Business directory in New York - Page 135745

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 6864835 companies

Entity number: 62267

Address: 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 14 Oct 1948 - 30 Sep 1998

Entity number: 62265

Address: 1 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 14 Oct 1948 - 16 Apr 1992

Entity number: 62260

Address: 161 STONE ST., WATERTOWN, NY, United States, 13601

Registration date: 14 Oct 1948 - 31 Mar 1982

Entity number: 62259

Address: 1 WORLD CENTER, SUITE 1167, NEW YORK, NY, United States

Registration date: 14 Oct 1948 - 24 Mar 1993

Entity number: 72253

Registration date: 14 Oct 1948

Entity number: 62266

Address: C/O LONZA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401

Registration date: 14 Oct 1948

Entity number: 72255

Registration date: 14 Oct 1948

Entity number: 72256

Registration date: 14 Oct 1948

Entity number: 72257

Registration date: 14 Oct 1948

Entity number: 72250

Address: 275 OAK STREET, SUITE 225, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1948 - 06 Jul 2006

Entity number: 68166

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1948

Entity number: 62264

Address: 1619 BROADWAY, ROOM 716, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1948 - 01 Dec 1987

Entity number: 62263

Address: 29 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1948 - 26 Aug 2021

Entity number: 62262

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 13 Oct 1948 - 31 Aug 1987

Entity number: 62258

Address: 2361 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 13 Oct 1948 - 23 Dec 1992

Entity number: 62257

Address: 575-7 EAST 184TH ST., BRONX, NY, United States

Registration date: 13 Oct 1948 - 24 Dec 1991

Entity number: 62256

Address: 347 POWERS BLDG., 16 MAIN STREET, WEST ROCHESTER, NY, United States

Registration date: 13 Oct 1948 - 16 Feb 1988

Entity number: 72252

Registration date: 13 Oct 1948

Entity number: 84842

Address: 25 EAST HURON ST., BUFFALO, NY, United States, 14203

Registration date: 13 Oct 1948

Entity number: 68168

Address: 200 5TH AVE., ROOM 1019, NEW YORK, NY, United States, 10010

Registration date: 13 Oct 1948

Entity number: 72251

Registration date: 13 Oct 1948

Entity number: 62252

Address: 160 ENTERPRISE RD, PO BOX 689, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Oct 1948

Entity number: 72247

Registration date: 11 Oct 1948

Entity number: 62254

Address: 789 SHERWOOD ST., N WOODMERE, NY, United States, 11581

Registration date: 11 Oct 1948 - 23 Dec 1992

Entity number: 62253

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1948 - 25 Nov 1987

Entity number: 62251

Address: 134 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1948 - 28 Sep 1994

Entity number: 62250

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

Registration date: 11 Oct 1948 - 15 Aug 1990

Entity number: 62248

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1948 - 19 Oct 1987

Entity number: 62247

Address: 2364 FIRST AVE, NEW YORK, NY, United States, 10035

Registration date: 11 Oct 1948 - 24 Jun 1981

Entity number: 72350

Registration date: 11 Oct 1948

Entity number: 62255

Address: 87 BRONK ROAD, SELKIRK, NY, United States, 12158

Registration date: 11 Oct 1948

Entity number: 62249

Address: 108 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 11 Oct 1948

Entity number: 72348

Registration date: 11 Oct 1948

Entity number: 72249

Registration date: 11 Oct 1948

Entity number: 72248

Registration date: 11 Oct 1948

Entity number: 72351

Registration date: 11 Oct 1948

Entity number: 72352

Registration date: 11 Oct 1948

Entity number: 72347

Registration date: 11 Oct 1948

Entity number: 72349

Registration date: 11 Oct 1948

Entity number: 72345

Registration date: 08 Oct 1948

Entity number: 72344

Registration date: 08 Oct 1948

Entity number: 72343

Registration date: 08 Oct 1948

Entity number: 72342

Address: P.O. BOX 215, LAKE LUZERNE, NY, United States, 12846

Registration date: 08 Oct 1948

Entity number: 72341

Registration date: 08 Oct 1948

Entity number: 72340

Registration date: 08 Oct 1948

Entity number: 62246

Address: 15 WILLIAM ST., ROOM 1800, NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1948 - 14 Apr 1992

Entity number: 62245

Address: 339-341 CENTRAL AVE., SILVER CREEK, NY, United States, 14136

Registration date: 08 Oct 1948 - 25 Mar 1992

Entity number: 62241

Address: 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, United States, 13827

Registration date: 08 Oct 1948

Entity number: 62240

Address: 241 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1948 - 18 Dec 1996

Entity number: 72339

Registration date: 08 Oct 1948