Business directory in New York - Page 136140

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 6864711 companies

Entity number: 53554

Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Registration date: 10 Nov 1941 - 08 Nov 2001

Entity number: 53553

Address: 524 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 10 Nov 1941 - 30 Jun 1988

Entity number: 53550

Address: 10 ROCKEFELLER PLAZA, STE 1104, NEW YORK, NY, United States, 10020

Registration date: 10 Nov 1941 - 06 Mar 2007

Entity number: 53548

Address: 8 NORTH MAIN STREET, KINGWOOD, TX, United States, 77339

Registration date: 10 Nov 1941 - 03 Dec 2012

Entity number: 34103

Registration date: 10 Nov 1941 - 10 Nov 1941

Entity number: 42442

Registration date: 10 Nov 1941

Entity number: 53549

Address: 85 WESTMORELAND AVE, WHITE PLAINS, NY, United States, 10606

Registration date: 10 Nov 1941

Entity number: 42445

Registration date: 10 Nov 1941

Entity number: 53557

Address: 435 Main Street, Dunkirk, NY, United States, 14048

Registration date: 10 Nov 1941

Entity number: 42443

Registration date: 10 Nov 1941

Entity number: 42444

Registration date: 10 Nov 1941

Entity number: 53552

Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 07 Nov 1941 - 04 Dec 2002

Entity number: 53545

Address: 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1941 - 07 Dec 1983

Entity number: 53544

Address: 127 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Nov 1941 - 29 Dec 1982

Entity number: 42435

Registration date: 07 Nov 1941

Entity number: 34110

Address: 29 BROWNELL ST., STATEN ISLAND, NY, United States, 10304

Registration date: 07 Nov 1941

Entity number: 53551

Address: 1425 jerusalem ave #13, north MERRICK, NY, United States, 11566

Registration date: 07 Nov 1941

Entity number: 53547

Address: 22-78 35TH STREET, LONG ISLAND CITY, NY, United States, 11105

Registration date: 06 Nov 1941 - 26 Oct 2011

Entity number: 42467

Registration date: 06 Nov 1941

Entity number: 42422

Registration date: 06 Nov 1941

Entity number: 34107

Address: 432 NORTH FRANKLIN ST, SYRACUSE, NY, United States, 13204

Registration date: 06 Nov 1941

Entity number: 42428

Registration date: 06 Nov 1941

Entity number: 53546

Address: 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167

Registration date: 05 Nov 1941

Entity number: 53543

Address: NO ST. ADD. STATED, SAYVILLE, NY, United States

Registration date: 05 Nov 1941 - 26 Oct 2011

Entity number: 53541

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 05 Nov 1941 - 21 Feb 1984

Entity number: 42454

Registration date: 05 Nov 1941

Entity number: 53542

Address: 75 LATHROP ST., BUFFALO, NY, United States, 14212

Registration date: 03 Nov 1941 - 22 Mar 2001

Entity number: 42416

Registration date: 03 Nov 1941

Entity number: 34102

Address: 118 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1941

Entity number: 34101

Address: 304 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1941

Entity number: 42447

Registration date: 02 Nov 1941

TEXACO INC. Inactive

Entity number: 34100

Address: 6001 BOLLINGER CANYON ROAD, SAN RAMON, CA, United States, 94583

Registration date: 01 Nov 1941 - 17 Mar 2008

Entity number: 42349

Registration date: 01 Nov 1941

Entity number: 53540

Address: 557 DANBURY ROAD, WILTON, CT, United States, 06897

Registration date: 31 Oct 1941 - 11 Feb 2019

Entity number: 53539

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

Registration date: 31 Oct 1941 - 02 Dec 2008

Entity number: 53538

Address: 9 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1941 - 02 Aug 1982

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