Business directory in New York - Page 135481

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 6821979 companies

Entity number: 48404

Address: 199 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 06 Apr 1935 - 24 Mar 1993

Entity number: 37749

Registration date: 06 Apr 1935

Entity number: 48406

Address: 44 PRINCE ST., ROCHESTER, NY, United States, 14607

Registration date: 05 Apr 1935 - 30 Jun 1982

Entity number: 37748

Registration date: 05 Apr 1935

Entity number: 48407

Address: 186 HALLOCK ST., JAMESTOWN, NY, United States, 14701

Registration date: 05 Apr 1935

Entity number: 48405

Address: 425 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1935

Entity number: 37747

Registration date: 04 Apr 1935

Entity number: 37746

Registration date: 04 Apr 1935

Entity number: 37745

Registration date: 04 Apr 1935

Entity number: 48401

Address: 750 8TH AVE, NEW YORK, NY, United States, 10036

Registration date: 03 Apr 1935 - 25 Jan 2012

Entity number: 32908

Address: 70 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 03 Apr 1935

Entity number: 48400

Address: 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902

Registration date: 02 Apr 1935

Entity number: 48397

Address: 268 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Apr 1935 - 14 Jun 1995

Entity number: 37743

Registration date: 02 Apr 1935

Entity number: 32907

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 02 Apr 1935

Entity number: 37744

Registration date: 02 Apr 1935

Entity number: 48399

Address: 607 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 01 Apr 1935 - 07 Jun 2007

Entity number: 48398

Address: 85 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 01 Apr 1935 - 28 Feb 1985

Entity number: 48394

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Apr 1935 - 23 Jun 1993

Entity number: 37742

Registration date: 01 Apr 1935

Entity number: 32906

Address: 107 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 01 Apr 1935 - 31 Jan 1994

Entity number: 52762

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 29 Mar 1935 - 01 Feb 1982

Entity number: 48396

Address: 163 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1935 - 31 Mar 1982

Entity number: 48393

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 29 Mar 1935 - 28 Mar 2001

Entity number: 48391

Address: 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 29 Mar 1935 - 25 Jan 2012

Entity number: 37739

Registration date: 29 Mar 1935

Entity number: 37738

Registration date: 29 Mar 1935

Entity number: 37740

Address: 495 ODELL AVENUE, YONKERS, NY, United States, 10703

Registration date: 29 Mar 1935

Entity number: 37741

Registration date: 29 Mar 1935

Entity number: 48395

Address: NO STREET ADDRESS, BALDWIN, NY, United States

Registration date: 29 Mar 1935

Entity number: 48392

Address: 271 MADISON AVE., 22ND FL, NEW YORK, NY, United States, 10016

Registration date: 28 Mar 1935 - 03 Mar 1988

Entity number: 48390

Address: 194 MILL ST, BOX 196, ROCHESTER, NY, United States, 14614

Registration date: 27 Mar 1935 - 19 Jul 2000

Entity number: 32905

Address: 92 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1935 - 29 Dec 2004

Entity number: 37735

Registration date: 27 Mar 1935

Entity number: 37736

Address: DEPT OF CHEMISTRY, ST.JOHN'S UNIV.8000 UTOPIA PKW, JAMAICA, NY, United States, 11439

Registration date: 27 Mar 1935

Entity number: 48385

Address: 149 WEST 24TH ST, NEW YORK, NY, United States, 10011

Registration date: 26 Mar 1935 - 25 Mar 1992

Entity number: 32904

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

Registration date: 26 Mar 1935

Entity number: 37731

Registration date: 26 Mar 1935

Entity number: 48387

Address: 401 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 26 Mar 1935

Entity number: 48389

Address: 360 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 25 Mar 1935 - 31 May 1989

Entity number: 48388

Address: 2223 EAST 24TH ST., BROOKLYN, NY, United States, 11229

Registration date: 25 Mar 1935 - 25 Sep 1991

BEQ, INC. Inactive

Entity number: 48383

Address: 1012 FOSTER HILL RD., PO BOX 746, LITTLETON, NH, United States, 03561

Registration date: 25 Mar 1935 - 10 Aug 2001

Entity number: 32903

Registration date: 25 Mar 1935 - 25 Mar 1935

Entity number: 32902

Registration date: 25 Mar 1935 - 25 Mar 1935

Entity number: 37753

Registration date: 25 Mar 1935

Entity number: 48382

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1935 - 25 Jan 2012

Entity number: 37737

Registration date: 23 Mar 1935

Entity number: 48384

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Mar 1935 - 28 Dec 1994

Entity number: 37696

Registration date: 22 Mar 1935

Entity number: 37694

Registration date: 22 Mar 1935