Business directory in New York - Page 135771

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 6864711 companies

Entity number: 68055

Address: 59-61 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 25 May 1948

Entity number: 71753

Registration date: 25 May 1948

Entity number: 83763

Registration date: 24 May 1948 - 24 May 1948

Entity number: 82216

Address: 3353 NORTHERN BLVD., NOHEMPSTEAD, NY, United States

Registration date: 24 May 1948 - 26 Mar 1980

Entity number: 82215

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

Registration date: 24 May 1948 - 23 Jun 1993

Entity number: 82213

Address: 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Registration date: 24 May 1948 - 30 Sep 1982

Entity number: 82212

Address: 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052

Registration date: 24 May 1948 - 06 May 2015

Entity number: 82211

Address: PO BOX 1305, COMMERCE ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 1948 - 04 Mar 1994

Entity number: 82210

Address: 206 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 24 May 1948 - 25 Jan 2012

Entity number: 82209

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

Registration date: 24 May 1948 - 26 Jun 1996

Entity number: 82208

Address: MS A PAT MOORE, 80-59 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 24 May 1948 - 23 May 2000

Entity number: 82207

Address: 80 BROAD ST, SUITE 1000, NEW YORK, NY, United States, 10004

Registration date: 24 May 1948

Entity number: 71741

Registration date: 24 May 1948

Entity number: 71740

Registration date: 24 May 1948

Entity number: 71737

Registration date: 24 May 1948

Entity number: 71738

Registration date: 24 May 1948

Entity number: 71744

Registration date: 24 May 1948

Entity number: 71736

Registration date: 24 May 1948

Entity number: 69535

Registration date: 24 May 1948

Entity number: 71742

Address: 511 COMO PARK BOULEVARD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 24 May 1948

Entity number: 82206

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1948 - 23 Dec 1992

Entity number: 82205

Address: 51 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 21 May 1948 - 24 Sep 2007

Entity number: 82201

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 May 1948 - 10 Jan 1986

Entity number: 71739

Registration date: 21 May 1948

Entity number: 71732

Registration date: 21 May 1948

Entity number: 71715

Registration date: 21 May 1948

Entity number: 71707

Registration date: 21 May 1948 - 09 Mar 1999

Entity number: 71697

Registration date: 21 May 1948

Entity number: 68051

Registration date: 21 May 1948 - 21 May 1948

Entity number: 71733

Registration date: 21 May 1948

Entity number: 71735

Registration date: 21 May 1948

Entity number: 71721

Address: 6505 SOUTH SALINA STREET, NEDROW, NY, United States, 13120

Registration date: 21 May 1948

Entity number: 71731

Registration date: 21 May 1948

Entity number: 71730

Registration date: 21 May 1948

Entity number: 71790

Registration date: 21 May 1948

Entity number: 82204

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1948 - 20 Feb 2024

Entity number: 82203

Address: 1950 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 20 May 1948 - 24 Aug 2001

Entity number: 82202

Address: 210 SNEDIKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 20 May 1948 - 23 Dec 1992

Entity number: 82200

Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 20 May 1948 - 06 Apr 1988

Entity number: 82189

Address: NO ST. ADD., RED CREEK, NY, United States

Registration date: 20 May 1948 - 09 Jul 1986

Entity number: 71765

Registration date: 20 May 1948

Entity number: 71756

Registration date: 20 May 1948

Entity number: 71743

Registration date: 20 May 1948

Entity number: 71734

Registration date: 20 May 1948

Entity number: 71696

Address: 2323 AVE. S, BROOKLYN, NY, United States, 11229

Registration date: 20 May 1948 - 20 Jul 1993

Entity number: 68049

Address: 507 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1948

Entity number: 71750

Registration date: 20 May 1948

Entity number: 68050

Address: 500 EAST 35TH STREET, PATERSON, NJ, United States, 07509

Registration date: 20 May 1948

Entity number: 62814

Address: 230 OLD GATE LANE, MILFORD, CT, United States, 06460

Registration date: 20 May 1948

Entity number: 82199

Address: 1890 MAXON ROAD, SCHENECTADY, NY, United States

Registration date: 19 May 1948 - 17 Dec 1986