Business directory in New York - Page 135915

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 6859492 companies

Entity number: 46039

Address: 24 PECK AVE., CHAUTAUQUA, NY, United States, 14722

Registration date: 28 Sep 1945

Entity number: 56547

Address: 603 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Sep 1945 - 24 Dec 1991

Entity number: 56543

Address: JOHN PUGLISI, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Sep 1945 - 31 Dec 2005

Entity number: 46065

Registration date: 27 Sep 1945

Entity number: 46026

Registration date: 27 Sep 1945

Entity number: 56548

Address: 1400 E STATE STREET, TRENTON, NJ, United States, 08609

Registration date: 27 Sep 1945

Entity number: 46075

Address: 193 main road, HERKIMER, NY, United States, 13350

Registration date: 27 Sep 1945

Entity number: 46054

Registration date: 27 Sep 1945

Entity number: 56546

Address: 55 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1945 - 31 Dec 1991

Entity number: 56545

Address: 28 RIVER ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Sep 1945 - 24 Dec 1991

Entity number: 56541

Address: CYNTHIA G FISCHER, 140 BROADWAY STE 3100, NEW YORK, NY, United States, 10005

Registration date: 26 Sep 1945 - 22 Dec 2014

Entity number: 56539

Address: 845 EDGEWATER ROAD, BRONX, NY, United States, 10474

Registration date: 26 Sep 1945 - 04 Apr 2000

Entity number: 56538

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

Registration date: 26 Sep 1945 - 29 Sep 1982

Entity number: 45934

Registration date: 26 Sep 1945

Entity number: 34742

Registration date: 26 Sep 1945 - 26 Sep 1945

Entity number: 45935

Address: 1333 BROADWAY #516, NEW YORK, NY, United States, 10018

Registration date: 26 Sep 1945

Entity number: 46047

Registration date: 26 Sep 1945

Entity number: 60797

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

Registration date: 26 Sep 1945

Entity number: 46019

Registration date: 26 Sep 1945

Entity number: 56537

Address: 570 WEST 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 25 Sep 1945 - 24 Mar 1993

Entity number: 45933

Registration date: 25 Sep 1945

Entity number: 45932

Registration date: 25 Sep 1945

Entity number: 45931

Registration date: 25 Sep 1945

Entity number: 56540

Address: 425 GREENPOINT AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1945

Entity number: 56529

Address: 80 MAIDEN LN., NEW YORK, NY, United States, 10038

Registration date: 25 Sep 1945

Entity number: 56536

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 24 Sep 1945 - 07 Jul 2003

Entity number: 56532

Address: 12 E 49TH STREET, SUITE 1202, NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1945 - 08 Jun 2017

Entity number: 56531

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Sep 1945

Entity number: 56523

Address: 273 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 Sep 1945

Entity number: 45930

Registration date: 24 Sep 1945

Entity number: 56530

Address: 770 LEXINGTON AVENUE-ROOM 1102, NEW YORK, NY, United States, 10065

Registration date: 24 Sep 1945

Entity number: 56535

Address: NO STREET ADDRESS GIVEN, KINGSTON, NY, United States

Registration date: 24 Sep 1945

Entity number: 56534

Address: 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

Registration date: 24 Sep 1945

Entity number: 56533

Address: 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Sep 1945

Entity number: 56522

Address: 270 GRACE CHURCH ST, RYE, NY, United States, 10580

Registration date: 22 Sep 1945 - 14 Dec 1984

Entity number: 56520

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1945 - 24 Dec 1991

Entity number: 45929

Registration date: 22 Sep 1945

Entity number: 56521

Address: 600 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

Registration date: 22 Sep 1945

Entity number: 56528

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

Registration date: 21 Sep 1945 - 28 Sep 1994

Entity number: 56526

Address: 58 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1945 - 24 Jun 1981

Entity number: 56525

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 21 Sep 1945 - 03 Jan 1986

Entity number: 56524

Address: 87 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 21 Sep 1945 - 25 Mar 1992

Entity number: 56519

Address: 407 DOUGLASS ST., BROOKLYN, NY, United States, 11217

Registration date: 21 Sep 1945 - 01 Oct 1981

Entity number: 56512

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1945 - 24 Dec 1991

Entity number: 56511

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

Registration date: 21 Sep 1945 - 17 Dec 1986

Entity number: 45928

Registration date: 21 Sep 1945 - 16 Oct 2000

Entity number: 45925

Registration date: 21 Sep 1945

Entity number: 34735

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

Registration date: 21 Sep 1945

Entity number: 56527

Address: 940 Millstead Way, Rochester, NY, United States, 14624

Registration date: 21 Sep 1945

Entity number: 45926

Registration date: 21 Sep 1945