Business directory in New York - Page 134012

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: 39571

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

Registration date: 17 Oct 1930 - 19 Dec 1989

Entity number: 35835

Registration date: 17 Oct 1930

Entity number: 31819

Registration date: 17 Oct 1930 - 17 Oct 1930

Entity number: 31822

Address: GRAYBAR BLDG., NEW YORK, NY, United States

Registration date: 17 Oct 1930

Entity number: 35820

Registration date: 17 Oct 1930

Entity number: 31818

Address: 253 36TH ST., BROOKLYN, NY, United States, 11232

Registration date: 16 Oct 1930

Entity number: 31817

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1930

SUDEX, INC. Inactive

Entity number: 39570

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 15 Oct 1930 - 16 Oct 1989

Entity number: 35795

Registration date: 15 Oct 1930

Entity number: 35794

Registration date: 15 Oct 1930

Entity number: 31816

Address: 15 EAST 18TH ST., NEW YORK, NY, United States, 10003

Registration date: 15 Oct 1930

Entity number: 31815

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

Registration date: 15 Oct 1930

Entity number: 48714

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

Registration date: 15 Oct 1930

Entity number: 39569

Address: 611-30TH STREET, NORTH BERGEN, NJ, United States

Registration date: 14 Oct 1930 - 29 Dec 1982

Entity number: 39568

Address: 8915-215TH ST., NEW YORK, NY, United States

Registration date: 14 Oct 1930 - 08 Sep 1989

Entity number: 31814

Address: 300 MADISON AVENUE, ROOM 806, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1930

Entity number: 35793

Registration date: 14 Oct 1930

Entity number: 35792

Registration date: 14 Oct 1930

Entity number: 39566

Registration date: 11 Oct 1930

Entity number: 39567

Address: 500 PLUM ST, STE 200, SYRACUSE, NY, United States, 13204

Registration date: 10 Oct 1930 - 22 Aug 2005

Entity number: 31813

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

Registration date: 10 Oct 1930

Entity number: 31812

Address: 839 ERIE BLVD., WEST, SYRACUSE, NY, United States, 13204

Registration date: 10 Oct 1930

Entity number: 39565

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

Registration date: 09 Oct 1930 - 27 Dec 2000

Entity number: 35791

Registration date: 09 Oct 1930

Entity number: 39562

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Oct 1930 - 23 Dec 1992

Entity number: 35790

Registration date: 08 Oct 1930

Entity number: 35789

Registration date: 08 Oct 1930

Entity number: 31811

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1930

Entity number: 39564

Address: 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Oct 1930

Entity number: 35788

Registration date: 07 Oct 1930

Entity number: 39563

Address: 2986 NAVAJO ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 07 Oct 1930

Entity number: 39561

Address: 79 BRIDGE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1930 - 23 Dec 1992

Entity number: 35818

Registration date: 06 Oct 1930

Entity number: 35786

Registration date: 06 Oct 1930

Entity number: 31810

Address: 715 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 06 Oct 1930

Entity number: 39560

Address: 7 S. LAKE AVE, TROY, NY, United States, 12180

Registration date: 06 Oct 1930

Entity number: 39559

Address: 145 WEST 10TH ST., NEW YORK, NY, United States, 10014

Registration date: 04 Oct 1930 - 10 Jun 1986

Entity number: 31809

Address: 26-30 AURELIUS AVE., AUBURN, NY, United States

Registration date: 04 Oct 1930

Entity number: 35817

Registration date: 04 Oct 1930

Entity number: 39558

Address: 11 PARK PL, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1930 - 23 Jun 1993

Entity number: 35816

Address: PO BOX 63, WARSAW, NY, United States, 14569

Registration date: 03 Oct 1930 - 17 Apr 2009

Entity number: 35813

Registration date: 02 Oct 1930

Entity number: 31820

Address: 333 JACKSON BLDG, BUFFALO, NY, United States

Registration date: 02 Oct 1930

Entity number: 35812

Registration date: 02 Oct 1930

Entity number: 31821

Address: 503 CROSBY BLDG., BUFFALO, NY, United States

Registration date: 02 Oct 1930

Entity number: 35815

Address: 817 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 02 Oct 1930

Entity number: 31806

Address: 37 W. 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1930

Entity number: 31805

Address: 433 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 01 Oct 1930

Entity number: 39506

Address: 131-21 SUTTER AVE., OZONE PARK, NY, United States, 11420

Registration date: 30 Sep 1930 - 23 Dec 1992

Entity number: 39505

Address: 1516 SHAKESPEARE AVE., BRONX, NY, United States, 10452

Registration date: 30 Sep 1930 - 28 Oct 2009