Business directory in New York - Page 135807

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 6863725 companies

Entity number: 80754

Address: 626 HOWARD ST., BUFFALO, NY, United States, 14206

Registration date: 23 Oct 1947 - 21 Jul 1980

Entity number: 80753

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 23 Oct 1947 - 28 Jan 1993

Entity number: 80752

Address: & GOODMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1947 - 26 Feb 1990

Entity number: 70706

Address: PO BOX 392, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Oct 1947 - 06 Apr 2023

Entity number: 70705

Registration date: 23 Oct 1947

Entity number: 70702

Registration date: 23 Oct 1947

Entity number: 67837

Address: 256 EAST 134TH ST., NEW YORK, NY, United States, 10030

Registration date: 23 Oct 1947

Entity number: 67823

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1947 - 16 Oct 2007

Entity number: 70707

Registration date: 23 Oct 1947

Entity number: 70704

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 23 Oct 1947

Entity number: 70703

Address: BOX 681, UNION STATION, ENDICOTT, NY, United States, 13760

Registration date: 23 Oct 1947

Entity number: 70701

Registration date: 23 Oct 1947

Entity number: 70708

Registration date: 23 Oct 1947

Entity number: 80750

Address: 149 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Oct 1947 - 01 Apr 1993

Entity number: 80749

Address: 1557 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Registration date: 22 Oct 1947 - 23 Jun 1993

Entity number: 80748

Address: 5255 GENESEE STREET, BOWMANSVILLE, NY, United States, 14026

Registration date: 22 Oct 1947 - 10 Jul 2019

Entity number: 70699

Registration date: 22 Oct 1947

Entity number: 70697

Registration date: 22 Oct 1947

Entity number: 70685

Registration date: 22 Oct 1947

Entity number: 70690

Registration date: 22 Oct 1947

Entity number: 80751

Address: 401 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Registration date: 22 Oct 1947

Entity number: 70698

Registration date: 22 Oct 1947

Entity number: 67831

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

Registration date: 22 Oct 1947

Entity number: 67827

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1947

Entity number: 80747

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 21 Oct 1947 - 29 Sep 1993

Entity number: 80746

Address: 126 ORISKANY ST., WEST UTICA, NY, United States

Registration date: 21 Oct 1947 - 29 Dec 1999

Entity number: 80745

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1947 - 25 Jun 2003

Entity number: 80743

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1947 - 29 Dec 1982

Entity number: 80742

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

Registration date: 21 Oct 1947 - 13 Dec 1988

Entity number: 80740

Address: 25 EXCHANGE ST., ROOM 506, ROCHESTER, NY, United States, 14614

Registration date: 21 Oct 1947 - 16 Jul 1984

Entity number: 70677

Registration date: 21 Oct 1947

Entity number: 70670

Registration date: 21 Oct 1947

Entity number: 1601243

Address: 39 WEST MAIN STREET, SHORTSVILLE, NY, United States, 00000

Registration date: 21 Oct 1947

Entity number: 80744

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 21 Oct 1947

Entity number: 70732

Registration date: 21 Oct 1947

Entity number: 80741

Address: 115 REMSEN ST., COHOES, NY, United States, 12047

Registration date: 21 Oct 1947

Entity number: 70743

Address: 2356 NORTH FOREST, GETZVILLE, NY, United States, 14068

Registration date: 21 Oct 1947

Entity number: 80739

Address: 110 NORTH FEDERAL HIGHWAY, UNIT 1106, FORT LAUDERDALE, FL, United States, 33301

Registration date: 20 Oct 1947

Entity number: 80738

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

Registration date: 20 Oct 1947 - 25 Mar 1981

Entity number: 80734

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1947 - 18 Jun 1997

Entity number: 80733

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 20 Oct 1947 - 24 Mar 1993

Entity number: 80731

Address: 223 ERIE ST., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1947 - 25 Oct 1983

Entity number: 80730

Address: 1001 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 20 Oct 1947

Entity number: 80728

Address: 384 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Registration date: 20 Oct 1947 - 24 Dec 1991

Entity number: 80718

Address: 983 DUMONT AVE., BROOKLYN, NY, United States, 11208

Registration date: 20 Oct 1947 - 31 Mar 1982

Entity number: 80717

Address: 18 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1947 - 05 Nov 1981

Entity number: 70700

Registration date: 20 Oct 1947

Entity number: 67819

Registration date: 20 Oct 1947 - 20 Oct 1947

Entity number: 80737

Address: 21 WEST CLARK PL., NEW YORK, NY, United States

Registration date: 20 Oct 1947

Entity number: 80732

Address: 64 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 20 Oct 1947