Business directory in New York - Page 136280

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: 44346

Registration date: 08 May 1944

Entity number: 34443

Address: 11 EAST 26TH ST, NEW YORK, NY, United States, 10010

Registration date: 08 May 1944

Entity number: 44344

Registration date: 08 May 1944

Entity number: 55115

Address: CONEWANGO RD., ROUTE 241, RANDOLPH, NY, United States

Registration date: 08 May 1944

Entity number: 44343

Registration date: 08 May 1944

Entity number: 60757

Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1944

BORDAC INC. Inactive

Entity number: 55118

Address: 285 MAIN ST, EAST, ROCHESTER, NY, United States, 14604

Registration date: 06 May 1944 - 01 Dec 1992

Entity number: 55116

Address: 19 WEST MAIN ST., ROOM 1006, ROCHESTER, NY, United States, 14614

Registration date: 06 May 1944 - 03 Mar 1987

Entity number: 44342

Registration date: 06 May 1944

Entity number: 34435

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 06 May 1944

Entity number: 55117

Address: 1114 PORTER AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 06 May 1944

Entity number: 55120

Address: 471 MONROE AVE., ROCHESTER, NY, United States, 14607

Registration date: 05 May 1944 - 31 Mar 1982

Entity number: 34432

Address: 316 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 05 May 1944

Entity number: 44339

Registration date: 05 May 1944

Entity number: 44338

Address: 4932 clark street, HAMBURG, NY, United States, 14075

Registration date: 05 May 1944

Entity number: 44337

Address: 167 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Registration date: 04 May 1944

Entity number: 44328

Registration date: 04 May 1944

Entity number: 44335

Registration date: 04 May 1944

Entity number: 44323

Address: 1107 DELANCEY COVE RD, MAMARONECK, NY, United States, 10543

Registration date: 04 May 1944

Entity number: 44378

Registration date: 04 May 1944

Entity number: 60755

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1944

Entity number: 44368

Registration date: 03 May 1944

Entity number: 44347

Registration date: 03 May 1944

Entity number: 44341

Registration date: 03 May 1944

Entity number: 34430

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

Registration date: 03 May 1944

Entity number: 44306

Registration date: 03 May 1944

Entity number: 44353

Registration date: 03 May 1944

Entity number: 55113

Address: 440 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 May 1944 - 07 Dec 2007

Entity number: 55112

Address: 45 PELTON AVE, STATEN ISLAND, NY, United States, 10310

Registration date: 02 May 1944 - 23 Jun 1993

Entity number: 44221

Registration date: 02 May 1944

Entity number: 44222

Address: 702 ridge road, LEWISTON, NY, United States, 14092

Registration date: 02 May 1944

Entity number: 44223

Registration date: 02 May 1944

Entity number: 55111

Address: 808 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Registration date: 01 May 1944 - 25 Mar 1985

Entity number: 44225

Registration date: 01 May 1944 - 28 Dec 1992

Entity number: 34429

Address: 152 W.42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 May 1944

Entity number: 44220

Address: 750 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 01 May 1944

Entity number: 44219

Address: 16110 QUEEN PALM DRIVE, PENITAS, TX, United States, 78576

Registration date: 01 May 1944

Entity number: 55106

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

Registration date: 29 Apr 1944 - 24 Mar 1993

Entity number: 44217

Registration date: 29 Apr 1944

Entity number: 44218

Registration date: 29 Apr 1944

Entity number: 55110

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 28 Apr 1944 - 05 Jun 1992

Entity number: 55109

Address: 155 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 28 Apr 1944 - 20 Jan 1988

Entity number: 44213

Address: 1251 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 28 Apr 1944 - 28 Aug 1991

Entity number: 44215

Registration date: 28 Apr 1944

Entity number: 44214

Address: 265 HENRY STREET, NEW YORK, NY, United States, 10002

Registration date: 28 Apr 1944

Entity number: 44216

Address: 747 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 28 Apr 1944

Entity number: 55108

Address: 93-14 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 27 Apr 1944 - 23 Dec 1992

Entity number: 55107

Address: 113 MONROE ST, NEW YORK, NY, United States, 10002

Registration date: 27 Apr 1944 - 25 Jan 1980

Entity number: 44211

Registration date: 27 Apr 1944