Business directory in New York - Page 135645

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 6869735 companies

Entity number: 76022

Registration date: 28 Mar 1951

Entity number: 76021

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

Registration date: 28 Mar 1951

Entity number: 76020

Registration date: 28 Mar 1951

Entity number: 76014

Registration date: 27 Mar 1951

Entity number: 76013

Registration date: 27 Mar 1951 - 17 Jan 1990

Entity number: 66809

Address: 222 ELM STREET, MONROE, NY, United States, 10950

Registration date: 27 Mar 1951 - 28 Aug 2017

Entity number: 66808

Address: 313 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Mar 1951 - 30 Jun 2004

Entity number: 66806

Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Mar 1951 - 17 Jul 1985

Entity number: 66805

Address: 9721 CO RTE 79, WOODVILLE, NY, United States, 13650

Registration date: 27 Mar 1951 - 12 May 2016

Entity number: 66804

Address: & MANTELL, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1951 - 25 Mar 1992

Entity number: 66802

Address: 555 FRENCH ROAD, BUILDING 2, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Mar 1951 - 10 Dec 2018

Entity number: 66801

Address: 66-58 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 27 Mar 1951 - 24 Sep 1997

Entity number: 66798

Address: 202 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 27 Mar 1951 - 20 Mar 1996

Entity number: 66797

Address: 63 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1951 - 23 Dec 1992

Entity number: 76016

Registration date: 27 Mar 1951

Entity number: 66800

Address: 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580

Registration date: 27 Mar 1951

Entity number: 68954

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

Registration date: 27 Mar 1951

Entity number: 76018

Registration date: 27 Mar 1951

Entity number: 76019

Registration date: 27 Mar 1951

Entity number: 76015

Registration date: 27 Mar 1951

Entity number: 66799

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1951

Entity number: 76017

Registration date: 27 Mar 1951

Entity number: 66814

Address: 286 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Registration date: 27 Mar 1951

Entity number: 76011

Registration date: 26 Mar 1951

Entity number: 66803

Address: 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 26 Mar 1951 - 11 Feb 2002

Entity number: 66796

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1951 - 08 Oct 1987

Entity number: 66795

Address: 78 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 26 Mar 1951 - 28 Oct 2009

Entity number: 66794

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 26 Mar 1951 - 25 Jun 2003

Entity number: 66793

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

Registration date: 26 Mar 1951 - 04 Oct 1988

Entity number: 66792

Address: 1 NIAGARA POWER BLDG., NORTH TONAWANDA, NY, United States

Registration date: 26 Mar 1951 - 12 May 1997

Entity number: 66791

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1951 - 23 Dec 1992

Entity number: 66790

Address: 115-02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 26 Mar 1951 - 11 Sep 1998

Entity number: 66789

Address: 1434 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 26 Mar 1951 - 31 Mar 1982

Entity number: 66788

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1951 - 25 Sep 1991

Entity number: 66786

Address: P.O. BOX 944, PENFIELD, NY, United States, 14526

Registration date: 26 Mar 1951

Entity number: 66777

Address: MARVIN WOLFE, 1-02 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 26 Mar 1951 - 27 Dec 2000

Entity number: 66775

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Mar 1951 - 24 Dec 1991

Entity number: 76007

Registration date: 26 Mar 1951

Entity number: 3295660

Registration date: 26 Mar 1951

Entity number: 76003

Registration date: 26 Mar 1951

Entity number: 76009

Registration date: 26 Mar 1951

Entity number: 76006

Registration date: 26 Mar 1951

Entity number: 76100

Registration date: 26 Mar 1951

Entity number: 76012

Registration date: 26 Mar 1951

Entity number: 76004

Registration date: 26 Mar 1951

Entity number: 76008

Registration date: 26 Mar 1951

Entity number: 66787

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1951

Entity number: 76005

Registration date: 24 Mar 1951

Entity number: 66785

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1951 - 31 Mar 1982

Entity number: 66784

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 23 Mar 1951 - 05 Mar 1982