Business directory in New York - Page 135529

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 6878302 companies

Entity number: 89108

Registration date: 19 Apr 1954

Entity number: 94112

Address: 43-06 43 ST, SUNNYSIDE, NY, United States, 11104

Registration date: 19 Apr 1954

Entity number: 94087

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

Registration date: 17 Apr 1954 - 11 Dec 1986

Entity number: 94094

Address: 600 SHORE ACRES DR, MAMARONECK, NY, United States, 10543

Registration date: 16 Apr 1954

Entity number: 94093

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Apr 1954 - 25 Mar 1992

Entity number: 94092

Address: 43 FRANK ST., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Apr 1954 - 29 Sep 1982

Entity number: 94090

Address: 30-98 CRESCENT ST., LONG ISLAND, NY, United States

Registration date: 16 Apr 1954 - 18 Mar 1992

Entity number: 94086

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Apr 1954 - 25 Jan 2012

Entity number: 94085

Address: 38-38-22ND ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Apr 1954 - 29 Sep 1982

Entity number: 94084

Address: 21 SMITH ST., INWOOD, NY, United States

Registration date: 16 Apr 1954 - 23 Nov 1987

Entity number: 94083

Address: 320 B'WAY, NEW YORK, NY, United States

Registration date: 16 Apr 1954 - 30 Sep 1981

Entity number: 94082

Address: 236 SCAJAQUADA ST., BUFFALO, NY, United States, 14215

Registration date: 16 Apr 1954 - 09 Mar 1999

Entity number: 86458

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 16 Apr 1954 - 06 Aug 1993

Entity number: 94091

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Apr 1954 - 21 Mar 1984

Entity number: 94089

Address: 7 HILLVIEW TERR, WEST SENECA, NY, United States, 14224

Registration date: 15 Apr 1954 - 07 Oct 2019

Entity number: 94088

Address: 52 CLINTON ST., BATAVIA, NY, United States, 14020

Registration date: 15 Apr 1954 - 28 Dec 1982

Entity number: 94076

Address: 177 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Registration date: 15 Apr 1954 - 24 Mar 1993

Entity number: 94075

Address: 52 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 15 Apr 1954 - 27 Sep 1995

Entity number: 94074

Address: JAMES T TANOUS 800 FLEET BANK, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1954 - 21 May 2003

Entity number: 94073

Address: STATE RD., VOORHEESVILLE, NY, United States, 12186

Registration date: 15 Apr 1954 - 31 Mar 1982

Entity number: 89104

Address: 310 NORTH RIVER RD, DES PLAINES, IL, United States, 60016

Registration date: 15 Apr 1954 - 10 Jan 2012

Entity number: 89099

Registration date: 15 Apr 1954

Entity number: 89098

Registration date: 15 Apr 1954

Entity number: 86456

Registration date: 15 Apr 1954 - 15 Apr 1954

Entity number: 89100

Registration date: 15 Apr 1954

Entity number: 89105

Registration date: 15 Apr 1954

Entity number: 89103

Registration date: 15 Apr 1954

Entity number: 86457

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Apr 1954

Entity number: 94081

Address: CENTRAL AVE., YONKERS, NY, United States

Registration date: 14 Apr 1954 - 10 Jul 1985

Entity number: 94080

Address: 406 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 14 Apr 1954 - 24 Sep 1997

Entity number: 94077

Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 14 Apr 1954 - 10 Jan 1985

Entity number: 94067

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 14 Apr 1954 - 09 Feb 1987

Entity number: 94066

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

Registration date: 14 Apr 1954 - 02 Jul 2008

Entity number: 89096

Registration date: 14 Apr 1954

Entity number: 89095

Registration date: 14 Apr 1954 - 16 Sep 2002

Entity number: 89097

Registration date: 14 Apr 1954

Entity number: 89094

Registration date: 14 Apr 1954

Entity number: 94079

Address: 420 LEXINGTON AVE, S2700, NEW YORK, NY, United States, 10170

Registration date: 14 Apr 1954

Entity number: 89093

Registration date: 14 Apr 1954

Entity number: 94072

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Apr 1954 - 24 Sep 1997

Entity number: 94071

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

Registration date: 13 Apr 1954 - 24 Dec 1991

Entity number: 94070

Address: 717 WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 13 Apr 1954 - 29 May 2001

Entity number: 94069

Address: 3910 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Apr 1954

Entity number: 94068

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1954 - 15 Aug 1984

Entity number: 94058

Address: 924 WOOLFORTH BLDG., 233 B'WAY, NEW YORK, NY, United States

Registration date: 13 Apr 1954 - 26 Mar 1980

Entity number: 94057

Address: ATT ALEXANDER ROTHSTEIN, 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1954 - 26 Jun 1996

Entity number: 94056

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Apr 1954 - 24 Dec 1991

Entity number: 89088

Registration date: 13 Apr 1954

Entity number: 89091

Registration date: 13 Apr 1954