Business directory in New York - Page 136356

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: 56523

Address: 273 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 Sep 1945

Entity number: 45930

Registration date: 24 Sep 1945

Entity number: 56530

Address: 770 LEXINGTON AVENUE-ROOM 1102, NEW YORK, NY, United States, 10065

Registration date: 24 Sep 1945

Entity number: 56535

Address: NO STREET ADDRESS GIVEN, KINGSTON, NY, United States

Registration date: 24 Sep 1945

Entity number: 56534

Address: 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

Registration date: 24 Sep 1945

Entity number: 56533

Address: 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Sep 1945

Entity number: 56522

Address: 270 GRACE CHURCH ST, RYE, NY, United States, 10580

Registration date: 22 Sep 1945 - 14 Dec 1984

Entity number: 56520

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1945 - 24 Dec 1991

Entity number: 45929

Registration date: 22 Sep 1945

Entity number: 56521

Address: 600 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

Registration date: 22 Sep 1945

Entity number: 56528

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

Registration date: 21 Sep 1945 - 28 Sep 1994

Entity number: 56526

Address: 58 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1945 - 24 Jun 1981

Entity number: 56525

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 21 Sep 1945 - 03 Jan 1986

Entity number: 56524

Address: 87 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 21 Sep 1945 - 25 Mar 1992

Entity number: 56519

Address: 407 DOUGLASS ST., BROOKLYN, NY, United States, 11217

Registration date: 21 Sep 1945 - 01 Oct 1981

Entity number: 56512

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

Registration date: 21 Sep 1945 - 24 Dec 1991

Entity number: 56511

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

Registration date: 21 Sep 1945 - 17 Dec 1986

Entity number: 45928

Registration date: 21 Sep 1945 - 16 Oct 2000

Entity number: 45925

Registration date: 21 Sep 1945

Entity number: 34735

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

Registration date: 21 Sep 1945

Entity number: 56527

Address: 940 Millstead Way, Rochester, NY, United States, 14624

Registration date: 21 Sep 1945

Entity number: 45926

Registration date: 21 Sep 1945

Entity number: 60796

Address: 122 E. 42ND ST., CHANIN BLDG., NEW YORK, NY, United States, 10168

Registration date: 20 Sep 1945 - 12 Jul 1983

Entity number: 56516

Address: 130 LAKE ST., WHITE PLAINS, NY, United States, 10604

Registration date: 20 Sep 1945 - 28 Sep 1994

Entity number: 56514

Address: 460 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 Sep 1945 - 24 Dec 1991

Entity number: 56513

Address: 4120 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 20 Sep 1945 - 23 Jun 1993

Entity number: 45924

Registration date: 20 Sep 1945

Entity number: 34732

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Sep 1945 - 01 Jan 1989

Entity number: 34733

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Sep 1945

Entity number: 56515

Address: 36 WEST 44TH. ST., RM. 1009, NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1945

Entity number: 45923

Registration date: 20 Sep 1945

Entity number: 56510

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

Registration date: 19 Sep 1945 - 01 Sep 2000

Entity number: 56509

Address: 210 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 19 Sep 1945 - 29 Sep 1982

Entity number: 56508

Address: 6 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1945 - 24 Dec 1991

Entity number: 56507

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Sep 1945 - 29 Sep 1982

Entity number: 56506

Address: 217 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 19 Sep 1945 - 15 Aug 1986

Entity number: 56505

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1945 - 02 Oct 1989

Entity number: 34731

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Sep 1945 - 25 Jan 1995

Entity number: 45921

Address: PO BOX 17, WESTERNVILLE, NY, United States, 13486

Registration date: 18 Sep 1945

Entity number: 45919

Registration date: 18 Sep 1945

Entity number: 45918

Registration date: 18 Sep 1945

Entity number: 45917

Registration date: 18 Sep 1945

Entity number: 45920

Registration date: 18 Sep 1945

Entity number: 34730

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Sep 1945

Entity number: 60795

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 18 Sep 1945

Entity number: 56504

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Sep 1945 - 25 Mar 1992

Entity number: 56503

Address: PO BOX 84, BROOKLYN, NY, United States, 11232

Registration date: 17 Sep 1945 - 07 Jan 1985

Entity number: 56502

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Sep 1945 - 23 Jun 1993

Entity number: 56500

Address: 311 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Sep 1945 - 04 Aug 1987

Entity number: 45986

Registration date: 17 Sep 1945