Business directory in New York - Page 135870

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 6859713 companies

Entity number: 46770

Registration date: 29 Mar 1946

Entity number: 46767

Registration date: 29 Mar 1946

Entity number: 46766

Registration date: 29 Mar 1946

Entity number: 46765

Registration date: 29 Mar 1946 - 17 Oct 1994

Entity number: 34896

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

Registration date: 29 Mar 1946

Entity number: 46764

Registration date: 29 Mar 1946

Entity number: 58273

Address: 100 woodbridge Center drive, Bessemer bill pay group, woodbridge, NJ, United States, 07095

Registration date: 29 Mar 1946

Entity number: 34897

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Mar 1946

Entity number: 58265

Address: 1188 Cayadutta Street, Fonda, NY, United States, 12068

Registration date: 29 Mar 1946

Entity number: 58263

Address: KAL MANUFACTURING CORP, 657 BASKET ROAD, WEBSTER, NY, United States, 14580

Registration date: 29 Mar 1946

Entity number: 46769

Registration date: 29 Mar 1946

Entity number: 46768

Registration date: 29 Mar 1946

Entity number: 58251

Address: 500 OAK POINT AVENUE, BRONX, NY, United States, 10474

Registration date: 29 Mar 1946

Entity number: 58253

Address: 226 PEARL ST, NEW YORK, NY, United States, 11779

Registration date: 29 Mar 1946

Entity number: 46763

Registration date: 29 Mar 1946

Entity number: 58271

Address: 133 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Registration date: 29 Mar 1946

Entity number: 60822

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

Registration date: 28 Mar 1946 - 06 Oct 2017

Entity number: 58257

Address: 39 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1946 - 23 Dec 1992

Entity number: 58250

Address: 33 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1946 - 26 Jun 2002

Entity number: 58249

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 28 Mar 1946 - 25 Jan 2012

Entity number: 58248

Address: 1082 GERARD AVE., NEW YORK, NY, United States

Registration date: 28 Mar 1946 - 23 Sep 1998

Entity number: 58246

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1946 - 29 Apr 1983

Entity number: 58245

Address: 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Registration date: 28 Mar 1946 - 28 Oct 2009

Entity number: 58244

Address: 156 DAWSON CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 28 Mar 1946 - 09 Aug 2000

Entity number: 58236

Address: 2 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 28 Mar 1946 - 14 Jul 1988

Entity number: 46840

Registration date: 28 Mar 1946

Entity number: 46839

Registration date: 28 Mar 1946

Entity number: 46762

Registration date: 28 Mar 1946

Entity number: 35309

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 28 Mar 1946 - 18 Jul 1988

Entity number: 35308

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 28 Mar 1946 - 02 Jun 1993

Entity number: 31446

Registration date: 28 Mar 1946 - 28 Mar 1946

Entity number: 46838

Registration date: 28 Mar 1946

Entity number: 58247

Address: 499 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 28 Mar 1946

Entity number: 58258

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1946

Entity number: 58256

Address: % HENRY R SIMON ESQ, 10 NEW KING STREET, WHITE PLAINS, NY, United States, 10604

Registration date: 28 Mar 1946

Entity number: 46761

Registration date: 28 Mar 1946

Entity number: 46837

Registration date: 28 Mar 1946

Entity number: 60821

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

Registration date: 28 Mar 1946

Entity number: 45449

Address: 2121 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 28 Mar 1946

Entity number: 34894

Address: 131-35 AVERY AVE, FLUSHING ISLAND, NY, United States

Registration date: 28 Mar 1946

Entity number: 58259

Address: 26 WEST 83RD ST, APT 1B, NEW YORK, NY, United States, 10024

Registration date: 28 Mar 1946

Entity number: 58242

Address: 1250 GARRISON AVE., BRONX, NY, United States, 10474

Registration date: 27 Mar 1946 - 24 Jun 1981

Entity number: 58241

Address: 21 WOOD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1946 - 15 Sep 2004

Entity number: 58240

Address: 33-52 81ST STREET, SUITE 41, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Mar 1946

Entity number: 58239

Address: 376 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

Registration date: 27 Mar 1946 - 23 Dec 1992

Entity number: 58238

Address: 32-02 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 27 Mar 1946 - 28 Oct 2009

Entity number: 58237

Address: P.O. BOX 608, EAST SYRACUSE, NY, United States, 13057

Registration date: 27 Mar 1946 - 20 May 2013

Entity number: 58235

Address: 116 BRONX TERMINAL, MARKET, BRONX, NY, United States, 10451

Registration date: 27 Mar 1946 - 23 Jun 1993

Entity number: 58234

Address: LIVERPOOL RD., SYRACUSE, NY, United States

Registration date: 27 Mar 1946 - 21 Aug 1981

Entity number: 58232

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1946 - 23 Jun 1993