Business directory in New York - Page 135919

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 6859328 companies

Entity number: 45848

Registration date: 02 Aug 1945

Entity number: 34695

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

Registration date: 02 Aug 1945 - 18 Jun 2021

Entity number: 56336

Address: 573 4TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 01 Aug 1945 - 26 Mar 1997

Entity number: 56329

Address: P.O.B. 40100, ROCHESTER, NY, United States, 14604

Registration date: 01 Aug 1945 - 26 Jun 1996

Entity number: 56328

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

Registration date: 01 Aug 1945 - 24 Dec 1991

Entity number: 56325

Address: 26 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 01 Aug 1945 - 26 Apr 1988

Entity number: 34694

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Aug 1945

Entity number: 56326

Address: 1050 Franklin Ave., 5th Floor, Garden City, NY, United States, 11530

Registration date: 01 Aug 1945

Entity number: 45846

Registration date: 01 Aug 1945

Entity number: 56327

Address: 508 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 01 Aug 1945

Entity number: 45847

Registration date: 01 Aug 1945

Entity number: 56335

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 31 Jul 1945 - 13 Aug 1982

Entity number: 56334

Address: 900 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 31 Jul 1945 - 29 Sep 1982

Entity number: 56331

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 31 Jul 1945 - 29 Dec 1982

Entity number: 56330

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

Registration date: 31 Jul 1945 - 27 Sep 1995

Entity number: 45843

Registration date: 31 Jul 1945

Entity number: 56332

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

Registration date: 31 Jul 1945

Entity number: 45844

Registration date: 31 Jul 1945

Entity number: 34693

Address: 113 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 31 Jul 1945

Entity number: 56333

Address: po box 1292, NEW YORK, NY, United States, 10009

Registration date: 31 Jul 1945

Entity number: 56324

Address: 38 EAST 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Jul 1945 - 16 Sep 1987

Entity number: 56321

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Jul 1945 - 24 Mar 1993

Entity number: 56320

Address: 561 EAST MALTBIE AVE, SUFFERN, NY, United States, 10901

Registration date: 30 Jul 1945

Entity number: 56319

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 30 Jul 1945 - 13 Nov 1986

Entity number: 45840

Registration date: 30 Jul 1945

Entity number: 34692

Address: 69 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 30 Jul 1945

Entity number: 45842

Registration date: 30 Jul 1945

Entity number: 45841

Address: 9 MILL STREET, PO BOX 397, ELLICOTTVILLE, NY, United States, 00000

Registration date: 30 Jul 1945

Entity number: 56322

Address: 440 M. & T. BLDG., BUFFALO, NY, United States

Registration date: 30 Jul 1945

Entity number: 56323

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 30 Jul 1945

Entity number: 45839

Registration date: 28 Jul 1945

Entity number: 56317

Address: 11 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 27 Jul 1945 - 18 Jul 1994

Entity number: 56316

Address: 158 THIRD ST, MINEOLA, NY, United States, 11501

Registration date: 27 Jul 1945 - 18 Dec 1997

Entity number: 56315

Address: 980 MADISON AVE., NEW YORK, NY, United States

Registration date: 27 Jul 1945 - 06 Aug 1986

Entity number: 56314

Address: 11 COURT ST., WHITE PLAINS, NY, United States, 10601

Registration date: 27 Jul 1945 - 05 Oct 1995

Entity number: 56309

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jul 1945 - 01 Apr 1988

Entity number: 45838

Registration date: 27 Jul 1945

Entity number: 45837

Registration date: 27 Jul 1945

Entity number: 45833

Registration date: 27 Jul 1945

Entity number: 45836

Address: 206 WEST 80TH STREET, LOWER LEVEL, NEW YORK, NY, United States, 10024

Registration date: 27 Jul 1945

Entity number: 34691

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1945

Entity number: 34690

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jul 1945

Entity number: 45834

Registration date: 27 Jul 1945

Entity number: 56318

Address: 7 IRENHYL AVE, PORT CHESTER, NY, United States, 10573

Registration date: 26 Jul 1945 - 28 Dec 1994

Entity number: 56313

Address: 10-27 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 26 Jul 1945 - 24 Mar 1993

Entity number: 56312

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

Registration date: 26 Jul 1945 - 28 Apr 1982

Entity number: 56311

Address: 273 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Jul 1945 - 25 Sep 1991

Entity number: 56310

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

Registration date: 26 Jul 1945 - 24 Mar 1993

Entity number: 56308

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 26 Jul 1945 - 31 Mar 1982

Entity number: 56307

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Jul 1945 - 23 Jun 1993