Business directory in New York - Page 136279

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 6874869 companies

Entity number: 55140

Address: 15 JORDAN ST., SKANEATELES, NY, United States, 13152

Registration date: 19 May 1944

Entity number: 44369

Registration date: 18 May 1944

Entity number: 44367

Registration date: 18 May 1944 - 29 Dec 2010

Entity number: 44366

Registration date: 18 May 1944

Entity number: 44370

Registration date: 18 May 1944

Entity number: 55138

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 May 1944 - 24 Dec 1991

Entity number: 55137

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 17 May 1944 - 31 Mar 1982

Entity number: 44364

Registration date: 17 May 1944

Entity number: 44365

Registration date: 17 May 1944

Entity number: 3520103

Address: 54-56 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607

Registration date: 16 May 1944

Entity number: 44363

Registration date: 16 May 1944

Entity number: 44362

Registration date: 16 May 1944

Entity number: 34438

Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 15 May 1944

Entity number: 34437

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 May 1944

Entity number: 34436

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

Registration date: 15 May 1944

Entity number: 44360

Registration date: 15 May 1944

Entity number: 44359

Registration date: 15 May 1944

Entity number: 44361

Registration date: 15 May 1944

Entity number: 55128

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 15 May 1944

Entity number: 44358

Registration date: 15 May 1944

Entity number: 55131

Address: PO BOX 6501, SYRACUSE, NY, United States, 13217

Registration date: 15 May 1944

Entity number: 55136

Address: 270 BROADWAY, RM. 1300, NEW YORK, NY, United States, 10007

Registration date: 13 May 1944 - 23 Jun 1993

Entity number: 55135

Address: 30 PINE ST, NEW YORK CITY, NY, United States, 10005

Registration date: 13 May 1944 - 24 Dec 1991

Entity number: 44356

Registration date: 13 May 1944

Entity number: 44357

Address: 5535 WATER STREET, P.O. BOX 145, MIDDLESEX, NY, United States, 14507

Registration date: 13 May 1944

Entity number: 55134

Address: 565 FIFTH AVE, BORO MANHATTAN, NY, United States

Registration date: 12 May 1944 - 24 Mar 1993

Entity number: 55133

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 May 1944 - 20 Jan 1983

Entity number: 55132

Address: 21 EAST 40TH ST., ROOM 1001, NEW YORK, NY, United States, 10016

Registration date: 12 May 1944 - 25 Sep 1987

Entity number: 44354

Registration date: 12 May 1944

Entity number: 44355

Registration date: 12 May 1944

Entity number: 55130

Address: 1501 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 11 May 1944 - 23 Dec 1992

Entity number: 55129

Address: 190 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 May 1944 - 05 Aug 1985

Entity number: 55122

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 11 May 1944 - 31 Mar 1982

Entity number: 44350

Address: 20 COURT STREET, CANTON, NY, United States, 13617

Registration date: 11 May 1944 - 12 Nov 1992

Entity number: 44352

Registration date: 11 May 1944

Entity number: 44351

Registration date: 11 May 1944

Entity number: 60756

Address: 360 FURMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 11 May 1944

Entity number: 55126

Address: 451 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 10 May 1944 - 28 Jun 1995

Entity number: 55125

Address: 11 INDEPENDENCE ST., ROCHESTER, NY, United States, 14611

Registration date: 10 May 1944 - 25 Mar 1992

Entity number: 55124

Address: 6123-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 10 May 1944 - 22 May 1987

Entity number: 55123

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

Registration date: 10 May 1944 - 30 Dec 1981

Entity number: 34434

Address: 15 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 May 1944

Entity number: 34433

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

Registration date: 10 May 1944 - 07 Apr 2015

Entity number: 44348

Registration date: 10 May 1944

Entity number: 44349

Registration date: 10 May 1944

Entity number: 55127

Address: 292 EAST AVE., ROCHESTER, NY, United States, 14604

Registration date: 09 May 1944 - 12 May 1983

Entity number: 55119

Address: 455 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Registration date: 08 May 1944 - 19 Mar 1990

Entity number: 55114

Address: 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501

Registration date: 08 May 1944

Entity number: 34440

Address: 349 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 08 May 1944

Entity number: 44345

Registration date: 08 May 1944