Business directory in New York - Page 135687

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 6867814 companies

Entity number: 74557

Registration date: 05 Apr 1950

Entity number: 74551

Address: PO BOX 47, CEMETARY ROAD, FRANKFORT, NY, United States, 13340

Registration date: 04 Apr 1950

ORWECO INC. Inactive

Entity number: 68650

Address: 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 04 Apr 1950 - 27 Sep 1995

Entity number: 64646

Address: 197 BROAD ST, ALBANY, NY, United States, 12202

Registration date: 04 Apr 1950 - 21 Apr 2023

Entity number: 68654

Address: 463 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Apr 1950

Entity number: 64645

Address: 3621 PROVOST AVE, BRONX, NY, United States, 10466

Registration date: 04 Apr 1950

Entity number: 64641

Address: 700 BLAIR ROAD, 700 BLAIR ROAD, CARTERET, NJ, United States, 07008

Registration date: 04 Apr 1950

Entity number: 74552

Registration date: 04 Apr 1950

Entity number: 64642

Address: 1935 FLUSHING AVE., MASPETH, NY, United States, 11385

Registration date: 04 Apr 1950

Entity number: 74651

Registration date: 03 Apr 1950

Entity number: 74648

Registration date: 03 Apr 1950

Entity number: 74646

Registration date: 03 Apr 1950

Entity number: 74549

Registration date: 03 Apr 1950

Entity number: 74548

Registration date: 03 Apr 1950

Entity number: 74547

Address: 136 2ND AVE., NEW YORK, NY, United States, 10003

Registration date: 03 Apr 1950

Entity number: 68644

Address: 10 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1950

Entity number: 68643

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

Registration date: 03 Apr 1950

Entity number: 64640

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Apr 1950 - 08 Jan 1998

Entity number: 64639

Address: 34-05 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 03 Apr 1950 - 28 Oct 2009

Entity number: 64638

Address: 565 FIFTH AVE., ROOM 907, NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1950 - 29 Sep 1983

Entity number: 64637

Address: 718 ATLANTIC AVE., NEW YORK, NY, United States

Registration date: 03 Apr 1950 - 29 Dec 1999

Entity number: 64636

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Apr 1950 - 21 Jun 1985

Entity number: 64635

Address: 320 BROADWAY, ROOM 508, NEW YORK, NY, United States

Registration date: 03 Apr 1950 - 31 Mar 1982

Entity number: 64634

Address: 136 EUREKA ST, SYRACUSE, NY, United States, 13204

Registration date: 03 Apr 1950

Entity number: 63574

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 03 Apr 1950 - 02 Dec 2005

Entity number: 69578

Address: 195 VOORHEES AVE., BUFFALO, NY, United States, 14214

Registration date: 03 Apr 1950

Entity number: 74550

Registration date: 03 Apr 1950

Entity number: 74647

Registration date: 03 Apr 1950

Entity number: 74649

Registration date: 03 Apr 1950

Entity number: 74652

Registration date: 03 Apr 1950

Entity number: 74643

Registration date: 31 Mar 1950

Entity number: 74642

Registration date: 31 Mar 1950

Entity number: 74640

Address: ATTN DEVELOPMENT OFFICE, PO BOX 266, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1950

Entity number: 68642

Address: 11 BROADWAY, MANHATTAN, NY, United States

Registration date: 31 Mar 1950

Entity number: 68639

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1950 - 25 Nov 1991

Entity number: 64633

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 31 Mar 1950 - 21 Feb 1984

Entity number: 64632

Address: 250 BURDECK STREET, SCHENECTADY, NY, United States, 12306

Registration date: 31 Mar 1950 - 20 Sep 1989

Entity number: 64631

Address: 2329 MAIN STREET, EAST ROCHESTER, NY, United States

Registration date: 31 Mar 1950 - 26 Apr 1985

Entity number: 64630

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1950 - 17 May 1983

Entity number: 64613

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 31 Mar 1950 - 26 Jun 1996

Entity number: 64612

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

Registration date: 31 Mar 1950 - 28 Apr 2007

Entity number: 64611

Address: 8 BRIDGE ST., NEW YORK, NY, United States, 10004

Registration date: 31 Mar 1950 - 23 Feb 1994

Entity number: 64609

Address: P.O. BOX 55, ORLANDO, FL, United States, 32802

Registration date: 31 Mar 1950 - 07 Apr 1983

Entity number: 64608

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 64607

Address: 560 CLAREMONT PKWY, BRONX, NY, United States, 10457

Registration date: 31 Mar 1950 - 29 Dec 1982

Entity number: 64606

Address: 194 SCHOOLHOUSE ROAD, NASSAU, NY, United States, 12123

Registration date: 31 Mar 1950 - 05 Mar 2008

Entity number: 64605

Address: 91-48 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 31 Mar 1950 - 28 Sep 1994

Entity number: 64604

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1950 - 10 Mar 1983

Entity number: 64603

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Mar 1950 - 23 Sep 1998