States

Registration date: 15 Feb 1956 - 30 Dec 1983

Entity number: 101649

Address: 240 COLERIDGE AVE., SYRACUSE, NY, United States, 13204

Registration date: 15 Feb 1956 - 24 Mar 1993

Entity number: 101648

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

Registration date: 15 Feb 1956 - 26 Jun 1990

Entity number: 101647

Registration date: 15 Feb 1956 - 15 Feb 1956

Entity number: 101646

Address: HAINES MOSS & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1956 - 04 Oct 1989

Entity number: 101660

Address: FOOT ORANGE ST., ALBANY, NY, United States, 12208

Registration date: 15 Feb 1956

Entity number: 101661

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1956

Entity number: 101645

Address: 70 MORRELL ST., BROOKLYN, NY, United States

Registration date: 14 Feb 1956 - 23 Dec 1992

Entity number: 101644

Address: 247 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1956 - 17 Dec 1996

Entity number: 101642

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

Registration date: 14 Feb 1956 - 24 Sep 1980

Entity number: 101639

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Feb 1956 - 24 Mar 1993

Entity number: 101638

Registration date: 14 Feb 1956

Entity number: 101634

Registration date: 14 Feb 1956

Entity number: 101630

Address: 315 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1956 - 17 Mar 2000

Entity number: 101629

Registration date: 14 Feb 1956 - 14 Feb 1956

Entity number: 101627

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

Registration date: 14 Feb 1956 - 31 Mar 2001

Entity number: 101626

Address: 1632 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Feb 1956 - 25 Mar 1992