Business directory in New York - Page 135456

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: 101140

Registration date: 13 Oct 1955

Entity number: 101151

Registration date: 13 Oct 1955

Entity number: 105066

Address: 5 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 Oct 1955

Entity number: 105075

Address: MAIN STREET, EDEN, NY, United States, 00000

Registration date: 11 Oct 1955

Entity number: 105074

Address: 251 RIVER ST., SUITE 33, TROY, NY, United States, 12180

Registration date: 11 Oct 1955 - 29 Dec 1993

Entity number: 105072

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1955 - 29 Sep 1993

Entity number: 105071

Address: PROSPECT AVE., NEW CASSEL, WESTBURY, NY, United States

Registration date: 11 Oct 1955 - 28 Sep 1994

Entity number: 104996

Address: 122 HARVARD ST., WESTBURY, NY, United States, 11590

Registration date: 11 Oct 1955 - 23 Dec 1992

Entity number: 104995

Address: 141 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 11 Oct 1955 - 26 Jun 1996

Entity number: 104994

Address: 150 BLACKSTONE AVE., JAMESTOWN, NY, United States, 14701

Registration date: 11 Oct 1955 - 31 Mar 1982

Entity number: 101133

Registration date: 11 Oct 1955

Entity number: 101132

Registration date: 11 Oct 1955

Entity number: 101131

Registration date: 11 Oct 1955

Entity number: 101129

Registration date: 11 Oct 1955

Entity number: 105070

Address: 270 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1955

Entity number: 101136

Registration date: 11 Oct 1955

Entity number: 101135

Registration date: 11 Oct 1955

Entity number: 101134

Registration date: 11 Oct 1955

Entity number: 105073

Address: 70 GRAND TERRACE, BALDWIN, NY, United States, 11510

Registration date: 11 Oct 1955

Entity number: 101128

Registration date: 11 Oct 1955

Entity number: 101130

Registration date: 11 Oct 1955

Entity number: 104993

Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Registration date: 11 Oct 1955

Entity number: 107034

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1955 - 26 Mar 2003

Entity number: 105064

Address: 5TH AVE., OWEGO, NY, United States, 13827

Registration date: 10 Oct 1955 - 28 Oct 2009

Entity number: 105063

Address: 2201 Erie St, Utica, NY, United States, 13502

Registration date: 10 Oct 1955

Entity number: 105003

Address: 4287 MAIN ST., AMHERST, NY, United States, 14226

Registration date: 10 Oct 1955 - 18 Dec 1998

Entity number: 105002

Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 10 Oct 1955 - 25 Mar 1992

Entity number: 105001

Address: 128 KNOX AVE., BUFFALO, NY, United States

Registration date: 10 Oct 1955 - 24 Mar 1993

Entity number: 104999

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

Registration date: 10 Oct 1955 - 01 Dec 1988

Entity number: 104997

Address: 1205 ERIE BOULEVARD, EAST, SYRACUSE, NY, United States, 13210

Registration date: 10 Oct 1955 - 25 Mar 1992

Entity number: 104992

Address: 166 DART ST., BUFFALO, NY, United States, 14213

Registration date: 10 Oct 1955 - 30 Sep 1987

Entity number: 104991

Address: 725 ACORN STREET, DEER PARK, NY, United States, 11729

Registration date: 10 Oct 1955 - 03 Jun 1994

Entity number: 104987

Address: 62 WEST MARKET ST., BUFFALO, NY, United States, 14204

Registration date: 10 Oct 1955 - 29 May 2002

Entity number: 104986

Address: 137-10 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 10 Oct 1955 - 02 Dec 1982

Entity number: 104965

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

Registration date: 10 Oct 1955 - 24 Jun 1998

Entity number: 104963

Address: 6 JAMES ST., SARANAC LAKE, NY, United States, 12983

Registration date: 10 Oct 1955 - 01 Apr 2009

Entity number: 104962

Address: 160 WEST 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 10 Oct 1955 - 29 Sep 1982

Entity number: 104961

Address: 3250 RTE 20 AT NELSON, CAZENOVIA, NY, United States, 13035

Registration date: 10 Oct 1955 - 28 Oct 2009

Entity number: 101125

Registration date: 10 Oct 1955

Entity number: 101123

Registration date: 10 Oct 1955 - 05 Jul 1983

Entity number: 104998

Address: 118-21 QUEENS BLVD, STE 316, FOREST HILLS, NY, United States, 11375

Registration date: 10 Oct 1955

Entity number: 101127

Registration date: 10 Oct 1955

Entity number: 101126

Registration date: 10 Oct 1955

Entity number: 101122

Registration date: 10 Oct 1955

Entity number: 101124

Registration date: 10 Oct 1955

Entity number: 104964

Address: 183 KENTON PLACE, HAMBURG, NY, United States, 14075

Registration date: 10 Oct 1955

Entity number: 105000

Address: 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1955

Entity number: 104985

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

Registration date: 08 Oct 1955 - 29 Dec 1993

Entity number: 2836876

Address: 111 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 07 Oct 1955 - 15 Dec 1961

Entity number: 107032

Registration date: 07 Oct 1955 - 07 Oct 1955