Business directory in New York - Page 135782

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 6864585 companies

Entity number: 71445

Registration date: 30 Mar 1948

Entity number: 71452

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Mar 1948

Entity number: 67999

Address: NORTHWEST CORNER OF AVE., D & EIGHTH ST., NEW YORK, NY, United States

Registration date: 30 Mar 1948

Entity number: 71450

Registration date: 30 Mar 1948

Entity number: 71448

Registration date: 30 Mar 1948

Entity number: 71449

Registration date: 30 Mar 1948

Entity number: 68000

Address: 245 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1948

Entity number: 71453

Registration date: 30 Mar 1948

Entity number: 71447

Registration date: 30 Mar 1948

Entity number: 67998

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 30 Mar 1948

Entity number: 81905

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

Registration date: 29 Mar 1948 - 25 Mar 1992

Entity number: 81904

Address: 20 GLOVER AVE, NORWALK, CT, United States, 06850

Registration date: 29 Mar 1948 - 27 Jul 2021

Entity number: 81903

Address: 12-02 CHANNING ROAD, FAR ROCKAWAY, NY, United States, 11691

Registration date: 29 Mar 1948 - 16 Oct 1989

Entity number: 81902

Address: 115 MILLER ST., PLATTSBURGH, NY, United States, 12901

Registration date: 29 Mar 1948 - 28 Jun 1983

Entity number: 81901

Address: 257 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1948 - 24 Dec 1991

Entity number: 81899

Address: 15875 ALLEN ROAD, MILAN, MI, United States, 48160

Registration date: 29 Mar 1948 - 06 Jan 1995

Entity number: 81896

Address: 254 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1948 - 13 Apr 1995

Entity number: 81895

Address: 1052 FIRST AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1948 - 01 Feb 2001

Entity number: 81894

Address: NO ST. ADD., KIAMESHA LAKE, NY, United States

Registration date: 29 Mar 1948 - 28 Apr 1994

Entity number: 81893

Address: 332 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 29 Mar 1948 - 15 Nov 1990

Entity number: 81892

Address: 741 NORTH SALINA ST., SYRACUSE, NY, United States, 13208

Registration date: 29 Mar 1948 - 27 Dec 1995

Entity number: 81891

Address: 371 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1948

Entity number: 71443

Registration date: 29 Mar 1948

Entity number: 71442

Registration date: 29 Mar 1948

Entity number: 71440

Registration date: 29 Mar 1948 - 02 Feb 1994

Entity number: 71438

Registration date: 29 Mar 1948

Entity number: 71444

Registration date: 29 Mar 1948

Entity number: 67997

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 29 Mar 1948

Entity number: 73072

Registration date: 29 Mar 1948

Entity number: 71437

Registration date: 29 Mar 1948

Entity number: 71441

Registration date: 29 Mar 1948

Entity number: 81898

Address: 2421 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 26 Mar 1948 - 25 Mar 1992

Entity number: 81897

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

Registration date: 26 Mar 1948 - 24 Mar 1993

Entity number: 81890

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

Registration date: 26 Mar 1948 - 26 Sep 1990

Entity number: 81889

Address: EMERSON RD., LAKE CARMEL, NY, United States, 10512

Registration date: 26 Mar 1948 - 29 Sep 1993

Entity number: 81886

Address: 1450 BROADWAY, ROOM 1700, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1948 - 29 Sep 1993

Entity number: 81885

Address: 73-35 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 26 Mar 1948 - 08 Apr 2009

Entity number: 81884

Address: % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223

Registration date: 26 Mar 1948 - 05 Aug 1999

Entity number: 71436

Registration date: 26 Mar 1948

Entity number: 71435

Registration date: 26 Mar 1948

Entity number: 71434

Registration date: 26 Mar 1948

Entity number: 71433

Registration date: 26 Mar 1948

Entity number: 81883

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

Registration date: 26 Mar 1948

Entity number: 71432

Registration date: 26 Mar 1948

Entity number: 81888

Address: 110 EAST BROADWAY, FULTON, NY, United States, 00000

Registration date: 25 Mar 1948 - 05 May 1992

Entity number: 81882

Address: 7 PARK LANE E., ALBANY, NY, United States, 12204

Registration date: 25 Mar 1948 - 31 Aug 1987

Entity number: 81879

Address: 3400 MERINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 25 Mar 1948 - 31 Jan 1983

Entity number: 81878

Address: 71 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1948 - 22 Mar 1996

Entity number: 81876

Address: 5 ELIZABETH ST., NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1948 - 23 Jun 1993

Entity number: 71429

Registration date: 25 Mar 1948