Business directory in New York - Page 136593

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 6875006 companies

Entity number: 52531

Registration date: 21 May 1933

Entity number: 44935

Address: 1071 PELHANDALE ROAD, PELHAM, NY, United States, 10803

Registration date: 20 May 1933 - 23 Jun 1993

Entity number: 44932

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1933 - 23 Dec 1992

Entity number: 44933

Address: 80 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 19 May 1933 - 08 Dec 1995

Entity number: 44931

Address: 1428 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 19 May 1933 - 23 Dec 1992

Entity number: 44930

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 19 May 1933

Entity number: 44928

Address: 5103 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 19 May 1933 - 23 Dec 1992

Entity number: 36932

Registration date: 19 May 1933

Entity number: 36931

Registration date: 19 May 1933

Entity number: 32570

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 19 May 1933

Entity number: 44929

Address: 125 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 19 May 1933

Entity number: 44854

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 18 May 1933 - 21 Aug 1985

Entity number: 44853

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 18 May 1933 - 14 Mar 1984

Entity number: 44851

Address: 195 EAST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 18 May 1933 - 25 Jan 2012

Entity number: 36928

Registration date: 18 May 1933

Entity number: 32564

Address: FRICK BLDG., WELLSVILLE, NY, United States

Registration date: 18 May 1933

Entity number: 36923

Registration date: 18 May 1933

JO-LI, INC. Inactive

Entity number: 44852

Address: 1074 BROADWAY, P.O.BOX 4166, ALBANY, NY, United States, 12204

Registration date: 17 May 1933 - 06 Mar 1992

Entity number: 44848

Address: 115 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10006

Registration date: 17 May 1933 - 23 Jun 1993

Entity number: 51312

Registration date: 16 May 1933 - 16 May 1933

Entity number: 44850

Address: 486 CEDAR ST., SCHENECTADY, NY, United States, 12306

Registration date: 16 May 1933 - 02 Dec 1988

Entity number: 36942

Registration date: 16 May 1933

Entity number: 36894

Registration date: 16 May 1933

Entity number: 32557

Address: 350 5TH AVE., EMPIRE STATE BLDG., NEW YORK, NY, United States, 10118

Registration date: 16 May 1933

Entity number: 36916

Registration date: 16 May 1933

Entity number: 44849

Address: 135 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Registration date: 16 May 1933

Entity number: 44847

Address: 350 STORE AVE., BROOKLYN, NY, United States, 11212

Registration date: 15 May 1933 - 11 Feb 1985

Entity number: 44846

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 May 1933 - 27 Mar 1986

Entity number: 44842

Address: 600 MAIN ST., BUFFALO, NY, United States

Registration date: 15 May 1933 - 31 Mar 1982

Entity number: 36891

Registration date: 15 May 1933

Entity number: 32555

Registration date: 15 May 1933 - 15 May 1933

Entity number: 32554

Registration date: 15 May 1933 - 15 May 1933

Entity number: 36892

Registration date: 15 May 1933

Entity number: 44845

Address: 56 MESERVLE STREET, BROOKLYN, NY, United States

Registration date: 13 May 1933 - 25 Sep 1991

Entity number: 44844

Address: 4147 DOBBIN ST., BROOKLYN, NY, United States

Registration date: 13 May 1933 - 11 Oct 1991

Entity number: 44843

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 May 1933 - 30 Sep 2014

Entity number: 32552

Address: 36 W. 44TH. ST., NEW YORK, NY, United States, 10036

Registration date: 13 May 1933

Entity number: 32553

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

Registration date: 13 May 1933

Entity number: 44841

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1933 - 23 Dec 1992

Entity number: 36890

Registration date: 12 May 1933

Entity number: 44840

Address: 703 TRUST CO. BLDG., NIAGARA FALLS, NY, United States

Registration date: 11 May 1933 - 08 Aug 1996

Entity number: 44839

Address: THE CORP, 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 May 1933 - 02 Mar 1982

Entity number: 44838

Address: RAILROAD AVE., EXTENSION, COLONIE, ALBANY, NY, United States

Registration date: 11 May 1933 - 18 Aug 1986

Entity number: 44837

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 May 1933

Entity number: 44831

Address: 222 MADISON ST., NEW YORK, NY, United States, 10002

Registration date: 11 May 1933

Entity number: 44836

Address: 517 ONEIDA ST., SYRACUSE, NY, United States, 13202

Registration date: 10 May 1933 - 03 May 1994

Entity number: 44835

Address: 769 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 10 May 1933 - 27 Mar 1987

Entity number: 44834

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

Registration date: 10 May 1933 - 16 Jul 1992

Entity number: 44833

Address: 120 Broadway, 15th Floor, New York, NY, United States, 10271

Registration date: 10 May 1933

Entity number: 51311

Address: 513 WEST SIXTEENTH ST., NEW YORK, NY, United States, 10011

Registration date: 10 May 1933