Business directory in New York - Page 135460

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: 104255

Address: 200 DELAWARE AVE., SUITE 1200, BUFFALO, NY, United States, 14202

Registration date: 22 Jul 1955

Entity number: 104254

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 22 Jul 1955 - 29 Sep 1982

Entity number: 104253

Address: PO BOX 914, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Jul 1955 - 26 Oct 2016

Entity number: 104252

Address: 1 E. 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1955 - 28 Oct 2009

Entity number: 104250

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

Registration date: 22 Jul 1955 - 25 Jan 2012

Entity number: 104247

Address: 30 PRINCE ST, BROOKLYN, NY, United States, 11201

Registration date: 22 Jul 1955 - 10 Nov 2003

Entity number: 104245

Address: 33 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 22 Jul 1955 - 29 Dec 1993

Entity number: 104244

Address: 30 HORTON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Jul 1955 - 28 Oct 2009

Entity number: 105934

Registration date: 22 Jul 1955

Entity number: 105936

Registration date: 22 Jul 1955

Entity number: 105937

Registration date: 22 Jul 1955

Entity number: 104246

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

Registration date: 22 Jul 1955

Entity number: 104251

Address: 2235 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 22 Jul 1955

Entity number: 104248

Address: RTE 28 MAIN ST, PO BOX 229, BLUE MT LAKE, NY, United States, 12812

Registration date: 22 Jul 1955

Entity number: 105933

Registration date: 22 Jul 1955

Entity number: 104243

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

Registration date: 22 Jul 1955

Entity number: 104249

Address: 282 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Jul 1955

Entity number: 105932

Registration date: 22 Jul 1955

Entity number: 106852

Registration date: 21 Jul 1955 - 21 Jul 1955

Entity number: 106851

Registration date: 21 Jul 1955 - 21 Jul 1955

Entity number: 106850

Address: RD #2, BOX 211, ALLEGANY, NY, United States, 14706

Registration date: 21 Jul 1955 - 20 Jan 1989

Entity number: 105931

Registration date: 21 Jul 1955

Entity number: 105930

Registration date: 21 Jul 1955

Entity number: 105927

Registration date: 21 Jul 1955

Entity number: 104241

Address: 1484 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 21 Jul 1955 - 23 Oct 1992

Entity number: 104240

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Jul 1955 - 31 Mar 1982

Entity number: 104239

Address: 859 WOODMERE DRIVE, NORTH WOODMERE, NY, United States, 11581

Registration date: 21 Jul 1955 - 13 Jan 1997

Entity number: 104238

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

Registration date: 21 Jul 1955 - 25 Sep 1991

Entity number: 104237

Address: 1550 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 21 Jul 1955 - 12 Sep 1996

Entity number: 104236

Address: 24 JENKENS PARKWAY, HUDSON, NY, United States, 12534

Registration date: 21 Jul 1955 - 11 Mar 1998

Entity number: 104235

Address: 1016 E 163RD ST, NEW YORK, NY, United States

Registration date: 21 Jul 1955 - 03 Feb 1987

Entity number: 104233

Address: 1 GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 21 Jul 1955 - 23 Dec 1992

Entity number: 104232

Address: 55 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 21 Jul 1955 - 21 Sep 1988

Entity number: 104231

Address: 521 5TH AVE., RM 2201, NEW YORK, NY, United States, 10175

Registration date: 21 Jul 1955 - 29 Sep 1982

Entity number: 104229

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Jul 1955 - 09 May 1989

Entity number: 103986

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 21 Jul 1955 - 31 Mar 1982

Entity number: 103985

Address: 1608 STATLER OFFICE, BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Jul 1955 - 23 Dec 1983

Entity number: 103984

Address: 516 BAY RIDGE PKWY., BROOKLYN, NY, United States, 11209

Registration date: 21 Jul 1955 - 23 Dec 1992

Entity number: 105929

Address: 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 21 Jul 1955

Entity number: 105928

Registration date: 21 Jul 1955

Entity number: 104234

Address: 1127 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 21 Jul 1955

Entity number: 104230

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 21 Jul 1955

Entity number: 105925

Registration date: 20 Jul 1955

Entity number: 103983

Address: 158 CHENANGO ST., BUFFALO, NY, United States, 14213

Registration date: 20 Jul 1955 - 20 Mar 1996

Entity number: 103982

Address: 484 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 20 Jul 1955 - 16 Aug 1982

Entity number: 103981

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Jul 1955 - 05 Oct 1988

Entity number: 103980

Address: 43 BELMONT DR., SOMERSET, NJ, United States, 08873

Registration date: 20 Jul 1955 - 04 Sep 1981

Entity number: 103979

Address: 1 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Jul 1955 - 28 Mar 2001

Entity number: 103978

Address: 12 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Registration date: 20 Jul 1955 - 07 May 2002

Entity number: 103977

Address: 666 RICHMOND RD., EAST MEADOW, NY, United States, 11554

Registration date: 20 Jul 1955 - 25 Sep 1991