Business directory in New York - Page 135596

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: 31971

Address: 420 GENESEE BLDG., BUFFALO, NY, United States, 14204

Registration date: 13 Mar 1931

Entity number: 31967

Registration date: 13 Mar 1931 - 13 Mar 1931

Entity number: 36057

Registration date: 13 Mar 1931

Entity number: 35341

Registration date: 13 Mar 1931

Entity number: 36052

Registration date: 13 Mar 1931

Entity number: 36058

Registration date: 13 Mar 1931

Entity number: 36087

Registration date: 12 Mar 1931

Entity number: 36071

Registration date: 12 Mar 1931

Entity number: 36039

Registration date: 12 Mar 1931

Entity number: 31961

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 12 Mar 1931 - 08 Jan 2010

Entity number: 31956

Registration date: 12 Mar 1931 - 12 Mar 1931

Entity number: 40376

Address: C/O BOB COHEN, 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 12 Mar 1931

Entity number: 36067

Address: ATTN: MANAGER, POST 264, P.O. BOX 122, TONAWANDA, NY, United States, 14150

Registration date: 12 Mar 1931

Entity number: 40373

Address: 33-19 JACKSON BLVD., JACKSON HEIGHTS, NY, United States

Registration date: 11 Mar 1931 - 10 Aug 1989

Entity number: 40371

Address: MR. DOUGLAS W. BREWSTER, (NO #) BAY WALK, OCEAN BEACH, NY, United States, 11770

Registration date: 11 Mar 1931 - 18 Aug 1989

Entity number: 40370

Address: 45 OAKLAND AVENUE / PO BOX 271, HARRISON, NY, United States, 10528

Registration date: 11 Mar 1931 - 25 Jan 2012

Entity number: 36015

Registration date: 11 Mar 1931

Entity number: 31954

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 11 Mar 1931

Entity number: 31955

Address: 17 BATTERY PLACE, ROOM 2430, NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1931

Entity number: 36014

Registration date: 11 Mar 1931

Entity number: 40372

Address: 55 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 10 Mar 1931

Entity number: 36013

Address: ATTENTION: SECRETARY, 800 WEST 254TH STREET, BRONX, NY, United States, 10471

Registration date: 10 Mar 1931

Entity number: 36011

Registration date: 10 Mar 1931

Entity number: 36010

Registration date: 10 Mar 1931

Entity number: 40319

Address: 2485 DEVOE TERRACE, BRONX, NY, United States, 10468

Registration date: 09 Mar 1931 - 02 Oct 1984

Entity number: 40318

Address: 363 OAK AVE., CEDARHURST, NY, United States, 11516

Registration date: 09 Mar 1931 - 23 Jun 1993

Entity number: 40316

Address: 149 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1931 - 24 Mar 1993

Entity number: 36009

Registration date: 09 Mar 1931

Entity number: 36008

Registration date: 09 Mar 1931

Entity number: 36005

Registration date: 09 Mar 1931

Entity number: 40314

Address: 45 WASHBURN RD., MT. KISCO, NY, United States, 10549

Registration date: 09 Mar 1931

Entity number: 40317

Address: 277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Mar 1931

Entity number: 36006

Registration date: 09 Mar 1931

Entity number: 49256

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1931

Entity number: 31952

Address: NO. 57 WILLIAM ST., ROOM 910, NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1931

Entity number: 31953

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1931

Entity number: 40313

Address: 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, United States, 12402

Registration date: 07 Mar 1931

Entity number: 36004

Registration date: 07 Mar 1931

Entity number: 31951

Address: 228 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1931

Entity number: 49255

Address: 46 DEY ST., NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1931

Entity number: 40312

Address: 935 FREEMAN ST., NEW YORK, NY, United States

Registration date: 06 Mar 1931 - 23 Jun 1993

Entity number: 40311

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1931 - 23 Dec 1992

Entity number: 36002

Address: 1501 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 06 Mar 1931 - 07 Jul 1994

Entity number: 31948

Address: COR. OF GRAND AND, GOODING STREETS, LOCKPORT, NY, United States

Registration date: 06 Mar 1931

Entity number: 36000

Registration date: 06 Mar 1931

Entity number: 31949

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 06 Mar 1931

Entity number: 36003

Registration date: 06 Mar 1931

Entity number: 36001

Registration date: 06 Mar 1931

Entity number: 31950

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

Registration date: 06 Mar 1931