Business directory in New York - Page 136457

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 6885704 companies

Entity number: 56087

Address: NO STREET ADDRESS STATED, PORTVILLE, NY, United States

Registration date: 09 May 1945 - 28 Dec 1989

Entity number: 56086

Address: 65 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Registration date: 09 May 1945 - 04 Jan 2002

Entity number: 56085

Address: 313 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1945

Entity number: 45542

Registration date: 09 May 1945

Entity number: 45544

Registration date: 09 May 1945

Entity number: 56084

Address: 670 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

Registration date: 09 May 1945

Entity number: 45540

Registration date: 09 May 1945

Entity number: 45541

Registration date: 09 May 1945

Entity number: 45539

Registration date: 09 May 1945

Entity number: 45538

Registration date: 09 May 1945

Entity number: 45545

Registration date: 09 May 1945

Entity number: 56079

Address: 25 WEST 43RD ST., RM. 1112, NEW YORK, NY, United States, 10036

Registration date: 08 May 1945 - 29 Sep 1993

Entity number: 56075

Address: 3280 TIERNEY PLACE, BRONX, NY, United States, 10465

Registration date: 08 May 1945 - 15 Oct 1986

Entity number: 56074

Address: 445 PARK AVE., RM. 1350, NEW YORK, NY, United States, 10022

Registration date: 08 May 1945 - 31 Dec 1984

Entity number: 45535

Registration date: 08 May 1945

Entity number: 45537

Registration date: 08 May 1945

Entity number: 56078

Address: 201 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 07 May 1945

Entity number: 56077

Address: p.o. box 15610, ROCHESTER, NY, United States, 14615

Registration date: 07 May 1945

Entity number: 34654

Address: 25 PROSPECT PLACE, NEW YORK, NY, United States

Registration date: 07 May 1945

Entity number: 45534

Registration date: 07 May 1945

Entity number: 56076

Address: 310 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 07 May 1945

Entity number: 56070

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 May 1945 - 30 Sep 1981

Entity number: 56069

Address: 113 BROAD ST., STAPLETON, NY, United States

Registration date: 05 May 1945 - 23 Jun 1993

Entity number: 56068

Address: 151 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 05 May 1945 - 23 Jun 1993

Entity number: 45533

Registration date: 05 May 1945

Entity number: 45531

Registration date: 05 May 1945

Entity number: 45530

Registration date: 05 May 1945

Entity number: 34648

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

Registration date: 05 May 1945

Entity number: 45532

Registration date: 05 May 1945

Entity number: 34653

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

Registration date: 05 May 1945

Entity number: 2881954

Address: 168 MACKENZIE ST., BROOKLYN, NY, United States, 00000

Registration date: 04 May 1945 - 15 Dec 1961

Entity number: 56073

Address: NO STREET ADDRESS STATED, PORT JEFFERSON STA, NY, United States

Registration date: 04 May 1945 - 29 Dec 1999

Entity number: 56072

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 04 May 1945 - 31 Mar 1982

Entity number: 56071

Address: 366 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 May 1945 - 24 Dec 1991

Entity number: 45528

Registration date: 04 May 1945

Entity number: 34636

Registration date: 04 May 1945 - 04 May 1945

Entity number: 34639

Address: 401 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 May 1945

Entity number: 45529

Registration date: 04 May 1945

Entity number: 56067

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 May 1945 - 24 Jun 1981

Entity number: 56063

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 03 May 1945

Entity number: 45527

Registration date: 03 May 1945

VALDO CORP. Inactive

Entity number: 56066

Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 02 May 1945 - 28 Oct 2009

Entity number: 56065

Address: 162 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 May 1945 - 15 Dec 1982

Entity number: 56064

Address: 800 HILLS BLDG., SYRACUSE, NY, United States

Registration date: 02 May 1945 - 29 Sep 1982

Entity number: 45526

Address: 2 CHURCH STREET, OSSINING, NY, United States, 10562

Registration date: 02 May 1945

Entity number: 45525

Address: 475 COMMERCE STREET, HAWTHORNE, NY, United States, 10532

Registration date: 02 May 1945 - 21 Jan 1997

Entity number: 45524

Registration date: 02 May 1945

Entity number: 45523

Registration date: 02 May 1945

Entity number: 56060

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 May 1945 - 09 Aug 1990