Business directory in New York - Page 135874

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: 58129

Address: 439-465 CENTRAL AVE., ROCHESTER, NY, United States, 14605

Registration date: 18 Mar 1946 - 21 Jul 1986

Entity number: 58124

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1946 - 13 Apr 1988

Entity number: 58123

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1946 - 29 Sep 1982

Entity number: 58122

Address: 7211-13 13TH AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1946 - 23 Dec 1992

Entity number: 58121

Address: 521 FIFTH AVE., RM. 2106, NEW YORK, NY, United States, 10175

Registration date: 18 Mar 1946 - 25 Jun 1985

Entity number: 46801

Registration date: 18 Mar 1946

Entity number: 34882

Address: 105 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Mar 1946

Entity number: 34883

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

Registration date: 18 Mar 1946

Entity number: 46800

Registration date: 18 Mar 1946

Entity number: 46803

Registration date: 18 Mar 1946

Entity number: 46802

Registration date: 18 Mar 1946

Entity number: 58127

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1946 - 25 Mar 1992

Entity number: 58126

Address: 74-19 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 16 Mar 1946 - 26 Oct 2011

Entity number: 58125

Address: 108 LAMAR ST, WEST BABYLON, NY, United States, 11704

Registration date: 16 Mar 1946 - 14 Jun 2018

Entity number: 46799

Address: 1819 PEACHTREE ROAD NE, SUITE 300, ATLANTA, GA, United States, 30309

Registration date: 16 Mar 1946

Entity number: 34881

Address: 39 STONE ST., ROCHESTER, NY, United States, 14604

Registration date: 16 Mar 1946

Entity number: 46798

Registration date: 16 Mar 1946

Entity number: 58128

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

Registration date: 15 Mar 1946

Entity number: 58120

Address: 1932 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 15 Mar 1946 - 24 Jun 1981

Entity number: 58119

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1946 - 31 Mar 1982

Entity number: 58118

Address: JERICHO ATRIUM, 500 NORTH BROADWAY SUITE 144, JERICHO, NY, United States, 11753

Registration date: 15 Mar 1946 - 30 Oct 2012

Entity number: 58117

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Mar 1946 - 25 Mar 1992

Entity number: 58116

Address: 405 LEXINGTON AVENUE, ATTN: PRESIDENT, NEW YORK, NY, United States, 10174

Registration date: 15 Mar 1946 - 26 Jun 2002

Entity number: 58115

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1946 - 31 Dec 1986

Entity number: 58114

Address: 2 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 15 Mar 1946 - 22 Feb 1989

Entity number: 58113

Address: 15 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 15 Mar 1946 - 09 Nov 1989

Entity number: 58112

Address: 875 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Mar 1946 - 24 Mar 1993

Entity number: 58106

Address: 95 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 15 Mar 1946 - 26 Mar 1980

Entity number: 58105

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Mar 1946 - 29 Dec 1982

Entity number: 46797

Registration date: 15 Mar 1946

Entity number: 46796

Registration date: 15 Mar 1946

Entity number: 34880

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1946

Entity number: 60762

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1946

Entity number: 58111

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1946 - 25 Mar 1992

Entity number: 58110

Address: 3225 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 14 Mar 1946 - 29 Sep 1993

Entity number: 58109

Address: 309 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 14 Mar 1946 - 01 Jul 1991

Entity number: 58108

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Mar 1946 - 27 Aug 1996

Entity number: 58104

Address: 111 E. 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 14 Mar 1946 - 25 Mar 1992

Entity number: 58103

Address: ATTN: S. REID KAHN, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 14 Mar 1946 - 29 Dec 1999

Entity number: 58102

Address: 38 SPRUCE ST, NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1946 - 18 Aug 1983

Entity number: 58094

Address: 111 EAST 15TH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Mar 1946 - 28 Jul 1986

Entity number: 46793

Registration date: 14 Mar 1946

Entity number: 46791

Registration date: 14 Mar 1946

Entity number: 46790

Registration date: 14 Mar 1946

Entity number: 34889

Address: 745 - 5TH AVENUE, ROOM 1217, NEW YORK, NY, United States, 10151

Registration date: 14 Mar 1946

Entity number: 58101

Address: PO BOX 326, 99 1/2 EAST STREET, FORT EDWARD, NY, United States, 12828

Registration date: 14 Mar 1946

Entity number: 46795

Registration date: 14 Mar 1946

Entity number: 46792

Registration date: 14 Mar 1946

Entity number: 34888

Address: 1560 BROADWAY, SUITE 808, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1946

Entity number: 58093

Address: 675 THIRD AVENUE, 909 THIRD AVENUE, AUTHORIZED PERSON, NY, United States, 10022

Registration date: 14 Mar 1946