Business directory in New York - Page 136121

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 6863725 companies

Entity number: 53537

Address: 384 CONGRESS ST., TROY, NY, United States, 12180

Registration date: 31 Oct 1941 - 31 Mar 1982

Entity number: 34099

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1941

Entity number: 42348

Registration date: 31 Oct 1941

Entity number: 42347

Registration date: 31 Oct 1941

Entity number: 53531

Address: 7319-11 AVE., BROOKLYN, NY, United States, 11228

Registration date: 30 Oct 1941 - 23 Jun 1993

Entity number: 53530

Address: 225 SEITZ BLDG., SYRACUSE, NY, United States, 13207

Registration date: 30 Oct 1941 - 24 Jun 1986

Entity number: 42346

Address: FRANCIS MOONEY DRIVE, RIDGE, NY, United States, 11961

Registration date: 30 Oct 1941

Entity number: 53532

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Oct 1941 - 25 Sep 1990

Entity number: 42345

Registration date: 29 Oct 1941

Entity number: 53527

Address: NO ADDRESS STATED, UNION SPRINGS, NY, United States

Registration date: 29 Oct 1941

Entity number: 34098

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 29 Oct 1941

Entity number: 599631

Address: 4287 MAIN ST, AMHERST, NY, United States, 14226

Registration date: 28 Oct 1941 - 15 Oct 2003

Entity number: 53528

Address: 121 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 28 Oct 1941 - 08 Jun 1988

Entity number: 42344

Registration date: 28 Oct 1941

Entity number: 53529

Address: 5202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 28 Oct 1941

Entity number: 42343

Registration date: 28 Oct 1941

Entity number: 42342

Registration date: 27 Oct 1941

Entity number: 42341

Registration date: 27 Oct 1941

Entity number: 53526

Address: 349 EAST 149TH STREET, SUITE 407, BRONX, NY, United States, 10451

Registration date: 27 Oct 1941

Entity number: 53525

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 25 Oct 1941 - 29 Dec 1982

Entity number: 53523

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1941 - 30 Jan 1989

Entity number: 53521

Address: 1178 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1941 - 20 Aug 1987

Entity number: 53524

Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 25 Oct 1941

Entity number: 53522

Address: 80 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1941 - 31 Aug 1989

Entity number: 42340

Address: 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, United States, 06510

Registration date: 24 Oct 1941

Entity number: 53520

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

Registration date: 23 Oct 1941 - 24 Dec 1991

Entity number: 53519

Address: 872 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Registration date: 23 Oct 1941 - 18 Nov 1988

Entity number: 42339

Registration date: 23 Oct 1941

Entity number: 42337

Address: 157 EXETER STREET, BROOKLYN, NY, United States, 11235

Registration date: 23 Oct 1941

Entity number: 42338

Registration date: 23 Oct 1941

Entity number: 53518

Address: 9 VRENDENBURGH AVE., YONKERS, NY, United States, 10704

Registration date: 22 Oct 1941 - 24 Jun 1981

Entity number: 53515

Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 22 Oct 1941 - 26 Jun 1996

Entity number: 53514

Address: 950 BRONX PARK SOUTH, BRONX, NY, United States, 10460

Registration date: 22 Oct 1941 - 10 Feb 1987

Entity number: 42335

Registration date: 22 Oct 1941

Entity number: 53517

Address: 154 READE STREET, NEW YORK, NY, United States, 10013

Registration date: 21 Oct 1941 - 14 Oct 1992

Entity number: 53516

Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 21 Oct 1941 - 17 Sep 1982

Entity number: 42334

Registration date: 21 Oct 1941

Entity number: 42333

Registration date: 20 Oct 1941

Entity number: 42332

Address: 966 SWEET HOME ROAD, BUFFALO, NY, United States, 14226

Registration date: 20 Oct 1941

Entity number: 42379

Registration date: 20 Oct 1941

Entity number: 53513

Address: 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209

Registration date: 18 Oct 1941

Entity number: 53512

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1941 - 29 Dec 1982

Entity number: 42378

Registration date: 18 Oct 1941

Entity number: 42377

Registration date: 18 Oct 1941 - 14 Mar 1990

Entity number: 34096

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 18 Oct 1941

Entity number: 59582

Address: FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

Registration date: 17 Oct 1941 - 01 Dec 2009

Entity number: 53511

Address: 1365 YORK AVENUE, APT. 29G, NEW YORK, NY, United States, 10021

Registration date: 17 Oct 1941 - 25 Jan 2012

Entity number: 53510

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 17 Oct 1941 - 30 Mar 1984

Entity number: 34095

Address: 946 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 17 Oct 1941

Entity number: 42375

Registration date: 17 Oct 1941