Business directory in New York - Page 134211

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: 5180

Address: 68 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 08 Apr 1924

Entity number: 19006

Registration date: 08 Apr 1924

Entity number: 1776712

Registration date: 07 Apr 1924 - 10 Dec 1993

Entity number: 19550

Address: 10 SCIO ST., ROCHESTER, NY, United States, 14604

Registration date: 07 Apr 1924 - 23 Jan 1986

Entity number: 19548

Address: 512 EAST 116 ST., NEW YORK, NY, United States, 10029

Registration date: 07 Apr 1924 - 24 Jun 1981

Entity number: 19004

Address: 177 SARLES ST., RFD #2, MT KISCO, NY, United States, 10549

Registration date: 07 Apr 1924

Entity number: 5178

Address: 303-305 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Apr 1924

Entity number: 5177

Address: 925-929 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 07 Apr 1924

Entity number: 19551

Address: 1031 WATERVLIET SHAKER ROAD, SUITE 100, ALBANY, NY, United States, 12205

Registration date: 07 Apr 1924

Entity number: 5179

Address: 107-109 W. 13TH ST., NEW YORK, NY, United States, 10011

Registration date: 07 Apr 1924

Entity number: 19005

Registration date: 07 Apr 1924

Entity number: 19549

Address: 505 WEST 162ND ST., NEW YORK, NY, United States, 10032

Registration date: 05 Apr 1924 - 06 Jun 1989

Entity number: 19547

Address: 780 LEVINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 04 Apr 1924 - 24 Jun 1981

Entity number: 19543

Address: 247 WEST 12TH ST., NEW YORK, NY, United States, 10014

Registration date: 04 Apr 1924 - 30 Nov 1982

Entity number: 19002

Address: 4422 THIRD AVENUE, BRONX, NY, United States, 10457

Registration date: 04 Apr 1924

Entity number: 5192

Address: 31 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 04 Apr 1924

Entity number: 19544

Address: 1110 CARROLL ST., BROOKLYN, NY, United States, 11225

Registration date: 04 Apr 1924

Entity number: 19546

Address: 147 W. 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 04 Apr 1924

Entity number: 5191

Address: 71 TRACEY AVE., NEWARK, NJ, United States, 07108

Registration date: 03 Apr 1924

Entity number: 5186

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1924

Entity number: 5190

Registration date: 03 Apr 1924

Entity number: 19545

Address: 2222 SOUTH PARK STREET, DELAWARE AVE, BUFFALO, NY, United States, 14220

Registration date: 03 Apr 1924

Entity number: 5182

Registration date: 03 Apr 1924

Entity number: 19001

Registration date: 02 Apr 1924

Entity number: 5176

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

Registration date: 02 Apr 1924

Entity number: 24300

Address: 25 WEST 43RD STREET, SUITE 1703, NEW YORK, NY, United States, 10036

Registration date: 01 Apr 1924

Entity number: 19539

Address: 50 W. 111TH ST., NEW YORK, NY, United States, 10026

Registration date: 01 Apr 1924

Entity number: 19000

Registration date: 01 Apr 1924

Entity number: 5171

Address: NO. 1 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 01 Apr 1924

Entity number: 19540

Address: 509 LANSING STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 01 Apr 1924

Entity number: 19542

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 31 Mar 1924 - 06 Apr 1989

Entity number: 19541

Address: 200 ROUTE 17, MAHWAH, NJ, United States, 07430

Registration date: 31 Mar 1924 - 29 Oct 1982

Entity number: 19534

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 31 Mar 1924 - 31 Dec 2003

Entity number: 19533

Address: JAMES C BUTLER, 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651

Registration date: 31 Mar 1924 - 18 Dec 2006

Entity number: 19535

Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 1924

Entity number: 4733293

Registration date: 28 Mar 1924 - 01 Jun 1982

Entity number: 19538

Address: 71 PINEAPPLE STREET, #A2, BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1924 - 22 Apr 2008

Entity number: 19536

Address: REBECCA M GROSSO, 133 MAYNARD DR, AMHERST, NY, United States, 14226

Registration date: 28 Mar 1924 - 01 May 1997

Entity number: 19530

Registration date: 28 Mar 1924 - 31 Mar 1982

Entity number: 19532

Address: 460 DODGE RD, GETZVILLE, NY, United States, 14068

Registration date: 28 Mar 1924

Entity number: 19021

Registration date: 28 Mar 1924

Entity number: 19531

Address: 87-46 VAN WYCK, EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Registration date: 27 Mar 1924 - 29 Sep 1993

Entity number: 5169

Address: 129 GRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Mar 1924

Entity number: 5168

Address: 222 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1924

Entity number: 19016

Registration date: 26 Mar 1924 - 18 Dec 2009

Entity number: 19018

Registration date: 26 Mar 1924

Entity number: 19017

Registration date: 26 Mar 1924

Entity number: 19020

Address: PO BOX 357, BOSTON, NY, United States, 14025

Registration date: 26 Mar 1924

Entity number: 19529

Address: 9 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Mar 1924 - 24 Mar 1993

Entity number: 19015

Registration date: 25 Mar 1924