Business directory in New York - Page 135482

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 6881514 companies

Entity number: 2881804

Address: 1330 MARINE TRUST BLDG, BUFFALO, NY, United States, 00000

Registration date: 25 Mar 1955 - 16 Dec 1963

Entity number: 2840949

Address: 76 BEAVER ST., NEW YORK, NY, United States, 00000

Registration date: 25 Mar 1955 - 15 Dec 1959

HIVEC, INC. Inactive

Entity number: 103026

Address: 180 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 25 Mar 1955 - 25 Sep 1987

Entity number: 103025

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1955 - 26 Mar 1997

Entity number: 103024

Address: 104 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States

Registration date: 25 Mar 1955 - 31 Mar 1982

Entity number: 103023

Address: 220 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 25 Mar 1955 - 29 Sep 1982

Entity number: 103022

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 25 Mar 1955 - 25 Sep 1991

Entity number: 103021

Address: ROUTE 58, RIVERHEAD, NY, United States

Registration date: 25 Mar 1955 - 15 Jul 1987

Entity number: 103020

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Registration date: 25 Mar 1955 - 25 Mar 1992

Entity number: 103019

Address: 60-69 MYRTLE AVE., NEW YORK, NY, United States

Registration date: 25 Mar 1955 - 26 Oct 2011

Entity number: 103013

Address: 271 MAGNOLIA BLVD., LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1955 - 23 Aug 2011

Entity number: 103011

Address: P.O. BOX 580, PITTSFORD, NY, United States, 14534

Registration date: 25 Mar 1955 - 27 Jun 2001

Entity number: 103010

Address: 565 FIFTH AVE., SUITE 1101, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1955 - 23 May 2005

Entity number: 103008

Address: 260 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1955 - 30 Jun 1982

Entity number: 103007

Address: BRYANT AVE, ROSLYN HARBOR, NY, United States

Registration date: 25 Mar 1955 - 30 Sep 1987

Entity number: 103006

Address: R.D. #5, SCHENECTADY, NY, United States

Registration date: 25 Mar 1955 - 10 Mar 1986

Entity number: 103004

Address: H. DONALD BUSCH, 555 E. CITY LANE AVE., BALA CYNWYD, PA, United States, 19004

Registration date: 25 Mar 1955 - 23 Jun 1993

Entity number: 103003

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 25 Mar 1955 - 02 Sep 1982

Entity number: 102997

Address: 27 WASHINGTON STREET, RENSSELAER, NY, United States, 12144

Registration date: 25 Mar 1955

Entity number: 102995

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Mar 1955 - 11 Apr 2000

Entity number: 102994

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1955 - 10 Dec 1981

Entity number: 101806

Address: NO STREET ADD., BEDFORD, NY, United States

Registration date: 25 Mar 1955 - 23 Sep 1998

Entity number: 100942

Registration date: 25 Mar 1955

Entity number: 100939

Registration date: 25 Mar 1955

Entity number: 96894

Registration date: 25 Mar 1955 - 25 Mar 1955

Entity number: 103009

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

Registration date: 25 Mar 1955

Entity number: 103005

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1955

Entity number: 106645

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

Registration date: 25 Mar 1955

Entity number: 100941

Registration date: 25 Mar 1955

Entity number: 100938

Address: PO BOX 151, CORNWALL, NY, United States, 12518

Registration date: 25 Mar 1955

Entity number: 103012

Address: R. D. #2, ROME, NY, United States

Registration date: 25 Mar 1955

Entity number: 100940

Registration date: 25 Mar 1955

Entity number: 103002

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1955 - 31 Jul 1996

Entity number: 103001

Address: 92 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 24 Mar 1955 - 01 Sep 1993

Entity number: 103000

Address: 120 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1955 - 24 Sep 1997

Entity number: 102999

Address: 134-24 CHERRY AVE., FLUSHING, NY, United States, 11355

Registration date: 24 Mar 1955 - 23 Dec 1992

JEGEN, INC. Inactive

Entity number: 102998

Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10107

Registration date: 24 Mar 1955 - 31 Mar 1987

Entity number: 102996

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1955 - 31 Mar 1982

Entity number: 102993

Address: ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 24 Mar 1955 - 25 Jan 2012

Entity number: 102992

Address: 1209 LIBERTY BANK, BUILDING, BUFFALO, NY, United States

Registration date: 24 Mar 1955 - 01 Apr 1987

Entity number: 102991

Address: RIDGE RD., SMITHTOWN, NY, United States

Registration date: 24 Mar 1955 - 30 Dec 1981

Entity number: 102990

Address: 181 WATER ST., NEWARK, NY, United States

Registration date: 24 Mar 1955 - 31 Mar 1982

Entity number: 102989

Address: 117 WEST 46 ST., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1955 - 30 Dec 1981

Entity number: 102988

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1955 - 27 Sep 1995

Entity number: 102986

Address: 313 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1955

Entity number: 102976

Address: 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 24 Mar 1955 - 07 May 2004

Entity number: 102975

Address: NORTH GRAND AVE, BALDWIN, NY, United States

Registration date: 24 Mar 1955 - 23 Dec 1992

Entity number: 100937

Registration date: 24 Mar 1955

Entity number: 100934

Registration date: 24 Mar 1955 - 07 Sep 2022

Entity number: 99872

Registration date: 24 Mar 1955