Business directory in New York - Page 135917

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: 56486

Address: 1332 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 13 Sep 1945 - 11 Apr 1988

Entity number: 56485

Address: 745 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 13 Sep 1945 - 25 Mar 1992

Entity number: 56484

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1945 - 29 Dec 1999

Entity number: 56483

Address: GLEN HEAD RD., GLEN HEAD, NY, United States

Registration date: 13 Sep 1945 - 01 Sep 1989

Entity number: 56482

Address: 70 WEST CHIPPEWA ST., ROOM 511 ., BUFFALO, NY, United States, 14202

Registration date: 13 Sep 1945 - 30 Sep 1998

Entity number: 45980

Registration date: 13 Sep 1945

Entity number: 45981

Registration date: 13 Sep 1945

Entity number: 45978

Registration date: 13 Sep 1945

Entity number: 45979

Address: 100 MERRICK RD., ROCKVILLE CTR, NY, United States, 11570

Registration date: 13 Sep 1945

Entity number: 56488

Address: 2900 8TH AVE, NEW YORK, NY, United States, 10039

Registration date: 12 Sep 1945 - 29 Dec 1982

Entity number: 56487

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Sep 1945 - 25 Mar 1992

Entity number: 56476

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 12 Sep 1945 - 26 Oct 2016

Entity number: 56475

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Sep 1945 - 28 Sep 1994

Entity number: 45976

Registration date: 12 Sep 1945

Entity number: 34722

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

Registration date: 12 Sep 1945

Entity number: 60794

Address: COMMISSION, 454 NORTH WORK ST., FALCONER, NY, United States

Registration date: 12 Sep 1945

Entity number: 45977

Registration date: 12 Sep 1945

Entity number: 56481

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1945 - 19 Feb 2002

Entity number: 56480

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1945 - 13 Apr 1988

Entity number: 56479

Address: BANK BUILDING, GOWANDA, NY, United States

Registration date: 11 Sep 1945 - 25 Mar 1992

Entity number: 56478

Address: 2037 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 11 Sep 1945 - 29 Jun 2000

Entity number: 56474

Address: 5 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 11 Sep 1945 - 31 Mar 1982

Entity number: 45975

Address: 518 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 11 Sep 1945 - 14 Apr 2000

Entity number: 45974

Registration date: 11 Sep 1945

Entity number: 45972

Registration date: 11 Sep 1945

Entity number: 45973

Registration date: 11 Sep 1945

CIMCO, INC. Inactive

Entity number: 56477

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

Registration date: 10 Sep 1945 - 25 Sep 1991

Entity number: 56473

Address: 71 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Registration date: 10 Sep 1945 - 24 Mar 1993

Entity number: 56471

Address: 216 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 10 Sep 1945 - 30 Jan 1985

Entity number: 56470

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Sep 1945 - 02 Oct 2012

Entity number: 56469

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Sep 1945 - 02 Oct 2012

Entity number: 45971

Registration date: 10 Sep 1945

Entity number: 34720

Address: 12 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1945

Entity number: 45970

Registration date: 10 Sep 1945

Entity number: 34719

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

Registration date: 08 Sep 1945 - 01 May 2008

Entity number: 60793

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Sep 1945 - 02 Mar 1992

Entity number: 56461

Address: 51 CHAMBERS ST., ROOM 914, NEW YORK, NY, United States, 10007

Registration date: 07 Sep 1945 - 25 Mar 1992

Entity number: 45969

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 07 Sep 1945

Entity number: 45968

Registration date: 07 Sep 1945

Entity number: 45966

Registration date: 07 Sep 1945

Entity number: 45967

Registration date: 07 Sep 1945

Entity number: 56472

Address: 25 WEST 36TH STREET, 2ND FL., NEW YORK, NY, United States, 10018

Registration date: 07 Sep 1945

Entity number: 56468

Address: 213 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 06 Sep 1945 - 25 Apr 2012

Entity number: 56467

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Sep 1945 - 08 Feb 1984

Entity number: 56466

Address: 391 EAST 149TH STREET, NEW YORK, NY, United States

Registration date: 06 Sep 1945 - 23 Jun 1993

Entity number: 56465

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Sep 1945 - 26 Jun 1985

Entity number: 45963

Registration date: 06 Sep 1945

Entity number: 45965

Registration date: 06 Sep 1945

Entity number: 56464

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Sep 1945

Entity number: 56463

Address: 111 JEFFERSON BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 05 Sep 1945 - 28 Oct 2009