Business directory in New York - Page 135455

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: 101158

Registration date: 17 Oct 1955

Entity number: 101161

Registration date: 17 Oct 1955

Entity number: 107042

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

Registration date: 14 Oct 1955 - 18 Dec 2002

Entity number: 107039

Registration date: 14 Oct 1955 - 14 Oct 1955

Entity number: 105097

Address: R.D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 1955 - 29 Sep 1993

Entity number: 105096

Address: 140 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105095

Address: 621 ERIE COUNTY BANK, BUILDING, BUFFALO, NY, United States

Registration date: 14 Oct 1955 - 08 Apr 1992

Entity number: 105094

Address: 160-16 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 14 Oct 1955 - 13 May 1996

Entity number: 105093

Address: 570 SEVENTH AVE., MANHATTAN, NY, United States

Registration date: 14 Oct 1955 - 30 Jun 1997

Entity number: 105092

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Oct 1955 - 09 Jul 1997

Entity number: 105091

Address: 4 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105088

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105087

Address: 408 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 14 Oct 1955 - 25 Mar 1992

Entity number: 105086

Address: 140 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1955 - 22 Mar 1990

Entity number: 105085

Address: 5420 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219

Registration date: 14 Oct 1955 - 23 Dec 1992

Entity number: 105084

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 14 Oct 1955 - 24 Mar 1993

Entity number: 101155

Registration date: 14 Oct 1955

Entity number: 107041

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

Registration date: 14 Oct 1955

Entity number: 101156

Registration date: 14 Oct 1955

Entity number: 101152

Registration date: 14 Oct 1955

Entity number: 101154

Registration date: 14 Oct 1955

Entity number: 101153

Registration date: 14 Oct 1955

Entity number: 105089

Address: 8, ALBANY, NY, United States, 12207

Registration date: 14 Oct 1955

Entity number: 105090

Address: 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1955

Entity number: 105083

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

Registration date: 13 Oct 1955

Entity number: 105082

Address: 1106 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 13 Oct 1955 - 29 Dec 1999

Entity number: 105081

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1955 - 24 Jun 1981

Entity number: 105079

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1955 - 10 Mar 2017

Entity number: 105078

Address: 217 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1955 - 10 Jul 1990

Entity number: 105077

Address: 29 PARK ST., CHEEKTOWAGA, NY, United States

Registration date: 13 Oct 1955 - 24 Mar 1993

Entity number: 105076

Address: 71 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1955 - 26 Jun 1996

Entity number: 105069

Address: 340 NINTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Oct 1955 - 23 Jun 1993

Entity number: 105068

Address: PO BOX 226, 9 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 13 Oct 1955 - 21 Jul 2016

Entity number: 105067

Address: 519 8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1955 - 13 Apr 1988

Entity number: 105065

Address: 8532 Langhorne Rd., Scottsville, VA, United States, 24590

Registration date: 13 Oct 1955

Entity number: 101150

Registration date: 13 Oct 1955

Entity number: 101149

Registration date: 13 Oct 1955

Entity number: 101148

Registration date: 13 Oct 1955

Entity number: 101147

Registration date: 13 Oct 1955

Entity number: 101142

Registration date: 13 Oct 1955

Entity number: 101141

Registration date: 13 Oct 1955

Entity number: 101139

Registration date: 13 Oct 1955

Entity number: 101137

Registration date: 13 Oct 1955

Entity number: 101143

Registration date: 13 Oct 1955

Entity number: 101146

Registration date: 13 Oct 1955

Entity number: 101144

Registration date: 13 Oct 1955

Entity number: 107038

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

Registration date: 13 Oct 1955

Entity number: 105080

Address: 1546 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 13 Oct 1955

Entity number: 107036

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Oct 1955

Entity number: 107037

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

Registration date: 13 Oct 1955