Business directory in New York - Page 136354

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 6881514 companies

Entity number: 46070

Registration date: 08 Oct 1945 - 14 Aug 2003

Entity number: 34740

Registration date: 08 Oct 1945 - 08 Oct 1945

Entity number: 46069

Address: ATTN: PRESIDENT, PO BOX 147, COEYMANS HOLLOW, NY, United States, 12046

Registration date: 08 Oct 1945

Entity number: 56586

Address: 1840 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 06 Oct 1945 - 23 Dec 1992

Entity number: 56585

Address: 177 EAST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 06 Oct 1945

Entity number: 56583

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1945 - 24 Nov 1992

Entity number: 56584

Address: 4 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 06 Oct 1945

Entity number: 46068

Registration date: 06 Oct 1945

Entity number: 56581

Address: 255 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1945 - 16 Jun 2006

Entity number: 56580

Address: 1985 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 05 Oct 1945 - 23 Oct 1984

Entity number: 56579

Address: 8 SOUTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Registration date: 05 Oct 1945 - 12 May 1987

Entity number: 56576

Address: 701 LOEW BUILDING, SYRACUSE, NY, United States

Registration date: 05 Oct 1945 - 31 Mar 1982

Entity number: 46067

Registration date: 05 Oct 1945

Entity number: 34738

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

Registration date: 05 Oct 1945 - 05 Oct 1987

Entity number: 46064

Address: po box 99, 409 main ave, WYNANTSKILL, NY, United States, 12198

Registration date: 05 Oct 1945

Entity number: 1399096

Address: 621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047

Registration date: 05 Oct 1945

Entity number: 46066

Registration date: 05 Oct 1945

Entity number: 34739

Address: 53 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 05 Oct 1945

Entity number: 56577

Address: 7 EAST 44TH. ST., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1945 - 27 Jul 1989

Entity number: 56570

Address: 138 COURT ST., WATERTOWN, NY, United States, 13601

Registration date: 04 Oct 1945 - 13 Mar 1986

Entity number: 56569

Address: 49 NORTH 3RD AVE., MT VERNON, NY, United States, 10550

Registration date: 04 Oct 1945 - 31 Mar 1982

Entity number: 34737

Registration date: 04 Oct 1945 - 04 Oct 1945

Entity number: 46063

Registration date: 04 Oct 1945

Entity number: 56575

Address: 176 GRAND ST, NEW YORK, NY, United States, 10013

Registration date: 03 Oct 1945 - 25 Mar 1992

Entity number: 56574

Address: 113 WEST 57TH. ST., NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1945 - 27 Sep 1995

Entity number: 56573

Address: 1500 BROADWAY STE 2400, NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1945 - 03 May 2000

Entity number: 56572

Address: 14 WEST 116TH ST., NEW YORK, NY, United States, 10026

Registration date: 03 Oct 1945 - 28 Sep 2012

Entity number: 56571

Address: 38 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1945 - 25 Jan 2012

Entity number: 56564

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1945 - 15 Jul 1994

Entity number: 56563

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1945 - 30 Jun 2004

Entity number: 46059

Registration date: 03 Oct 1945

Entity number: 46060

Registration date: 03 Oct 1945

Entity number: 46061

Registration date: 03 Oct 1945

Entity number: 46062

Address: 101 BUCKINGHAM DR., ALBANY, NY, United States, 12208

Registration date: 03 Oct 1945

Entity number: 56568

Address: 20 CHERRY STREET, NEW YORK, NY, United States, 10002

Registration date: 02 Oct 1945 - 18 Apr 1996

Entity number: 56567

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

Registration date: 02 Oct 1945 - 29 Sep 1993

Entity number: 56566

Address: 15 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1945 - 24 Dec 1991

Entity number: 56565

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 02 Oct 1945 - 15 Jul 1985

Entity number: 56557

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1945 - 30 Sep 1983

Entity number: 56556

Address: MAIN ST., NEW YORK, NY, United States

Registration date: 02 Oct 1945 - 23 Dec 1992

Entity number: 46058

Registration date: 02 Oct 1945

Entity number: 46057

Registration date: 02 Oct 1945

Entity number: 46056

Registration date: 02 Oct 1945

Entity number: 56558

Address: 4333 VETERNS MEMORIAL, HIGHWAY, HOLBROOK, NY, United States, 11741

Registration date: 02 Oct 1945

Entity number: 34736

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1945

Entity number: 56562

Address: 408- SEVENTEEN COURT ST., BLDG., BUFFALO, NY, United States

Registration date: 01 Oct 1945 - 22 Feb 1990

Entity number: 56561

Address: 64 WOOSTER ST, NEW YORK, NY, United States, 10012

Registration date: 01 Oct 1945 - 25 Mar 1992

Entity number: 56560

Address: 217 BEACH 98TH ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 01 Oct 1945 - 20 Mar 1984

Entity number: 56559

Address: 95-13 37TH AVE., ASTORIA, NY, United States

Registration date: 01 Oct 1945 - 24 Sep 1980

Entity number: 56555

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

Registration date: 01 Oct 1945 - 01 May 1984