Business directory in New York - Page 135773

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: 71603

Registration date: 17 May 1948

Entity number: 68056

Address: 7 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 May 1948

Entity number: 71605

Registration date: 17 May 1948

Entity number: 71600

Registration date: 17 May 1948

Entity number: 71608

Registration date: 17 May 1948

Entity number: 71602

Registration date: 17 May 1948

Entity number: 82178

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 17 May 1948

Entity number: 71601

Registration date: 17 May 1948

Entity number: 71604

Address: P.O. BOX 238, ALTONA, NY, United States, 12910

Registration date: 17 May 1948

Entity number: 82171

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 May 1948 - 24 Mar 1993

Entity number: 82170

Address: 446 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 14 May 1948 - 19 Jul 1993

LU-MAR INC. Inactive

Entity number: 82169

Address: 950 EXCHANGE ST., ROCHESTER, NY, United States, 14608

Registration date: 14 May 1948 - 31 Mar 1982

Entity number: 82168

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 May 1948 - 30 Sep 1981

Entity number: 82158

Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1948

Entity number: 71594

Registration date: 14 May 1948

Entity number: 71592

Registration date: 14 May 1948

Entity number: 71591

Registration date: 14 May 1948

Entity number: 68041

Address: 350 WASHINGTON RD., RYE, NH, United States, 03870

Registration date: 14 May 1948 - 16 Jan 2002

Entity number: 71599

Registration date: 14 May 1948

Entity number: 71590

Registration date: 14 May 1948

Entity number: 82172

Address: 421 W 125TH ST, NEW YORK, NY, United States, 10027

Registration date: 14 May 1948

Entity number: 71593

Registration date: 14 May 1948

Entity number: 71596

Registration date: 14 May 1948

Entity number: 71595

Registration date: 14 May 1948

Entity number: 71597

Registration date: 14 May 1948

Entity number: 82159

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

Registration date: 14 May 1948

Entity number: 82164

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 May 1948 - 11 Oct 1989

Entity number: 82163

Address: 16-18 WARREN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 13 May 1948 - 18 May 2000

Entity number: 82162

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

Registration date: 13 May 1948 - 30 May 1989

Entity number: 82161

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

Registration date: 13 May 1948 - 23 Aug 1985

Entity number: 82160

Address: 18 GREENWAY, ROSLYN, NY, United States, 11576

Registration date: 13 May 1948

Entity number: 71694

Registration date: 13 May 1948

Entity number: 71589

Address: 32 BEEKMAN AVE, NO TARRYTOWN, NY, United States, 10591

Registration date: 13 May 1948

Entity number: 69534

Address: PO BOX 4933-LEGAL DEPT., SYRACUSE, NY, United States, 13221

Registration date: 13 May 1948 - 15 Jul 1993

Entity number: 82154

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 May 1948

Entity number: 71695

Registration date: 13 May 1948

Entity number: 71588

Registration date: 13 May 1948

Entity number: 82157

Address: 407 LINCOLN ROAD, SUITE 2F, MIAMI BEACH, FL, United States, 33139

Registration date: 13 May 1948

Entity number: 82156

Address: 732 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 12 May 1948 - 22 Jan 1986

Entity number: 82155

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 12 May 1948 - 22 Apr 1998

Entity number: 82144

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 May 1948 - 17 Dec 1987

Entity number: 71690

Registration date: 12 May 1948

Entity number: 71687

Registration date: 12 May 1948

Entity number: 71692

Address: PO BOX 141, NEW HARTFORD, NY, United States, 13413

Registration date: 12 May 1948

Entity number: 71691

Registration date: 12 May 1948

Entity number: 68040

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

Registration date: 12 May 1948

Entity number: 68039

Address: 1 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 12 May 1948

Entity number: 71693

Registration date: 12 May 1948

Entity number: 71686

Registration date: 12 May 1948

Entity number: 71689

Registration date: 12 May 1948