Business directory in New York - Page 135503

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 6879268 companies

Entity number: 89807

Registration date: 24 Sep 1954

Entity number: 89809

Registration date: 24 Sep 1954

Entity number: 95397

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

Registration date: 24 Sep 1954

Entity number: 89808

Registration date: 24 Sep 1954

Entity number: 95392

Address: 10E 40 STREET, 3410, NEW YORK, NY, United States, 10016

Registration date: 24 Sep 1954

Entity number: 96376

Address: 70 WEST SIXTH STREET, DUNKIRK, NY, United States, 14048

Registration date: 24 Sep 1954

Entity number: 95383

Address: R.D. NO. 2, TROY-SHAKER RD., WATERVLIET, NY, United States

Registration date: 23 Sep 1954 - 24 Mar 1993

Entity number: 95382

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1954 - 03 Apr 1987

Entity number: 95381

Address: 564 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 23 Sep 1954 - 15 Jul 1985

Entity number: 95380

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Sep 1954

Entity number: 95379

Address: 26 COURT ST., SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954

Entity number: 95377

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954 - 28 Jan 2011

Entity number: 95376

Address: 815 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 23 Sep 1954 - 31 Mar 1982

Entity number: 95375

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1954 - 31 Mar 1982

Entity number: 95374

Address: 522 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1954 - 29 Dec 1999

Entity number: 95373

Address: 116 GETZVILLE ROAD, EGGERTSVILLE, NY, United States, 14226

Registration date: 23 Sep 1954 - 28 Dec 1994

Entity number: 95371

Address: 81 SPENCE STREET, BAYSHORE, NY, United States, 11706

Registration date: 23 Sep 1954 - 31 Dec 2020

Entity number: 95370

Address: 435 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 Sep 1954 - 24 Mar 1993

Entity number: 89805

Registration date: 23 Sep 1954

Entity number: 89800

Registration date: 23 Sep 1954

Entity number: 86668

Registration date: 23 Sep 1954 - 23 Sep 1954

Entity number: 95369

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

Registration date: 23 Sep 1954

Entity number: 89806

Address: 210 SOUTH FIRST STREET, ATT:DONALD F. O'BRIEN, SAN JOSE, CA, United States, 95113

Registration date: 23 Sep 1954

Entity number: 89804

Registration date: 23 Sep 1954

Entity number: 89801

Registration date: 23 Sep 1954

Entity number: 95378

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1954

Entity number: 89803

Registration date: 23 Sep 1954

Entity number: 95372

Address: 260 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Registration date: 23 Sep 1954

Entity number: 89802

Registration date: 23 Sep 1954

Entity number: 2873067

Address: 280 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 22 Sep 1954 - 15 Dec 1966

Entity number: 95368

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 22 Sep 1954 - 29 Dec 1986

Entity number: 95367

Address: 1 STEVENS AVE., MOUNT PLEASANT, NY, United States

Registration date: 22 Sep 1954 - 17 Nov 1995

Entity number: 95366

Address: UNION STATION, UTICA, NY, United States, 13501

Registration date: 22 Sep 1954

Entity number: 95365

Address: P.O. BOX 640, MERCHANTS SQUARE, WINGDALE, NY, United States, 12594

Registration date: 22 Sep 1954 - 27 Jun 2001

Entity number: 95364

Address: 238 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Registration date: 22 Sep 1954 - 08 Jan 1999

Entity number: 95362

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 22 Sep 1954 - 30 Sep 2009

Entity number: 95361

Address: 32-18 172ND ST., FLUSHING, NY, United States, 11358

Registration date: 22 Sep 1954 - 23 Dec 1992

Entity number: 95360

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1954 - 28 Sep 1994

Entity number: 95359

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

Registration date: 22 Sep 1954 - 30 Dec 1985

Entity number: 95358

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1954 - 26 Mar 1980

Entity number: 95357

Address: 886 COLUMBIA STREET, HUDSON, NY, United States, 12534

Registration date: 22 Sep 1954 - 20 May 1994

Entity number: 89798

Registration date: 22 Sep 1954

Entity number: 89793

Registration date: 22 Sep 1954

Entity number: 89792

Registration date: 22 Sep 1954

Entity number: 95363

Address: 1926 EASTCHESTER RD, BRONX, NY, United States, 10461

Registration date: 22 Sep 1954

Entity number: 89796

Registration date: 22 Sep 1954

Entity number: 89799

Registration date: 22 Sep 1954

Entity number: 86666

Address: 44 WALL STREET, ROOM 901, NEW YORK, NY, United States, 10005

Registration date: 22 Sep 1954

Entity number: 86667

Address: NO STREET ADDRESS STATED, ALSEN, NY, United States

Registration date: 22 Sep 1954