Business directory in New York - Page 136461

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: 55989

Address: 521 ERIE COUNTY BK BLDG, BUFFALO, NY, United States

Registration date: 05 Apr 1945 - 25 Mar 1992

Entity number: 55987

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

Registration date: 05 Apr 1945 - 23 Dec 1992

Entity number: 55982

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1945 - 24 Jun 1981

Entity number: 55981

Address: 22 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 05 Apr 1945 - 23 Jun 1993

Entity number: 45427

Registration date: 05 Apr 1945 - 27 Jul 2006

Entity number: 34620

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Apr 1945 - 19 Mar 2010

Entity number: 34619

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

Registration date: 05 Apr 1945 - 30 Apr 1998

Entity number: 35306

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

Registration date: 05 Apr 1945

Entity number: 45425

Registration date: 05 Apr 1945

Entity number: 55988

Address: 196 BELLE MEAD RD, SUITES 2-4, EAST SETAUKET, NY, United States, 11733

Registration date: 05 Apr 1945

Entity number: 45426

Registration date: 05 Apr 1945

Entity number: 55986

Address: C/O ORSID REALTY CORP, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 Apr 1945

Entity number: 55984

Address: 17 COURT ST. BLDG., ROOM 202, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1945 - 20 Nov 1986

Entity number: 55983

Address: 311 LAKE ST, ELMIRA, NY, United States, 14901

Registration date: 04 Apr 1945 - 26 Oct 2016

Entity number: 55975

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Apr 1945 - 27 Jan 1993

Entity number: 55973

Address: 244 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Apr 1945 - 25 Sep 1991

Entity number: 34618

Address: 154 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Apr 1945

Entity number: 34617

Address: 154 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Apr 1945

Entity number: 45424

Registration date: 04 Apr 1945

Entity number: 55985

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 Apr 1945

Entity number: 55980

Address: 80-59 189TH ST, JAMAICA, NY, United States, 11423

Registration date: 03 Apr 1945 - 26 Mar 2003

Entity number: 55979

Address: 1475 METCALF AVE., BRONX, NY, United States, 10472

Registration date: 03 Apr 1945 - 05 Oct 1982

Entity number: 55978

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

Registration date: 03 Apr 1945 - 10 Aug 1993

Entity number: 55977

Address: 415 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Registration date: 03 Apr 1945 - 28 Jun 1989

Entity number: 45420

Registration date: 03 Apr 1945

Entity number: 34616

Address: 275-285 W. 1ST ST., OSWEGO, NY, United States, 13126

Registration date: 03 Apr 1945

Entity number: 45423

Registration date: 03 Apr 1945

Entity number: 45422

Registration date: 03 Apr 1945

Entity number: 55976

Address: 56 LOUDONVILLE RD., ALBANY, NY, United States, 12204

Registration date: 02 Apr 1945 - 27 Dec 2000

Entity number: 55974

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Apr 1945 - 01 Jan 2020

Entity number: 55968

Address: 37-46 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Apr 1945 - 27 Feb 1987

Entity number: 55967

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1945 - 28 Oct 2009

Entity number: 55966

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Apr 1945 - 24 Dec 1991

Entity number: 55965

Address: 428 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1945 - 24 Mar 1993

Entity number: 45417

Registration date: 02 Apr 1945

Entity number: 45414

Registration date: 02 Apr 1945

Entity number: 45413

Registration date: 02 Apr 1945

Entity number: 45418

Registration date: 02 Apr 1945

Entity number: 45419

Registration date: 02 Apr 1945

Entity number: 45415

Registration date: 02 Apr 1945

Entity number: 55971

Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 31 Mar 1945 - 30 Sep 2004

Entity number: 34615

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

Registration date: 31 Mar 1945 - 12 Dec 1986

Entity number: 55972

Address: 35 YORK ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1945

Entity number: 55969

Address: 457 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 30 Mar 1945 - 27 Dec 2000

Entity number: 55964

Address: 336 BRISBANE BLDG., BUFFALO, NY, United States, 14204

Registration date: 30 Mar 1945 - 04 May 1992

Entity number: 45412

Registration date: 30 Mar 1945 - 01 Oct 2010

Entity number: 45411

Registration date: 30 Mar 1945

Entity number: 34614

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 30 Mar 1945

Entity number: 55963

Address: 704 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 29 Mar 1945 - 01 Jul 1982