Business directory in New York - Page 135876

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: 46807

Registration date: 11 Mar 1946

Entity number: 46787

Registration date: 11 Mar 1946

Entity number: 46760

Registration date: 11 Mar 1946

Entity number: 46676

Registration date: 11 Mar 1946

Entity number: 34878

Registration date: 11 Mar 1946 - 11 Mar 1946

Entity number: 34877

Address: 105 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Mar 1946

Entity number: 34876

Registration date: 11 Mar 1946 - 11 Mar 1946

Entity number: 34875

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1946

Entity number: 46679

Address: 115 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Registration date: 11 Mar 1946

Entity number: 46823

Address: 900 S. BROADWAY, SUITE 350, DENVER, CO, United States, 80209

Registration date: 11 Mar 1946

Entity number: 46794

Registration date: 11 Mar 1946

Entity number: 46677

Registration date: 11 Mar 1946

Entity number: 58063

Address: 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 11 Mar 1946

Entity number: 34873

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1946

Entity number: 46678

Registration date: 11 Mar 1946

Entity number: 58059

Address: SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203

Registration date: 09 Mar 1946 - 13 May 2005

Entity number: 58056

Address: 576 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1946 - 16 Feb 1995

Entity number: 34872

Address: 575 LEXINGTON AVE., SUITE 2703, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1946

Entity number: 34871

Address: 19 W. 4TH ST., NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1946

Entity number: 46674

Registration date: 09 Mar 1946

Entity number: 60817

Address: PO BOX 99 SHEEPSHEAD BAY, STATION, BROOKLYN, NY, United States

Registration date: 09 Mar 1946

Entity number: 58058

Address: 145-47 29TH ROAD, NEW YORK, NY, United States

Registration date: 08 Mar 1946 - 23 Dec 1992

Entity number: 58057

Address: ATN: RICHARD MIZRACK, 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1946 - 24 Mar 1993

Entity number: 58052

Address: R.D. 1, RENSSELAER, NY, United States

Registration date: 08 Mar 1946 - 28 Oct 2009

Entity number: 58051

Address: 409 CENTRAL TRUST BLDG, ROCHESTER, NY, United States

Registration date: 08 Mar 1946 - 28 Dec 1988

Entity number: 58050

Address: 61 GLENWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Mar 1946 - 24 Jun 1981

Entity number: 58049

Address: 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Registration date: 08 Mar 1946 - 02 Aug 2004

Entity number: 58046

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1946 - 02 Apr 1997

Entity number: 58045

Address: 64 LINCOLN AVENUE, PELHAM, NY, United States, 10803

Registration date: 08 Mar 1946 - 14 Mar 2016

Entity number: 58044

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 08 Mar 1946 - 24 Mar 1993

Entity number: 58043

Address: 55 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Mar 1946 - 25 Mar 1998

Entity number: 58042

Address: 708 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 08 Mar 1946 - 27 Sep 1995

Entity number: 46672

Registration date: 08 Mar 1946

Entity number: 46673

Registration date: 08 Mar 1946

Entity number: 34869

Address: 1130 CLARKSON AVE., NEW YORK, NY, United States

Registration date: 08 Mar 1946

Entity number: 58048

Address: 25-44 163 ST, FLUSHING, NY, United States, 11358

Registration date: 07 Mar 1946 - 22 Aug 1995

Entity number: 58047

Address: 1 FOURTH AVE., MT VERNON, NY, United States, 10550

Registration date: 07 Mar 1946 - 24 Dec 1991

Entity number: 58041

Address: 708 THIRD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1946 - 31 Jan 1986

Entity number: 58040

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 07 Mar 1946 - 08 Sep 1982

Entity number: 58039

Address: 200 WILLIAM ST., PORT CHESTER, NY, United States, 10573

Registration date: 07 Mar 1946 - 20 May 1992

Entity number: 58038

Address: 195 BROOME ST., NEW YORK, NY, United States, 10002

Registration date: 07 Mar 1946 - 19 Jan 1982

Entity number: 58037

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1946 - 24 Dec 1991

Entity number: 58036

Address: 804 WEST 180TH ST., NEW YORK, NY, United States, 10033

Registration date: 07 Mar 1946 - 23 Jun 1993

Entity number: 58035

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

Registration date: 07 Mar 1946 - 31 Dec 2012

Entity number: 58027

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1946 - 29 Sep 1982

Entity number: 58026

Address: 43 VIENNAWOOD DR, ROCHESTER, NY, United States, 14618

Registration date: 07 Mar 1946 - 31 Aug 2023

Entity number: 58025

Address: 251-29 SANBORN AVE., LITTLE NECK, NY, United States

Registration date: 07 Mar 1946 - 28 Sep 1994

Entity number: 46665

Registration date: 07 Mar 1946

Entity number: 58023

Address: 21 E. 40TH ST., ROOM 1900, NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1946

Entity number: 46669

Registration date: 07 Mar 1946