Business directory in New York - Page 135636

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 6869857 companies

Entity number: 76306

Registration date: 17 May 1951

Entity number: 1925204

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

Registration date: 16 May 1951

Entity number: 67135

Address: 2495 AMSTERDAM AVE., NEW YORK, NY, United States, 10033

Registration date: 16 May 1951 - 23 Jun 1993

Entity number: 67134

Address: 141 PARKWAY ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 16 May 1951 - 30 Jun 2020

Entity number: 67132

Address: 11 ROCK ST., BROOKLYN, NY, United States, 11206

Registration date: 16 May 1951 - 29 Sep 1982

Entity number: 67130

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

Registration date: 16 May 1951 - 24 Feb 1999

Entity number: 67129

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

Registration date: 16 May 1951 - 24 Mar 1993

Entity number: 67127

Address: 414 E. 203RD ST., NEW YORK, NY, United States, 10034

Registration date: 16 May 1951 - 24 Dec 1991

Entity number: 67028

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 16 May 1951 - 08 Mar 1985

Entity number: 67133

Address: 666 5TH AVE, 30TH FLR, NEW YORK, NY, United States, 10103

Registration date: 16 May 1951

Entity number: 76371

Registration date: 16 May 1951

Entity number: 67029

Address: 2320 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14227

Registration date: 16 May 1951

Entity number: 76340

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

Registration date: 16 May 1951

Entity number: 76354

Registration date: 16 May 1951

Entity number: 76363

Registration date: 16 May 1951

Entity number: 68997

Address: EMPIRE STATE BLDG., NEW YORK, NY, United States

Registration date: 16 May 1951

Entity number: 76346

Registration date: 16 May 1951

Entity number: 85849

Address: EMPIRE STATE BLDG., NEW YORK, NY, United States

Registration date: 16 May 1951

Entity number: 76230

Registration date: 15 May 1951

Entity number: 69556

Registration date: 15 May 1951

Entity number: 68988

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

Registration date: 15 May 1951 - 05 Jan 1989

Entity number: 67124

Address: 60 WOODLAWN AVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 15 May 1951 - 13 Apr 2004

Entity number: 67123

Address: 270 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1951 - 24 Mar 1993

Entity number: 67122

Address: 516 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 May 1951 - 25 Mar 1992

Entity number: 67119

Address: 200 LIBERTY STREET, NEW YORK, NY, United States, 10281

Registration date: 15 May 1951

Entity number: 67125

Address: 184 KENT AVE., NEW YORK, NY, United States, 10014

Registration date: 15 May 1951

Entity number: 76226

Registration date: 15 May 1951

Entity number: 66955

Address: *, TWON OF PORTER, NY, United States

Registration date: 15 May 1951

Entity number: 76233

Registration date: 15 May 1951

Entity number: 76228

Registration date: 15 May 1951

Entity number: 76231

Registration date: 15 May 1951

Entity number: 76225

Registration date: 15 May 1951

Entity number: 76224

Registration date: 15 May 1951

Entity number: 76227

Registration date: 15 May 1951

Entity number: 76229

Registration date: 15 May 1951

Entity number: 85846

Registration date: 14 May 1951 - 14 May 1951

Entity number: 76223

Registration date: 14 May 1951

Entity number: 76220

Registration date: 14 May 1951

Entity number: 76219

Registration date: 14 May 1951

Entity number: 67121

Address: 206 1/2 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 14 May 1951 - 23 Sep 1998

Entity number: 67120

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 14 May 1951 - 30 Mar 1989

Entity number: 67100

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1951 - 30 Jul 1982

Entity number: 67099

Address: 118 MONTAUK HWY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796

Registration date: 14 May 1951

Entity number: 67098

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 May 1951 - 21 Apr 1987

Entity number: 67097

Address: 527 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1951 - 22 Feb 1984

Entity number: 67096

Address: 901 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 14 May 1951 - 29 Dec 1999

Entity number: 67094

Address: 108 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 14 May 1951 - 28 Oct 2009

Entity number: 67093

Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 May 1951 - 11 Sep 1996

Entity number: 67090

Address: OLD WESTBURY ROAD, OLD WESTBURY, NY, United States

Registration date: 14 May 1951 - 21 Oct 1987

Entity number: 67089

Address: 65-30 GRAND CENTRAL, PARKWAY, FOREST HILL, NY, United States, 11375

Registration date: 14 May 1951