Business directory in New York - Page 135738

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: 61607

Address: 47 LAKE SHORE DRIVE WEST, DUNKIRK, NY, United States, 14048

Registration date: 17 Feb 1949

Entity number: 61608

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

Registration date: 17 Feb 1949

Entity number: 61605

Address: C/O THE GARTH ORGANIZATION, 157 EAST 86TH STREET SUITE 214, NEW YORK, NY, United States, 10028

Registration date: 17 Feb 1949

Entity number: 72787

Registration date: 16 Feb 1949

Entity number: 72783

Registration date: 16 Feb 1949

Entity number: 72778

Registration date: 16 Feb 1949

Entity number: 61603

Address: 164 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 16 Feb 1949 - 19 Sep 1997

Entity number: 61543

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 Feb 1949 - 30 Mar 1984

Entity number: 72784

Registration date: 16 Feb 1949

Entity number: 72782

Registration date: 16 Feb 1949

Entity number: 72786

Registration date: 16 Feb 1949

Entity number: 72788

Registration date: 16 Feb 1949

Entity number: 72781

Registration date: 16 Feb 1949

Entity number: 72779

Address: PO BX 1862, BINGHAMTON, NY, United States, 13902

Registration date: 16 Feb 1949

Entity number: 61550

Address: 125 WOODLAWN AVENUE, ALBANY, NY, United States, 12208

Registration date: 16 Feb 1949

Entity number: 72780

Registration date: 16 Feb 1949

Entity number: 72777

Address: 201 EAST 79TH STREET, APT. 3I, NEW YORK, NY, United States, 10021

Registration date: 15 Feb 1949 - 20 Oct 2005

Entity number: 72776

Registration date: 15 Feb 1949

Entity number: 68277

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1949

Entity number: 61549

Address: 26 LAKEVIEW AVE., RENSSELAER, NY, United States, 12144

Registration date: 15 Feb 1949 - 30 Jun 1987

Entity number: 61548

Address: P O. BOX 53A, ULSTER HEIGHTS, NY, United States

Registration date: 15 Feb 1949 - 28 Sep 1994

Entity number: 61547

Address: 9 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 15 Feb 1949 - 28 Oct 2009

Entity number: 61546

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 15 Feb 1949 - 25 Mar 1992

Entity number: 61545

Address: 1006 BROWN STREET, ROOMS 11, 12 AND 13, PEEKSKILL, NY, United States, 10566

Registration date: 15 Feb 1949 - 15 Dec 1972

Entity number: 61544

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

Registration date: 15 Feb 1949 - 24 Jun 1981

Entity number: 61539

Address: 10-11 46TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Feb 1949 - 25 Sep 1991

Entity number: 61540

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Feb 1949

Entity number: 72871

Registration date: 14 Feb 1949 - 21 Oct 1983

Entity number: 72868

Registration date: 14 Feb 1949

Entity number: 72771

Address: C/O THE MUNICIPAL ART SOCIETY, 457 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Feb 1949

Entity number: 72770

Registration date: 14 Feb 1949

Entity number: 68276

Registration date: 14 Feb 1949 - 14 Feb 1949

Entity number: 61542

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1949 - 29 Sep 1982

Entity number: 61541

Address: 118 DOUGHTY BLVD., INWOOD, NY, United States

Registration date: 14 Feb 1949 - 05 Dec 1983

Entity number: 61533

Address: 525 DUMONT AVE., BROOKLYN, NY, United States, 11207

Registration date: 14 Feb 1949 - 29 Sep 1993

Entity number: 61531

Address: 106 MAIN ST., NYACK, NY, United States, 10960

Registration date: 14 Feb 1949 - 23 Jun 1993

Entity number: 61530

Address: 72 NORTH MOGER AVE., MT KISCO, NY, United States, 10549

Registration date: 14 Feb 1949 - 23 Jun 1993

Entity number: 61529

Address: 131 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1949

Entity number: 61528

Address: 42 BROADWAY, BORO MAN, NY, United States

Registration date: 14 Feb 1949 - 09 Dec 1983

Entity number: 72774

Registration date: 14 Feb 1949

Entity number: 72773

Registration date: 14 Feb 1949

Entity number: 72772

Registration date: 14 Feb 1949

Entity number: 72870

Registration date: 14 Feb 1949

Entity number: 72869

Registration date: 14 Feb 1949

Entity number: 85691

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

Registration date: 14 Feb 1949

Entity number: 78805

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Feb 1949

Entity number: 72867

Registration date: 11 Feb 1949

Entity number: 72866

Registration date: 11 Feb 1949

Entity number: 72864

Registration date: 11 Feb 1949