Business directory in New York - Page 134029

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: 38709

Address: 199 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1930 - 24 Mar 1993

Entity number: 38706

Address: NO STREET ADDRESS STATED, LONG ISLAND, CENTRAL PARK, NY, United States

Registration date: 27 Mar 1930 - 31 Mar 1982

Entity number: 35529

Registration date: 27 Mar 1930

Entity number: 35487

Registration date: 27 Mar 1930

Entity number: 35533

Address: ATTN: PRESIDENT, 361 CLINTON ST, COWLESVILLE, NY, United States, 14037

Registration date: 27 Mar 1930

Entity number: 35489

Registration date: 27 Mar 1930

Entity number: 38708

Address: 491 SMITH ST., BROOKLYN, NY, United States, 11231

Registration date: 26 Mar 1930 - 25 Sep 1991

Entity number: 38707

Address: 502-504 RIVERSIDE AVE., OGDENSBURG, NY, United States, 13669

Registration date: 26 Mar 1930 - 29 Dec 1999

Entity number: 31566

Registration date: 26 Mar 1930 - 26 Mar 1930

Entity number: 38705

Address: 5001-NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 26 Mar 1930

Entity number: 35486

Registration date: 26 Mar 1930

Entity number: 31567

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 26 Mar 1930

Entity number: 38704

Address: 1310 GRANDVIEW AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 25 Mar 1930 - 25 Feb 2008

Entity number: 38703

Address: 307 CHASE BANK BLDG, 8 E 3RD ST, JAMESTOWN, NY, United States, 14702

Registration date: 25 Mar 1930 - 26 Dec 2001

Entity number: 38702

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Mar 1930 - 03 Jan 2002

Entity number: 38699

Address: 205 WEST BROREIN ST., TAMPA, FL, United States, 33606

Registration date: 25 Mar 1930

Entity number: 38698

Registration date: 25 Mar 1930 - 11 Jul 2000

Entity number: 35485

Registration date: 25 Mar 1930

Entity number: 31565

Address: 55 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1930

Entity number: 35484

Registration date: 25 Mar 1930

Entity number: 47547

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 25 Mar 1930

Entity number: 47546

Address: 123 ELM ST., PENN YAN, NY, United States, 14527

Registration date: 25 Mar 1930

Entity number: 38701

Address: 228 WEST WASHINGTON ST., SYRACUSE, NY, United States, 13208

Registration date: 24 Mar 1930 - 25 Mar 1992

Entity number: 38697

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1930 - 24 Mar 1993

Entity number: 38696

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1930 - 23 Dec 1992

Entity number: 35482

Registration date: 24 Mar 1930

Entity number: 35481

Address: 108 EAST AVE., ROCHESTER, NY, United States, 14604

Registration date: 24 Mar 1930

Entity number: 38700

Address: 180 MADISON AVENUE - 24TH FL, NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1930

Entity number: 35480

Registration date: 24 Mar 1930

Entity number: 35483

Registration date: 24 Mar 1930

Entity number: 31564

Address: 303 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1930

Entity number: 47544

Address: 116 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 Mar 1930

Entity number: 38695

Address: 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Registration date: 21 Mar 1930 - 27 Jan 2021

Entity number: 35475

Registration date: 21 Mar 1930

Entity number: 35478

Registration date: 21 Mar 1930

Entity number: 38694

Address: 214 TWIN HILLS DR., SYRACUSE, NY, United States, 13207

Registration date: 20 Mar 1930 - 17 Sep 1987

Entity number: 38693

Address: 1150 PITTSFORD-VICTOR RD., PITTSFORD, NY, United States, 14534

Registration date: 20 Mar 1930 - 31 Aug 2010

Entity number: 31570

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1930

Entity number: 31562

Registration date: 20 Mar 1930 - 20 Mar 1930

Entity number: 35515

Registration date: 20 Mar 1930

Entity number: 35476

Registration date: 20 Mar 1930

Entity number: 31571

Address: 17 SOUTH WILLIAM ST., NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1930

Entity number: 35474

Registration date: 20 Mar 1930

Entity number: 38691

Address: 1 NASSAU AVE., BROOKLYN, NY, United States, 11222

Registration date: 19 Mar 1930 - 12 Aug 1987

Entity number: 38690

Address: 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1930

Entity number: 35514

Registration date: 19 Mar 1930

Entity number: 35512

Registration date: 19 Mar 1930

Entity number: 35509

Registration date: 19 Mar 1930

Entity number: 35513

Registration date: 19 Mar 1930

Entity number: 31569

Address: 35-43 EAST 125TH ST., NEW YORK, NY, United States

Registration date: 19 Mar 1930