Business directory in New York - Page 134192

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: 20585

Address: 223 LINDEN AVE., ITHACA, NY, United States, 14850

Registration date: 07 Mar 1925 - 14 Jan 1993

Entity number: 20543

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

Registration date: 07 Mar 1925 - 20 Jan 2012

Entity number: 20542

Address: 125 W. KINGSBRIDGE RD., BRONX, NY, United States, 10468

Registration date: 06 Mar 1925 - 24 Mar 1993

Entity number: 5443

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Mar 1925

Entity number: 5442

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Mar 1925

Entity number: 5441

Address: 334 FOURTH AVE, NEW YORK CITY, NY, United States

Registration date: 06 Mar 1925

Entity number: 20541

Address: 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1925 - 24 Mar 1993

Entity number: 20540

Address: 855 6TH AVE, NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1925 - 26 Jun 2002

Entity number: 20538

Address: 351 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Registration date: 05 Mar 1925 - 21 Mar 1989

Entity number: 19670

Registration date: 05 Mar 1925

Entity number: 24832

Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1925

Entity number: 20539

Address: 438 MAIN ST., BUFFALO, NY, United States

Registration date: 04 Mar 1925 - 09 Aug 1983

Entity number: 19668

Registration date: 04 Mar 1925

Entity number: 19669

Registration date: 04 Mar 1925

Entity number: 20537

Address: 1161-1163 FIRST AVE., NEW YORK, NY, United States, 10021

Registration date: 03 Mar 1925 - 29 Dec 1982

Entity number: 5633

Address: 250 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 03 Mar 1925

Entity number: 19667

Registration date: 03 Mar 1925

Entity number: 20536

Address: HERZ, 270 MADISON AVE., NEW YORK, NY, United States, 10002

Registration date: 02 Mar 1925 - 24 Mar 1993

Entity number: 20535

Address: 212 BROOKVILLE ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 02 Mar 1925 - 19 Aug 2003

Entity number: 19666

Registration date: 02 Mar 1925

Entity number: 20534

Address: 27 WILLIAMS ST, CAZENOVIA, NY, United States, 13035

Registration date: 28 Feb 1925

Entity number: 5440

Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1925

Entity number: 19665

Address: 162-11 AVENUE, NEW YORK, NY, United States, 10011

Registration date: 27 Feb 1925

Entity number: 20533

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Feb 1925 - 21 Mar 2001

Entity number: 12143

Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Registration date: 26 Feb 1925

Entity number: 31394

Registration date: 26 Feb 1925

Entity number: 20532

Address: 3569 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 25 Feb 1925

Entity number: 19664

Registration date: 25 Feb 1925

Entity number: 5455

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 25 Feb 1925

Entity number: 5454

Address: 465 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1925

Entity number: 5452

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1925

Entity number: 20528

Address: (NO STREET ADD. STATED), JEFFERSONVILLE, NY, United States

Registration date: 24 Feb 1925 - 18 Dec 1996

Entity number: 5444

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 24 Feb 1925

Entity number: 20531

Address: 42 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Registration date: 24 Feb 1925

Entity number: 20529

Address: 17 RIVERSIDE AVE., WESTPORT, CT, United States, 06880

Registration date: 21 Feb 1925 - 28 Jan 1983

Entity number: 5439

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1925

Entity number: 20530

Address: 57 W. 75TH ST., NEW YORK, NY, United States, 10023

Registration date: 21 Feb 1925

Entity number: 20527

Address: 301 WEST 150TH ST., NEW YORK, NY, United States, 10039

Registration date: 20 Feb 1925 - 01 Jun 1982

Entity number: 20526

Address: 1160 THERIOT AVE., BRONX, NY, United States, 10472

Registration date: 20 Feb 1925

Entity number: 20525

Address: NO STREET ADDRESS, BAYSIDE, NY, United States

Registration date: 20 Feb 1925 - 29 Sep 1993

Entity number: 5438

Address: 86 READE ST., NEW YORK, NY, United States, 10013

Registration date: 20 Feb 1925

Entity number: 20483

Address: 304 MILL ST., POUGKEEPSIE, NY, United States

Registration date: 19 Feb 1925 - 26 Dec 2001

Entity number: 19662

Registration date: 19 Feb 1925

Entity number: 19661

Registration date: 18 Feb 1925

Entity number: 5099

Address: 19 MAIN ST. WEST, 610 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614

Registration date: 18 Feb 1925

Entity number: 20479

Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

Registration date: 18 Feb 1925

Entity number: 20482

Address: 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813

Registration date: 17 Feb 1925 - 28 Oct 2009

Entity number: 20481

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

Registration date: 17 Feb 1925 - 09 Apr 2007

Entity number: 20480

Address: 19 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1925 - 16 Jan 1985

Entity number: 5437

Address: 417 EAST 75TH ST., NEW YORK, NY, United States, 10021

Registration date: 17 Feb 1925