Business directory in New York - Page 134011

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 6741835 companies

Entity number: 35846

Address: 105 EASTERN AVENUE, SUITE 104, ANNAPOLIS, MD, United States, 21403

Registration date: 28 Oct 1930

Entity number: 31837

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 28 Oct 1930

Entity number: 31836

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 Oct 1930

Entity number: 31833

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

Registration date: 28 Oct 1930

Entity number: 31830

Address: 215 FOURTH AVE, NEW YORK, NY, United States, 10003

Registration date: 28 Oct 1930 - 10 Feb 1992

Entity number: 31838

Address: 320 FIFTH AVE, NEW YORK, NY, United States

Registration date: 28 Oct 1930

Entity number: 35849

Registration date: 28 Oct 1930

Entity number: 35851

Registration date: 28 Oct 1930

Entity number: 35848

Registration date: 28 Oct 1930

Entity number: 48758

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 28 Oct 1930

Entity number: 39656

Address: 709 QUAKER RD., CHAPPAQUE, NY, United States, 10514

Registration date: 27 Oct 1930 - 19 May 1989

Entity number: 39654

Address: 11 WESLEY AVENUE, PORT CHESTER, NY, United States, 10573

Registration date: 27 Oct 1930 - 28 Sep 1994

Entity number: 39651

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

Registration date: 27 Oct 1930 - 31 Oct 1984

Entity number: 35845

Registration date: 27 Oct 1930

Entity number: 31827

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Oct 1930

Entity number: 39652

Address: 245 WEST 104TH STREET, NEW YORK, NY, United States, 10025

Registration date: 27 Oct 1930

Entity number: 31829

Address: 1571 SECOND AVE, NEW YORK, NY, United States, 10028

Registration date: 27 Oct 1930

Entity number: 31828

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1930

Entity number: 35844

Registration date: 27 Oct 1930

Entity number: 35843

Registration date: 25 Oct 1930

Entity number: 48757

Address: 375 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 25 Oct 1930

Entity number: 31826

Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Registration date: 24 Oct 1930

Entity number: 35840

Registration date: 24 Oct 1930

Entity number: 39649

Address: 165 E. 2ND ST, MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1930

Entity number: 35841

Registration date: 24 Oct 1930

Entity number: 39648

Address: 357 NORWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 23 Oct 1930 - 01 Apr 1987

Entity number: 35837

Registration date: 23 Oct 1930

Entity number: 35838

Registration date: 23 Oct 1930

Entity number: 39647

Address: 710 AVENUE S., BROOKLYN, NY, United States, 11223

Registration date: 23 Oct 1930

Entity number: 48755

Address: 338 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1930

Entity number: 39646

Address: 604 MADISON AVENUE, WOOSTER, OH, United States, 44691

Registration date: 22 Oct 1930 - 18 Oct 2010

Entity number: 35834

Registration date: 22 Oct 1930

Entity number: 35832

Registration date: 22 Oct 1930

Entity number: 35833

Registration date: 22 Oct 1930

Entity number: 35836

Registration date: 22 Oct 1930

Entity number: 39645

Address: 6 LAWSON LANE, GREAT NECK, NY, United States, 11023

Registration date: 21 Oct 1930 - 23 Dec 1992

Entity number: 31824

Address: 2 RECTOR STREET, ROOM 1014, NEW YORK, NY, United States, 10006

Registration date: 21 Oct 1930

Entity number: 31825

Address: 626 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 1930

Entity number: 39644

Address: 445 PARK AVE., SUITE 1900, NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1930

Entity number: 39574

Address: 949 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 20 Oct 1930 - 31 Mar 1982

Entity number: 31823

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

Registration date: 20 Oct 1930

Entity number: 35857

Registration date: 20 Oct 1930

Entity number: 35842

Registration date: 18 Oct 1930

Entity number: 35839

Registration date: 18 Oct 1930

Entity number: 35847

Registration date: 18 Oct 1930

Entity number: 48756

Address: 612 W. 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1930

Entity number: 39576

Address: 123-133 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1930 - 04 Feb 1986

Entity number: 39575

Address: 201 W. 87TH ST., NEW YORK, NY, United States, 10024

Registration date: 17 Oct 1930 - 18 Dec 1996

Entity number: 39573

Address: 77 WEST WASHINGTON ST., SUITE 420, CHICAGO, IL, United States, 60602

Registration date: 17 Oct 1930 - 05 Apr 1984

Entity number: 39572

Address: 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 17 Oct 1930 - 11 Jul 1995