Business directory in New York - Page 134197

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: 5382

Address: 70 STATE ST., ALBANY, NY, United States, 12207

Registration date: 17 Dec 1924

Entity number: 19509

Registration date: 17 Dec 1924

Entity number: 24739

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 Dec 1924

Entity number: 20196

Address: 90 CRYSTAL RUN ROAD, SUITE 400, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Dec 1924 - 07 Mar 2012

Entity number: 20195

Address: 60-62 NORTH 10TH ST., BROOKLYN, NY, United States, 11219

Registration date: 16 Dec 1924

Entity number: 19508

Registration date: 16 Dec 1924

Entity number: 20194

Address: 530 W. 163RD ST., NEW YORK, NY, United States, 10032

Registration date: 15 Dec 1924 - 24 Mar 1993

Entity number: 20191

Address: P.O. BOX 73, FOREST HILLS, NY, United States

Registration date: 15 Dec 1924 - 12 Sep 1986

Entity number: 5395

Address: 1819 BROADWAY, SUITE 802, NEW YORK, NY, United States, 10023

Registration date: 15 Dec 1924

Entity number: 3566281

Address: 118 CAYUGA STREET, FULTON, NY, United States, 13069

Registration date: 15 Dec 1924

Entity number: 19506

Registration date: 15 Dec 1924

Entity number: 25662

Address: 315 FOURTH AVE., NEW YORK, NY, United States

Registration date: 13 Dec 1924

Entity number: 20190

Address: 45-47 WEST 38TH ST., NEW YORK, NY, United States

Registration date: 13 Dec 1924 - 12 May 1993

Entity number: 20189

Address: 500 5TH AVE., ROOM 840, NEW YORK, NY, United States, 10036

Registration date: 13 Dec 1924 - 06 Nov 1987

Entity number: 5390

Address: 50 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 13 Dec 1924

Entity number: 5380

Address: 109 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 13 Dec 1924

Entity number: 5379

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Dec 1924

Entity number: 19505

Registration date: 13 Dec 1924

Entity number: 24738

Address: 507 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1924

Entity number: 20193

Address: 419 EAST 116TH STREET, NEW YORK, NY, United States, 10029

Registration date: 12 Dec 1924 - 23 Jun 1993

Entity number: 20192

Address: PO BOX 5272, ALBANY, NY, United States, 12205

Registration date: 12 Dec 1924 - 31 Mar 1982

Entity number: 5378

Address: 263 FIFTH AVE., ROOM 318, NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1924

Entity number: 5377

Address: 106 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 12 Dec 1924

Entity number: 19527

Registration date: 12 Dec 1924

Entity number: 24710

Address: NO STREET ADDRESS LISTED, LONG ISLAND, NY, United States, 00000

Registration date: 12 Dec 1924

Entity number: 24711

Address: 149 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Dec 1924

Entity number: 20188

Address: 130 POST AVE., NEW YORK, NY, United States, 10034

Registration date: 11 Dec 1924

Entity number: 19525

Registration date: 11 Dec 1924

Entity number: 19526

Registration date: 11 Dec 1924

Entity number: 19524

Registration date: 11 Dec 1924

Entity number: 20184

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Dec 1924 - 23 Apr 1993

Entity number: 20183

Address: 8936 212TH PLACE, NEW YORK, NY, United States

Registration date: 09 Dec 1924 - 28 Sep 1992

Entity number: 20187

Address: 989 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 09 Dec 1924

Entity number: 5376

Address: 62 1/2 HUDSON AVE., ALBANY, NY, United States

Registration date: 09 Dec 1924

Entity number: 20186

Address: 165 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 08 Dec 1924 - 13 Dec 1989

Entity number: 20185

Address: 175 STANISLAUS ST, BUFFALO, NY, United States, 14212

Registration date: 08 Dec 1924 - 04 Feb 1998

Entity number: 19522

Registration date: 08 Dec 1924

Entity number: 19523

Registration date: 08 Dec 1924

Entity number: 20182

Registration date: 06 Dec 1924 - 25 Sep 1979

Entity number: 5375

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 Dec 1924

Entity number: 20181

Address: 2750 BOSTON ROAD, BRONX, NY, United States, 10469

Registration date: 05 Dec 1924 - 23 Sep 1998

Entity number: 20179

Address: ATT PRESIDENT, 1755 THE EXCHANGE, ATLANTA, GA, United States, 30339

Registration date: 05 Dec 1924 - 05 Jun 1984

Entity number: 19520

Registration date: 05 Dec 1924

Entity number: 19521

Registration date: 05 Dec 1924

Entity number: 20180

Address: C/O WEISER/MAZARAS LLP, 60 CROSSWAYS PARK DR W STE 301, WOODBURY, NY, United States, 11797

Registration date: 04 Dec 1924 - 16 Jun 2015

Entity number: 19519

Registration date: 04 Dec 1924

Entity number: 19517

Registration date: 04 Dec 1924

Entity number: 19518

Registration date: 04 Dec 1924

Entity number: 19516

Registration date: 03 Dec 1924

Entity number: 20178

Address: 110 WILLIAM ST., MANHATTAN, NY, United States

Registration date: 02 Dec 1924