Business directory in New York - Page 135736

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 6865849 companies

Entity number: 72921

Registration date: 28 Feb 1949

Entity number: 72919

Registration date: 28 Feb 1949

Entity number: 72915

Registration date: 28 Feb 1949

Entity number: 72912

Registration date: 28 Feb 1949

Entity number: 61432

Address: 6435 Strickler Rd, clarence, NY, United States, 14031

Registration date: 28 Feb 1949

Entity number: 72914

Registration date: 28 Feb 1949

Entity number: 72920

Registration date: 28 Feb 1949

Entity number: 72918

Registration date: 28 Feb 1949

Entity number: 72910

Registration date: 25 Feb 1949

Entity number: 72909

Registration date: 25 Feb 1949

Entity number: 72907

Address: 135 FORT EDWARD ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 25 Feb 1949 - 02 Feb 1998

Entity number: 68286

Address: 80 STATE ST, ALBANY, NY, United States, 12208

Registration date: 25 Feb 1949 - 19 Jan 2007

Entity number: 72908

Registration date: 25 Feb 1949

Entity number: 61639

Address: 140 NORTH FITZHUGH ST., ROCHESTER, NY, United States, 14614

Registration date: 25 Feb 1949 - 03 Feb 1984

Entity number: 61638

Address: 14 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 25 Feb 1949 - 01 Feb 2002

Entity number: 61311

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

Registration date: 25 Feb 1949 - 29 Oct 1985

Entity number: 61310

Address: 307 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1949 - 29 Nov 1985

Entity number: 61306

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 25 Feb 1949 - 11 Aug 1986

Entity number: 61305

Address: PO BOX 456, MINEOLA, NY, United States, 11501

Registration date: 25 Feb 1949

Entity number: 61298

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1949 - 10 Mar 1993

Entity number: 61297

Address: 26 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Feb 1949

Entity number: 72904

Registration date: 25 Feb 1949

Entity number: 72897

Registration date: 25 Feb 1949

Entity number: 72961

Address: 463 HAWTHORNE AVE, YONKERS, NY, United States, 10705

Registration date: 24 Feb 1949

Entity number: 72933

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

Registration date: 24 Feb 1949

Entity number: 61303

Address: 43 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 24 Feb 1949 - 25 Mar 1992

Entity number: 61302

Address: & SKALA, 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Feb 1949 - 30 Dec 1987

Entity number: 61301

Address: 150 BROADWAY, ROOM 2220, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1949 - 28 Oct 2009

Entity number: 61299

Address: 415 WEST NECK RD, LLOYD HARBOR, NY, United States, 11743

Registration date: 24 Feb 1949 - 16 Nov 2000

Entity number: 72874

Address: 371 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 24 Feb 1949

Entity number: 72951

Registration date: 24 Feb 1949

Entity number: 68285

Address: 91 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1949

Entity number: 61304

Address: 126 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 24 Feb 1949

Entity number: 61627

Address: GARY DAMAST, 160 WILDWOOD RD., GREAT NECK, NY, United States

Registration date: 24 Feb 1949

Entity number: 72943

Registration date: 24 Feb 1949

Entity number: 72927

Registration date: 24 Feb 1949

Entity number: 72873

Registration date: 23 Feb 1949

Entity number: 61637

Address: NO STREET ADDRESS STATED, LAKE PLACID, NY, United States

Registration date: 23 Feb 1949 - 15 Mar 1994

Entity number: 61635

Address: 1924 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 23 Feb 1949 - 27 Aug 1990

Entity number: 61633

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 23 Feb 1949 - 28 Dec 1994

Entity number: 61632

Address: 16 COURT., BROOKLYN, NY, United States, 11241

Registration date: 23 Feb 1949 - 01 Sep 1995

Entity number: 61631

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1949 - 15 Aug 1988

Entity number: 61630

Address: 40-18 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 23 Feb 1949 - 29 Sep 1982

Entity number: 61628

Address: MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 23 Feb 1949 - 27 Dec 2004

Entity number: 61624

Address: 45 Duplainville Road, Saratoga Springs, NY, United States, 12866

Registration date: 23 Feb 1949

Entity number: 61300

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1949 - 25 Sep 1991

Entity number: 72917

Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1949

Entity number: 61634

Address: 508 WEST 53RD ST., NEW YORK, NY, United States, 10019

Registration date: 23 Feb 1949

Entity number: 61625

Address: 105 FIRST AVENUE, NEW YORK, NY, United States, 10003

Registration date: 23 Feb 1949