Business directory in New York - Page 136574

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: 46543

Address: 112 LUX ST., ROCHESTER, NY, United States, 14621

Registration date: 07 Mar 1934 - 25 Jan 2012

Entity number: 46542

Address: 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1934 - 27 Dec 1988

Entity number: 37233

Address: 419 MADISON AVENUE, ALBANY, NY, United States, 12210

Registration date: 07 Mar 1934

Entity number: 32727

Address: 111 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1934

Entity number: 37232

Registration date: 07 Mar 1934

Entity number: 37231

Registration date: 06 Mar 1934

Entity number: 37240

Registration date: 06 Mar 1934

Entity number: 37230

Registration date: 06 Mar 1934

Entity number: 46539

Address: 4003 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 03 Mar 1934 - 21 Feb 1986

Entity number: 32718

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Mar 1934

Entity number: 32719

Address: 1497 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 03 Mar 1934

Entity number: 46538

Address: 220 E. 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 03 Mar 1934

Entity number: 37228

Address: 864 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 02 Mar 1934

Entity number: 32717

Address: 136 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1934

Entity number: 37229

Registration date: 02 Mar 1934

Entity number: 46541

Address: 1190 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Registration date: 01 Mar 1934 - 27 Aug 1982

Entity number: 46536

Address: 30 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1934 - 01 Oct 1996

Entity number: 37270

Registration date: 01 Mar 1934

Entity number: 32716

Registration date: 01 Mar 1934 - 01 Mar 1934

Entity number: 32715

Address: 245 WEST 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1934

Entity number: 46537

Address: 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 01 Mar 1934

Entity number: 37269

Registration date: 01 Mar 1934

Entity number: 46535

Address: 132 MC KINLEY AVENUE, LONG ISLAND, NY, United States

Registration date: 28 Feb 1934 - 23 Jun 1993

Entity number: 37267

Address: 300 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 28 Feb 1934 - 21 Mar 2006

Entity number: 32714

Address: 122 E. 42ND ST., 415 CHANIN BLDG., NEW YORK, NY, United States, 10168

Registration date: 28 Feb 1934

Entity number: 37268

Registration date: 28 Feb 1934

Entity number: 37266

Registration date: 28 Feb 1934

Entity number: 46534

Address: NOT STREET ADDRESS, HARRISON, NY, United States

Registration date: 27 Feb 1934 - 06 Mar 1986

Entity number: 37265

Registration date: 27 Feb 1934

Entity number: 37264

Registration date: 27 Feb 1934

Entity number: 37263

Registration date: 27 Feb 1934

Entity number: 37262

Registration date: 27 Feb 1934

Entity number: 37261

Registration date: 27 Feb 1934

Entity number: 37259

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1934 - 17 Apr 1985

Entity number: 46533

Address: 1000 South 2nd Street, Harrison, NJ, United States, 07029

Registration date: 27 Feb 1934

Entity number: 46531

Address: 131 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1934 - 31 Mar 1982

Entity number: 37255

Registration date: 26 Feb 1934

Entity number: 37254

Registration date: 26 Feb 1934

Entity number: 32712

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1934

Entity number: 32711

Address: 9-11 EAST 37TH ST., NEW YORK, NY, United States

Registration date: 26 Feb 1934

Entity number: 37253

Registration date: 26 Feb 1934

Entity number: 37258

Registration date: 26 Feb 1934

Entity number: 37256

Registration date: 26 Feb 1934

Entity number: 46532

Address: 40 WENWOOD DR., GLEN HEAD, NY, United States, 11545

Registration date: 26 Feb 1934

Entity number: 46530

Address: 34-46 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Registration date: 24 Feb 1934 - 26 Oct 2011

Entity number: 46529

Address: 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Registration date: 24 Feb 1934 - 27 Sep 1995

Entity number: 51911

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 24 Feb 1934

Entity number: 46528

Address: 1711 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 23 Feb 1934 - 31 Mar 1982

Entity number: 46525

Address: 9 SCHOOL ST., WHITE PLAINS, NY, United States, 10606

Registration date: 23 Feb 1934 - 27 Aug 1987

Entity number: 46524

Address: 418 BROADWAY, ste r, ALBANY, NY, United States, 12207

Registration date: 23 Feb 1934