Business directory in New York - Page 135790

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: 81730

Address: 2815 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 25 Feb 1948 - 27 Dec 1995

Entity number: 81727

Address: ROUTE NO. 1, SKANEATELES, NY, United States

Registration date: 25 Feb 1948 - 26 Mar 1985

Entity number: 71162

Registration date: 25 Feb 1948

Entity number: 67970

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Feb 1948

Entity number: 71155

Registration date: 25 Feb 1948

Entity number: 67971

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1948

Entity number: 71154

Registration date: 25 Feb 1948

Entity number: 71158

Registration date: 25 Feb 1948

Entity number: 71157

Registration date: 25 Feb 1948

Entity number: 71156

Address: 50 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 25 Feb 1948

Entity number: 71159

Registration date: 25 Feb 1948

Entity number: 71160

Registration date: 25 Feb 1948

Entity number: 81732

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1948

Entity number: 71164

Registration date: 25 Feb 1948

Entity number: 71163

Address: 1603 COURT ST., SYRACUSE, NY, United States, 13208

Registration date: 25 Feb 1948

Entity number: 81729

Address: PO BOX 30452, ROCHESTER, NY, United States, 14603

Registration date: 24 Feb 1948 - 25 Jan 2012

Entity number: 81728

Address: 99 LING RD., ROCHESTER, NY, United States, 14612

Registration date: 24 Feb 1948 - 29 Sep 1993

Entity number: 81726

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

Registration date: 24 Feb 1948 - 10 May 1990

Entity number: 81725

Address: 201 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 24 Feb 1948 - 25 Mar 1992

Entity number: 81724

Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1948 - 01 Jul 1997

Entity number: 81723

Address: 50 COURT ST, ROOM 702, BROOKLYN, NY, United States, 11201

Registration date: 24 Feb 1948 - 18 Mar 1986

Entity number: 81722

Address: 1633-35 CENTER ST., BROOKLYN, NY, United States

Registration date: 24 Feb 1948 - 29 Sep 1982

DELTON LTD. Inactive

Entity number: 81721

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 24 Feb 1948 - 29 Sep 1993

Entity number: 81720

Address: 162 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1948 - 30 Sep 1981

Entity number: 81719

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1948 - 06 Nov 2012

Entity number: 81718

Address: 42 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Registration date: 24 Feb 1948 - 04 Jun 1997

Entity number: 81717

Address: 387 S. BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 24 Feb 1948 - 06 Apr 1990

Entity number: 81716

Address: 119 WOODWORTH AVE, YONKERS, NY, United States, 10701

Registration date: 24 Feb 1948

Entity number: 81715

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 24 Feb 1948 - 15 Jul 1982

Entity number: 81714

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1948 - 13 Nov 2015

Entity number: 81713

Address: 2199 MORRIS AVE., BRONX, NY, United States, 10453

Registration date: 24 Feb 1948 - 05 Apr 1985

Entity number: 81712

Address: 45 EXCHANGE ST., ROOM 508, ROCHESTER, NY, United States, 14614

Registration date: 24 Feb 1948 - 31 Jul 1991

Entity number: 67969

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Feb 1948

Entity number: 71142

Registration date: 24 Feb 1948

Entity number: 71152

Registration date: 24 Feb 1948

Entity number: 67914

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 24 Feb 1948

Entity number: 71148

Registration date: 24 Feb 1948

Entity number: 71147

Registration date: 24 Feb 1948

Entity number: 71150

Registration date: 24 Feb 1948

Entity number: 71144

Address: 5655 THOMPSON ROAD, DEWITT, NY, United States, 13214

Registration date: 24 Feb 1948

Entity number: 71151

Registration date: 24 Feb 1948

Entity number: 71149

Registration date: 24 Feb 1948

Entity number: 67968

Address: 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1948

Entity number: 71141

Registration date: 24 Feb 1948

Entity number: 71145

Registration date: 24 Feb 1948

Entity number: 71146

Registration date: 24 Feb 1948

Entity number: 81706

Address: *, BRIDGEHAMPTON, NY, United States

Registration date: 21 Feb 1948 - 16 Feb 1995

Entity number: 83147

Address: 645 MARTINSVILLE ROAD, LIBERTY CORNER, NJ, United States, 07938

Registration date: 20 Feb 1948 - 16 Dec 1987

Entity number: 81710

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 20 Feb 1948 - 30 Sep 1981

Entity number: 81709

Address: 89 TAFT AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 20 Feb 1948 - 25 Oct 2005