Business directory in New York - Page 135580

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 6874869 companies

Entity number: 87099

Registration date: 20 Feb 1953

Entity number: 87098

Registration date: 20 Feb 1953

Entity number: 87097

Registration date: 20 Feb 1953

Entity number: 87093

Registration date: 20 Feb 1953

Entity number: 87090

Registration date: 20 Feb 1953

Entity number: 87089

Registration date: 20 Feb 1953

Entity number: 85986

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

Registration date: 20 Feb 1953 - 21 Jul 2017

Entity number: 85985

Address: ATTN: GENERAL COUNSEL, 500 SANSOME STREET / SUITE 410, SAN FRANCISCO, CA, United States, 94111

Registration date: 20 Feb 1953 - 28 Jan 2000

Entity number: 90764

Address: 1723 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 20 Feb 1953

Entity number: 90771

Address: 10 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Feb 1953

Entity number: 87092

Registration date: 20 Feb 1953

Entity number: 87094

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 20 Feb 1953

Entity number: 87096

Registration date: 20 Feb 1953

Entity number: 87091

Registration date: 20 Feb 1953

Entity number: 96293

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 20 Feb 1953

Entity number: 87095

Registration date: 20 Feb 1953

Entity number: 86999

Registration date: 20 Feb 1953

Entity number: 87088

Registration date: 20 Feb 1953

Entity number: 90757

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 19 Feb 1953 - 08 Nov 1989

Entity number: 90756

Address: 31 WARREN PL, MT VERNON, NY, United States, 10550

Registration date: 19 Feb 1953 - 31 Dec 2000

Entity number: 90755

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 19 Feb 1953

Entity number: 90754

Address: 131 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1953 - 04 Jan 1989

Entity number: 90753

Address: 460 CHESTNUT ST, ONEONTA, NY, United States, 13820

Registration date: 19 Feb 1953

Entity number: 90752

Address: 3120 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Registration date: 19 Feb 1953 - 09 Nov 2017

Entity number: 90751

Address: 516 SOUTH WEST ST., SYRACUSE, NY, United States, 13202

Registration date: 19 Feb 1953 - 31 Mar 1982

Entity number: 90748

Address: 11 SMYLES PLACE, ROCHESTER, NY, United States, 14609

Registration date: 19 Feb 1953 - 24 Mar 1993

Entity number: 90737

Address: 13 MILLARD BASSET RD, FULTON, NY, United States, 13069

Registration date: 19 Feb 1953 - 16 Apr 2013

Entity number: 90736

Address: 44-68 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Feb 1953

Entity number: 90735

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 19 Feb 1953 - 21 Jul 1993

Entity number: 90733

Address: 1695 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 19 Feb 1953 - 30 Jun 1997

Entity number: 87087

Registration date: 19 Feb 1953

Entity number: 87086

Registration date: 19 Feb 1953

Entity number: 87085

Registration date: 19 Feb 1953

Entity number: 87082

Registration date: 19 Feb 1953

Entity number: 87081

Registration date: 19 Feb 1953

Entity number: 85984

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 19 Feb 1953

Entity number: 86789

Address: Management Office, 44-69 Kissena Blvd., Flushing, NY, United States, 11354

Registration date: 19 Feb 1953

Entity number: 87083

Registration date: 19 Feb 1953

Entity number: 85983

Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Feb 1953

Entity number: 87080

Registration date: 19 Feb 1953

Entity number: 90747

Address: 339 CLINTON AVE. NORTH, ROCHESTER, NY, United States, 14605

Registration date: 18 Feb 1953 - 25 Mar 1992

Entity number: 90746

Address: 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

Registration date: 18 Feb 1953 - 20 May 2002

Entity number: 90745

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1953 - 25 Jan 2012

Entity number: 90744

Address: 31 NASSAU ST, NEW YORK, NY, United States, 10005

Registration date: 18 Feb 1953 - 21 Jul 1981

Entity number: 90743

Address: 1123 E. 24TH ST, BKLYN, NY, United States, 11210

Registration date: 18 Feb 1953 - 12 Dec 1991

Entity number: 90742

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1953 - 15 Nov 1984

Entity number: 90741

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1953 - 25 Mar 1992

Entity number: 90740

Address: 316 W 240TH ST., BRONX, NY, United States, 10463

Registration date: 18 Feb 1953 - 28 Oct 2009

Entity number: 90739

Address: 49 BROADWAY, HORNELL, NY, United States, 14843

Registration date: 18 Feb 1953

Entity number: 90738

Address: 2611 WEST 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 18 Feb 1953 - 29 Dec 1982