Business directory in New York - Page 136450

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 6885818 companies

Entity number: 56303

Address: 3677 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 23 Jul 1945 - 11 Feb 1985

Entity number: 56300

Address: 361 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 23 Jul 1945 - 31 Jul 1985

Entity number: 45826

Registration date: 23 Jul 1945

Entity number: 45825

Registration date: 23 Jul 1945

Entity number: 45824

Registration date: 23 Jul 1945

Entity number: 45827

Registration date: 23 Jul 1945

Entity number: 60791

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Jul 1945

Entity number: 56302

Address: NO STREET ADDRESS, NANUET, NY, United States

Registration date: 21 Jul 1945 - 27 Dec 2000

Entity number: 56301

Address: 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

Registration date: 21 Jul 1945 - 18 Jul 1985

Entity number: 56291

Address: 49 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 21 Jul 1945 - 17 Aug 1984

Entity number: 34689

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Jul 1945

Entity number: 45822

Registration date: 21 Jul 1945

Entity number: 45821

Registration date: 21 Jul 1945

Entity number: 56297

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Jul 1945 - 18 Dec 1996

Entity number: 56290

Address: 391 FULTON ST., SUITE 310, BROOKLYN, NY, United States, 11201

Registration date: 20 Jul 1945 - 22 Nov 1983

Entity number: 56289

Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 20 Jul 1945 - 29 Dec 1982

Entity number: 45820

Registration date: 20 Jul 1945

Entity number: 45818

Registration date: 20 Jul 1945

Entity number: 45819

Registration date: 20 Jul 1945

Entity number: 56296

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 19 Jul 1945 - 10 Nov 1989

Entity number: 56295

Address: 5,000 FOURTEENTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 19 Jul 1945 - 01 Aug 1994

Entity number: 56294

Address: 119 LAFAYETTE ST., SCHENECTADY, NY, United States, 12305

Registration date: 19 Jul 1945 - 30 Dec 1981

Entity number: 56293

Address: 155 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 19 Jul 1945 - 07 Feb 2022

Entity number: 56292

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Jul 1945 - 15 Nov 1994

Entity number: 45816

Registration date: 19 Jul 1945

Entity number: 45810

Registration date: 19 Jul 1945

Entity number: 45814

Registration date: 19 Jul 1945

Entity number: 45815

Registration date: 19 Jul 1945

Entity number: 56288

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

Registration date: 18 Jul 1945 - 10 Jun 1983

Entity number: 56287

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 18 Jul 1945 - 16 Sep 1987

Entity number: 56286

Address: 40 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1945

Entity number: 56284

Address: 5 E. 51ST. ST., NEW YORK, NY, United States, 10022

Registration date: 18 Jul 1945 - 17 Feb 1984

Entity number: 56278

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 18 Jul 1945 - 17 Aug 1983

Entity number: 45850

Registration date: 18 Jul 1945

Entity number: 45845

Registration date: 18 Jul 1945

Entity number: 45793

Registration date: 18 Jul 1945

Entity number: 45857

Registration date: 18 Jul 1945

Entity number: 56285

Address: 16 OXFORD PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Jul 1945

Entity number: 45835

Registration date: 18 Jul 1945

Entity number: 56282

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

Registration date: 17 Jul 1945 - 29 Dec 1982

Entity number: 56281

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 17 Jul 1945 - 23 Jun 1993

Entity number: 56280

Address: 311 ROEBLING ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Jul 1945 - 26 Jun 1996

Entity number: 56279

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

Registration date: 17 Jul 1945 - 10 Jul 1991

Entity number: 45823

Address: 4080 NYS HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Registration date: 17 Jul 1945

Entity number: 56283

Address: SCHOOLHOUSE RD., BOX 334 R. D. #1, ALBANY, NY, United States

Registration date: 17 Jul 1945

Entity number: 60790

Address: 350 FIFTH AVE, ROOM 6817, NEW YORK, NY, United States, 10118

Registration date: 17 Jul 1945

Entity number: 56268

Address: 23-55 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 17 Jul 1945

Entity number: 45817

Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Jul 1945

Entity number: 56277

Address: 4909 CLARENDON ROAD, BROOKLYN, NY, United States, 11203

Registration date: 16 Jul 1945 - 16 Jan 2019

Entity number: 56273

Address: 168 NINTH AVE., NEW YORK, NY, United States, 10011

Registration date: 16 Jul 1945 - 29 Sep 1993