Business directory in New York - Page 136357

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: 45985

Registration date: 17 Sep 1945

Entity number: 56501

Address: 205 CLINTON AVE., BROOKLYN, NY, United States, 11205

Registration date: 17 Sep 1945

Entity number: 45916

Registration date: 17 Sep 1945

Entity number: 56499

Address: 40 TAUNTON RD, SCARSDALE, NY, United States, 10583

Registration date: 15 Sep 1945 - 19 Mar 2015

Entity number: 34727

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1945

Entity number: 34726

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1945

Entity number: 56495

Address: 88 MONTGOMERY AVENUE, NEW YORK, NY, United States, 10002

Registration date: 15 Sep 1945

Entity number: 45913

Registration date: 15 Sep 1945

Entity number: 45984

Registration date: 15 Sep 1945

Entity number: 56498

Address: 991 BROADWAY, POB 4107, ALBANY, NY, United States, 12204

Registration date: 14 Sep 1945 - 28 Oct 2009

Entity number: 56494

Address: 290 MAIN ST, HORNELL, NY, United States, 14843

Registration date: 14 Sep 1945 - 27 Jun 1990

Entity number: 56493

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1945 - 24 Dec 1991

Entity number: 34725

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

Registration date: 14 Sep 1945

Entity number: 45982

Registration date: 14 Sep 1945

Entity number: 34723

Address: 19-23 JACOB ST., NEW YORK, NY, United States

Registration date: 14 Sep 1945

Entity number: 45983

Registration date: 14 Sep 1945

Entity number: 56497

Address: 113 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 13 Sep 1945 - 26 Nov 1999

Entity number: 56496

Address: 509 HYDE PARK AVE., TAMPA, FL, United States, 33606

Registration date: 13 Sep 1945 - 04 Nov 1983

Entity number: 56492

Address: 303 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1945 - 27 Sep 1995

Entity number: 56491

Address: 150 W. POST RD, MAMARONECK, NY, United States

Registration date: 13 Sep 1945 - 24 Jun 1981

Entity number: 56490

Address: 545 8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Sep 1945

Entity number: 56489

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Sep 1945 - 29 Sep 1993

Entity number: 56486

Address: 1332 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 13 Sep 1945 - 11 Apr 1988

Entity number: 56485

Address: 745 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 13 Sep 1945 - 25 Mar 1992

Entity number: 56484

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1945 - 29 Dec 1999

Entity number: 56483

Address: GLEN HEAD RD., GLEN HEAD, NY, United States

Registration date: 13 Sep 1945 - 01 Sep 1989

Entity number: 56482

Address: 70 WEST CHIPPEWA ST., ROOM 511 ., BUFFALO, NY, United States, 14202

Registration date: 13 Sep 1945 - 30 Sep 1998

Entity number: 45980

Registration date: 13 Sep 1945

Entity number: 45981

Registration date: 13 Sep 1945

Entity number: 45978

Registration date: 13 Sep 1945

Entity number: 45979

Address: 100 MERRICK RD., ROCKVILLE CTR, NY, United States, 11570

Registration date: 13 Sep 1945

Entity number: 56488

Address: 2900 8TH AVE, NEW YORK, NY, United States, 10039

Registration date: 12 Sep 1945 - 29 Dec 1982

Entity number: 56487

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Sep 1945 - 25 Mar 1992

Entity number: 56476

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 12 Sep 1945 - 26 Oct 2016

Entity number: 56475

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Sep 1945 - 28 Sep 1994

Entity number: 45976

Registration date: 12 Sep 1945

Entity number: 34722

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 12 Sep 1945

Entity number: 60794

Address: COMMISSION, 454 NORTH WORK ST., FALCONER, NY, United States

Registration date: 12 Sep 1945

Entity number: 45977

Registration date: 12 Sep 1945

Entity number: 56481

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1945 - 19 Feb 2002

Entity number: 56480

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1945 - 13 Apr 1988

Entity number: 56479

Address: BANK BUILDING, GOWANDA, NY, United States

Registration date: 11 Sep 1945 - 25 Mar 1992

Entity number: 56478

Address: 2037 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 11 Sep 1945 - 29 Jun 2000

Entity number: 56474

Address: 5 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 11 Sep 1945 - 31 Mar 1982

Entity number: 45975

Address: 518 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 11 Sep 1945 - 14 Apr 2000

Entity number: 45974

Registration date: 11 Sep 1945

Entity number: 45972

Registration date: 11 Sep 1945

Entity number: 45973

Registration date: 11 Sep 1945

CIMCO, INC. Inactive

Entity number: 56477

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

Registration date: 10 Sep 1945 - 25 Sep 1991

Entity number: 56473

Address: 71 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Registration date: 10 Sep 1945 - 24 Mar 1993