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 6874023 companies

Entity number: 78565

Registration date: 23 Oct 1952

Entity number: 78563

Address: 3831 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 23 Oct 1952

Entity number: 85231

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 23 Oct 1952

Entity number: 85236

Address: 48 CANADA ST, LAKE GEORGE, NY, United States, 12845

Registration date: 22 Oct 1952

Entity number: 85235

Address: 15 EAST 26TH ST, NEW YORK, NY, United States, 10010

Registration date: 22 Oct 1952 - 02 Oct 2017

Entity number: 85234

Address: 30 FERRY ST., NEW YORK, NY, United States

Registration date: 22 Oct 1952 - 25 Mar 1992

Entity number: 85233

Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1952 - 26 Mar 1997

Entity number: 85223

Address: 38 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1952 - 24 Jun 1981

Entity number: 85222

Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1952 - 25 Mar 1992

Entity number: 78562

Registration date: 22 Oct 1952

Entity number: 78559

Registration date: 22 Oct 1952 - 10 Jan 2008

Entity number: 78557

Registration date: 22 Oct 1952

Entity number: 78560

Registration date: 22 Oct 1952

Entity number: 78555

Registration date: 22 Oct 1952

Entity number: 78558

Registration date: 22 Oct 1952

Entity number: 85227

Address: 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 22 Oct 1952

Entity number: 78561

Registration date: 22 Oct 1952

Entity number: 85226

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1952 - 25 Jun 1982

Entity number: 85225

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

Registration date: 21 Oct 1952 - 09 Aug 1983

Entity number: 85221

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

Registration date: 21 Oct 1952 - 05 Aug 2004

Entity number: 85219

Address: 450 7TH AVENUE, ROOM #604, NEW YORK, NY, United States, 10123

Registration date: 21 Oct 1952 - 25 Jan 2012

Entity number: 85217

Address: 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169

Registration date: 21 Oct 1952 - 25 Nov 1991

Entity number: 85216

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1952 - 24 Mar 1993

Entity number: 85215

Address: 70 PINE STREET, NEW YORK, NY, United States, 10270

Registration date: 21 Oct 1952 - 02 Sep 1982

Entity number: 85214

Address: 3819 MONROE AVE., PITTSFORD, NY, United States, 14534

Registration date: 21 Oct 1952 - 31 Mar 1982

Entity number: 85213

Address: GOWANDA ROAD, EDEN, NY, United States

Registration date: 21 Oct 1952 - 24 Mar 1993

Entity number: 78554

Address: PO BOX "C", SOUTHFIELD, NY, United States, 10975

Registration date: 21 Oct 1952

Entity number: 78553

Registration date: 21 Oct 1952

Entity number: 78551

Registration date: 21 Oct 1952

Entity number: 78550

Registration date: 21 Oct 1952

Entity number: 85224

Address: 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

Registration date: 21 Oct 1952

Entity number: 69439

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1952

Entity number: 78552

Registration date: 21 Oct 1952

Entity number: 85220

Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Oct 1952

Entity number: 85218

Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1952 - 28 Dec 1994

Entity number: 85212

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

Registration date: 20 Oct 1952 - 22 Nov 1993

Entity number: 85211

Address: 37 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 20 Oct 1952 - 23 Dec 1992

Entity number: 85208

Address: 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1952 - 22 May 2015

Entity number: 85207

Address: BOYD RD., CARTHAGE, NY, United States

Registration date: 20 Oct 1952 - 31 Mar 1982

Entity number: 78549

Registration date: 20 Oct 1952

Entity number: 78548

Registration date: 20 Oct 1952 - 08 Jul 1996

Entity number: 78545

Address: INC. ATT: JOHN HAIRE, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1952 - 07 May 1996

Entity number: 85210

Address: 73 NORFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 20 Oct 1952

Entity number: 78547

Registration date: 20 Oct 1952

Entity number: 85209

Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Oct 1952 - 10 Dec 1986

Entity number: 85206

Address: 204 FULTON ST, OLEAN, NY, United States, 14760

Registration date: 17 Oct 1952 - 31 Mar 1982

Entity number: 85205

Address: 940 NORTH SALINA ST., SYRACUSE, NY, United States, 13208

Registration date: 17 Oct 1952 - 04 Mar 1992

Entity number: 85204

Address: NONE, MARGARETVILLE, NY, United States

Registration date: 17 Oct 1952 - 28 Dec 1994

Entity number: 85203

Address: 780 E. BROAD ST, FRANKFORT, NY, United States, 13340

Registration date: 17 Oct 1952 - 18 Dec 1996

Entity number: 85201

Address: 3231 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 17 Oct 1952 - 31 Mar 1982