Business directory in New York - Page 133896

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 6743044 companies

Entity number: 37892

Registration date: 20 Sep 1935 - 03 Mar 1986

Entity number: 37890

Registration date: 20 Sep 1935

Entity number: 37889

Address: 9284 MARIAVILLE ROAD, PATTERSONVILLE, NY, United States, 12137

Registration date: 20 Sep 1935

Entity number: 33010

Address: 120 S. 14TH ST., OLEAN, NY, United States, 14760

Registration date: 20 Sep 1935

Entity number: 48740

Address: 44 BURKEWOOD ROAD, MT VERNON, NY, United States, 10552

Registration date: 19 Sep 1935 - 11 Mar 1988

Entity number: 48739

Address: 606-608 WOOLWORTH BLDG., WATERTOWN, NY, United States

Registration date: 19 Sep 1935 - 01 Mar 1984

Entity number: 33009

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

Registration date: 19 Sep 1935

Entity number: 37888

Registration date: 19 Sep 1935

Entity number: 37887

Registration date: 19 Sep 1935

Entity number: 48743

Address: 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235

Registration date: 18 Sep 1935 - 20 Dec 2004

Entity number: 48742

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 18 Sep 1935 - 23 Jun 1993

Entity number: 37884

Registration date: 18 Sep 1935

Entity number: 37885

Address: STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202

Registration date: 18 Sep 1935

Entity number: 48741

Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1935 - 23 Jun 1993

Entity number: 33008

Registration date: 17 Sep 1935 - 17 Sep 1935

Entity number: 48738

Address: 8 COTTAGE PLACE, PORT CHESTER, NY, United States, 10573

Registration date: 16 Sep 1935 - 23 Jun 1993

Entity number: 48737

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 16 Sep 1935 - 23 Jun 1993

Entity number: 48735

Address: 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 16 Sep 1935 - 24 Sep 1997

Entity number: 48734

Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 16 Sep 1935 - 25 Nov 1986

Entity number: 37882

Registration date: 16 Sep 1935

Entity number: 37881

Registration date: 16 Sep 1935

Entity number: 33007

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

Registration date: 16 Sep 1935

Entity number: 37880

Registration date: 16 Sep 1935

Entity number: 37879

Registration date: 16 Sep 1935

Entity number: 48736

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 14 Sep 1935 - 24 Mar 1993

Entity number: 48730

Address: BROOKLYN TERMINAL MARKET, STORE NO. 14, BROOKLYN, NY, United States, 11236

Registration date: 14 Sep 1935

Entity number: 48733

Address: 244 HILLARY LN, PENFIELD, NY, United States, 14526

Registration date: 13 Sep 1935 - 31 Oct 2001

Entity number: 48729

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1935 - 23 May 1990

Entity number: 48728

Address: 121 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Sep 1935 - 29 Dec 1993

Entity number: 37877

Registration date: 13 Sep 1935

Entity number: 48727

Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Sep 1935 - 21 Aug 2024

Entity number: 37878

Registration date: 13 Sep 1935

Entity number: 48732

Address: 376 BROADWAY, ALBANY, NY, United States

Registration date: 12 Sep 1935 - 24 Mar 1993

Entity number: 48731

Address: 241 EAST SEVENTH ST., NEW YORK, NY, United States, 10009

Registration date: 12 Sep 1935 - 19 Nov 1982

Entity number: 48726

Address: 191 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Sep 1935 - 11 Dec 1986

Entity number: 48725

Address: 31 EAST SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1935 - 02 Aug 2007

Entity number: 48723

Address: 11 WARREN ST., ROOM 307, NEW YORK, NY, United States, 10007

Registration date: 12 Sep 1935 - 15 May 2012

Entity number: 37876

Registration date: 12 Sep 1935

Entity number: 48724

Address: 90 WATER ST, NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1935

Entity number: 37875

Registration date: 12 Sep 1935

Entity number: 48719

Address: 225 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 11 Sep 1935 - 23 Jun 1993

Entity number: 37874

Registration date: 11 Sep 1935

Entity number: 37873

Registration date: 11 Sep 1935

Entity number: 33005

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Sep 1935

Entity number: 53068

Address: 111 SUTTER BUILDING, SAN FRANCISCO, CA, United States, 00000

Registration date: 11 Sep 1935

Entity number: 48721

Address: 30 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 10 Sep 1935 - 15 Aug 1989

Entity number: 33004

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

Registration date: 10 Sep 1935

Entity number: 33003

Address: 71 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1935

Entity number: 48722

Address: 311 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Registration date: 09 Sep 1935 - 23 Jun 1993

Entity number: 48720

Address: 55 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 09 Sep 1935 - 25 Jan 2012