Business directory in New York - Page 134160

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 6742725 companies

Entity number: 22383

Address: 220 E. 23RD ST 2ND FLOOR, NEW YORK, NY, United States, 10010

Registration date: 21 May 1926 - 30 Jan 2018

Entity number: 22382

Address: 512-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 May 1926 - 29 Sep 1982

Entity number: 20581

Registration date: 21 May 1926

Entity number: 5964

Address: 1004 GRAND CTR. TERMINAL, NEW YORK, NY, United States

Registration date: 21 May 1926

Entity number: 28196

Address: Consolidated Edison, 4 Irving Place, New York, NY, United States, 10003

Registration date: 21 May 1926

Entity number: 5965

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

Registration date: 21 May 1926

Entity number: 22381

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 May 1926

Entity number: 20582

Registration date: 21 May 1926

Entity number: 22379

Address: 24 STATE STREET, NEW YORK, NY, United States, 10004

Registration date: 20 May 1926

Entity number: 22378

Address: 164 NORTH MAIN ST., ST ALBANS, NY, United States

Registration date: 20 May 1926 - 25 Sep 1991

Entity number: 22376

Address: 455-10TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 20 May 1926

Entity number: 5956

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 20 May 1926

Entity number: 5962

Address: 108 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 20 May 1926

Entity number: 20580

Registration date: 20 May 1926

Entity number: 22377

Address: 331 Farnum Pike, Smithfield, RI, United States, 02917

Registration date: 20 May 1926

Entity number: 20579

Address: C/O BANK OF GREENE COUNTY, 302 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 20 May 1926

Entity number: 2030682

Address: 382 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 19 May 1926

Entity number: 5948

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 19 May 1926 - 26 Oct 2016

Entity number: 22375

Address: *

Registration date: 19 May 1926

Entity number: 5947

Address: 2-10 LOTUS AVE., GLENDALE, NY, United States

Registration date: 19 May 1926

Entity number: 20578

Registration date: 18 May 1926

Entity number: 20577

Registration date: 18 May 1926

Entity number: 22372

Address: HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176

Registration date: 17 May 1926 - 17 Sep 1996

Entity number: 20572

Registration date: 17 May 1926

Entity number: 5946

Address: 180 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 May 1926

Entity number: 5944

Registration date: 17 May 1926 - 17 May 1926

Entity number: 5945

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 17 May 1926

Entity number: 20576

Registration date: 17 May 1926

Entity number: 22374

Address: 30 CRARY AVE., MOUNT VERNON, NY, United States

Registration date: 17 May 1926

Entity number: 22373

Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 May 1926 - 23 Jun 1993

Entity number: 20573

Registration date: 15 May 1926

Entity number: 5943

Address: 24 ELIZABETH ST., UTICA, NY, United States, 13501

Registration date: 15 May 1926

Entity number: 20574

Registration date: 15 May 1926

Entity number: 20575

Registration date: 15 May 1926

Entity number: 96472

Address: 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126

Registration date: 14 May 1926

Entity number: 22327

Address: NO STREET ADDRESS, LAKE PLACID, NY, United States, 00000

Registration date: 14 May 1926 - 24 Sep 1997

Entity number: 22326

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

Registration date: 14 May 1926 - 14 Dec 1982

Entity number: 22325

Address: 66 PARCOT AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 14 May 1926 - 11 Jul 2001

Entity number: 22324

Address: 535 E 86TH ST, BRONX, NY, United States, 10028

Registration date: 13 May 1926

Entity number: 22323

Address: 37 PEARL ST., MT VERNON, NY, United States, 10550

Registration date: 13 May 1926 - 15 Sep 1994

Entity number: 20571

Registration date: 13 May 1926

Entity number: 20570

Address: 362 PACIFIC STREET, #2, BROOKLYN, NY, United States, 11217

Registration date: 13 May 1926

ADART, INC. Inactive

Entity number: 22322

Address: 531 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 May 1926 - 23 Jun 1993

Entity number: 22321

Address: 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018

Registration date: 12 May 1926 - 29 Dec 2004

Entity number: 20568

Registration date: 12 May 1926

Entity number: 20567

Registration date: 12 May 1926

Entity number: 5941

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 12 May 1926

Entity number: 20569

Address: 253 ROSEDALE STREET, ROCHESTER, NY, United States, 14620

Registration date: 12 May 1926

Entity number: 22320

Address: 45501 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 11 May 1926

Entity number: 22319

Address: 233 W. 83RD ST., NEW YORK, NY, United States, 10024

Registration date: 11 May 1926 - 24 Jun 1981