Business directory in New York - Page 135459

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 6882593 companies

Entity number: 106859

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Jul 1955

Entity number: 101480

Registration date: 27 Jul 1955

Entity number: 101482

Registration date: 27 Jul 1955

Entity number: 101483

Registration date: 27 Jul 1955

Entity number: 101479

Registration date: 27 Jul 1955

Entity number: 106857

Address: 45 WARBURTON AVE., YONKERS, NY, United States, 10701

Registration date: 26 Jul 1955

Entity number: 104286

Address: MAIN ST., NANUET, NY, United States

Registration date: 26 Jul 1955 - 29 Dec 1982

Entity number: 104285

Address: MAXON RD., SCHENECTADY, NY, United States

Registration date: 26 Jul 1955 - 03 Oct 1985

Entity number: 104283

Address: 345 AMHERST ST., BUFFALO, NY, United States, 14207

Registration date: 26 Jul 1955 - 29 Dec 1982

Entity number: 104282

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 26 Jul 1955 - 19 Jul 2017

Entity number: 104281

Address: 347 FIFTH AVE., ROOM 1210, NEW YORK, NY, United States, 10016

Registration date: 26 Jul 1955 - 29 Dec 1989

Entity number: 104280

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Jul 1955 - 26 Jan 2001

Entity number: 104279

Address: 41 STANTON ST., NEW YORK, NY, United States, 10002

Registration date: 26 Jul 1955 - 23 Jun 1993

Entity number: 104278

Address: 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235

Registration date: 26 Jul 1955 - 25 Jun 2003

Entity number: 104277

Address: 929 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 26 Jul 1955 - 15 Apr 1983

Entity number: 104276

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

Registration date: 26 Jul 1955 - 29 Sep 1993

Entity number: 101477

Registration date: 26 Jul 1955

Entity number: 106856

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 26 Jul 1955

Entity number: 106855

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Jul 1955

Entity number: 104284

Address: 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Jul 1955

Entity number: 106854

Address: 720 MONROE ST., HOBOKEN, NJ, United States, 07030

Registration date: 26 Jul 1955

Entity number: 101476

Registration date: 26 Jul 1955

Entity number: 106853

Address: 92 NO. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Jul 1955

Entity number: 105942

Registration date: 25 Jul 1955

Entity number: 105940

Registration date: 25 Jul 1955

Entity number: 104274

Address: 1564 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 25 Jul 1955 - 25 Mar 1992

Entity number: 104273

Address: 321 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 25 Jul 1955 - 29 Sep 1982

Entity number: 104272

Address: 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606

Registration date: 25 Jul 1955

Entity number: 104271

Address: 509 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Jul 1955 - 15 Dec 1983

Entity number: 104270

Address: 745 FIFTH AVE., ROOM 1502, NEW YORK, NY, United States, 10151

Registration date: 25 Jul 1955 - 03 May 1994

Entity number: 104269

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 25 Jul 1955 - 03 Feb 1988

Entity number: 104268

Address: 11 SUNSET COURT, COHOES, NY, United States, 12047

Registration date: 25 Jul 1955 - 30 Jun 1982

Entity number: 104267

Address: 32 TITUS COURT, ROCHESTER, NY, United States, 14617

Registration date: 25 Jul 1955 - 22 Jul 2019

Entity number: 104266

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

Registration date: 25 Jul 1955 - 24 Dec 1991

Entity number: 104265

Address: 52 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 25 Jul 1955 - 27 Sep 1995

Entity number: 104264

Address: 507 E. 80 ST, NEW YORKCOUNTY, NY, United States, 10021

Registration date: 25 Jul 1955 - 24 Jun 1981

Entity number: 104263

Address: 1 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Jul 1955 - 23 Jun 1993

Entity number: 104262

Address: SYRACUSE & HIRSCHTRITT, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Jul 1955 - 17 Jul 1989

Entity number: 104261

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Jul 1955 - 30 Oct 1996

Entity number: 104260

Address: 33 BANK ST., NEW YORK, NY, United States, 10014

Registration date: 25 Jul 1955 - 31 Oct 1991

Entity number: 104259

Address: 321 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 25 Jul 1955 - 29 Sep 1982

Entity number: 105938

Registration date: 25 Jul 1955

Entity number: 105943

Registration date: 25 Jul 1955

Entity number: 101475

Registration date: 25 Jul 1955

Entity number: 105941

Registration date: 25 Jul 1955

Entity number: 105939

Registration date: 25 Jul 1955

Entity number: 2841969

Address: 22-07 41ST AVE., LONG ISLAND CITY, NY, United States, 00000

Registration date: 22 Jul 1955 - 15 Dec 1965

Entity number: 105935

Registration date: 22 Jul 1955

Entity number: 104257

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 22 Jul 1955 - 01 Apr 2008

Entity number: 104256

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 22 Jul 1955