Business directory in New York - Page 136568

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 6875166 companies

Entity number: 46964

Address: 197 WELLINGTON ROAD, BUFFALO, NY, United States, 14216

Registration date: 17 May 1934 - 31 Mar 1982

Entity number: 37378

Registration date: 17 May 1934

Entity number: 32761

Address: 2351 FIRST AVE, NEW YORK, NY, United States, 10035

Registration date: 17 May 1934

Entity number: 37367

Registration date: 17 May 1934

Entity number: 46959

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 16 May 1934 - 10 Dec 2001

Entity number: 37347

Registration date: 16 May 1934

Entity number: 37346

Registration date: 16 May 1934

Entity number: 37345

Registration date: 16 May 1934

Entity number: 46962

Address: 809 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 16 May 1934

Entity number: 37366

Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1934

Entity number: 32754

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 May 1934

Entity number: 46961

Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 May 1934 - 24 Dec 1991

Entity number: 46960

Address: 135 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 15 May 1934 - 24 Sep 1997

Entity number: 37343

Registration date: 15 May 1934

Entity number: 37344

Registration date: 15 May 1934

Entity number: 46958

Address: 231 W. 96TH ST, NEW YORK, NY, United States, 10025

Registration date: 14 May 1934 - 18 Jun 1986

Entity number: 37342

Registration date: 14 May 1934

Entity number: 37339

Registration date: 14 May 1934

Entity number: 32752

Address: NO. 27 CEDAR ST., NEW YORK, NY, United States, 10038

Registration date: 14 May 1934

Entity number: 32753

Address: 45 WEST 34TH. ST., NEW YORK, NY, United States, 10001

Registration date: 14 May 1934

Entity number: 37340

Registration date: 14 May 1934

Entity number: 37341

Registration date: 14 May 1934

Entity number: 46957

Address: 467 FULTON ST., SYRACUSE, NY, United States

Registration date: 12 May 1934 - 20 Apr 1983

Entity number: 46956

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 12 May 1934

Entity number: 46953

Address: 26 SOUTH ST., NEW YORK, NY, United States, 10004

Registration date: 11 May 1934 - 29 Dec 1993

Entity number: 46952

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 11 May 1934 - 23 Dec 1992

Entity number: 46955

Address: 200 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10016

Registration date: 10 May 1934 - 28 Jan 1997

Entity number: 46954

Address: 26 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 10 May 1934 - 23 Sep 1998

Entity number: 32751

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

Registration date: 10 May 1934

Entity number: 32750

Address: 242 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 May 1934

Entity number: 165980

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 09 May 1934 - 28 Nov 1984

Entity number: 46951

Address: 678-71ST ST., BROOKLYN, NY, United States, 11209

Registration date: 09 May 1934 - 25 Mar 1998

Entity number: 46949

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 09 May 1934 - 23 Jun 1993

Entity number: 37338

Registration date: 09 May 1934

Entity number: 37337

Address: 561 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 09 May 1934

Entity number: 37365

Registration date: 08 May 1934

Entity number: 37336

Address: 15 MINNIVALE RD., SPRINGDALE, CT, United States, 06907

Registration date: 08 May 1934

Entity number: 46883

Address: 236 W 17TH ST, NEW YORK, NY, United States, 10011

Registration date: 07 May 1934 - 25 Jan 2012

Entity number: 46882

Address: 287 - 20TH STREET, NEW YORK, NY, United States

Registration date: 07 May 1934 - 25 Mar 1992

Entity number: 46881

Address: 57-20 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 07 May 1934 - 29 Dec 1999

Entity number: 37361

Registration date: 07 May 1934

Entity number: 32749

Address: 27 WEST 86TH ST, NEW YORK, NY, United States, 10024

Registration date: 07 May 1934

Entity number: 37362

Registration date: 07 May 1934

Entity number: 37364

Registration date: 07 May 1934

Entity number: 46878

Address: 287-20TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 05 May 1934 - 25 Mar 1992

Entity number: 46880

Address: 1172-41ST ST., NEW YORK, NY, United States

Registration date: 04 May 1934 - 23 Dec 1992

Entity number: 46879

Address: 330 Bryant Ave, Bronx, NY, United States, 10474

Registration date: 04 May 1934

Entity number: 37360

Registration date: 04 May 1934

Entity number: 129138

Address: 18-10 WHITESTONE, EXPRESSWAY, WHITESTONE, NY, United States, 11357

Registration date: 04 May 1934

Entity number: 46874

Address: 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1934