Business directory in New York - Page 135626

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 6819597 companies

Entity number: 25181

Address: 194 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 26 Oct 1928 - 22 Jun 2022

Entity number: 25180

Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1928 - 24 Mar 1993

Entity number: 7132

Registration date: 26 Oct 1928 - 26 Oct 1928

Entity number: 7115

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Oct 1928 - 11 Feb 1994

Entity number: 25179

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Oct 1928 - 21 Dec 1989

Entity number: 25178

Address: 2685 UNIVERSITY AVE., NEW YORK, NY, United States

Registration date: 25 Oct 1928 - 13 Apr 1988

Entity number: 25177

Address: 180 RIVERSIDE DR., NEW YORK, NY, United States, 10024

Registration date: 25 Oct 1928 - 20 May 1994

Entity number: 7118

Address: 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202

Registration date: 25 Oct 1928

Entity number: 7127

Address: 95 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1928

Entity number: 27131

Address: PRODUCE EXCHANGE BLDG, ROOM F-18, NEW YORK, NY, United States

Registration date: 25 Oct 1928

Entity number: 27125

Address: 751 MAIN ST., BUFFALO, NY, United States

Registration date: 24 Oct 1928

Entity number: 7112

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Oct 1928

Entity number: 25175

Address: 4255 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Registration date: 23 Oct 1928 - 03 Sep 2002

Entity number: 22282

Registration date: 23 Oct 1928

Entity number: 22281

Address: ATTN: PRESIDENT, 75 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Oct 1928

Entity number: 25176

Address: 2322 NY-7, COBLESKILL, NY, United States, 12043

Registration date: 23 Oct 1928

Entity number: 25174

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

Registration date: 22 Oct 1928 - 13 May 1987

Entity number: 25173

Address: 29 W. 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1928 - 27 Sep 1994

Entity number: 25172

Address: 461 OVINGTON AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1928 - 26 Jun 2002

Entity number: 25171

Address: 1414 FIFTH AVENUE, NEW YORK, NY, United States, 10026

Registration date: 22 Oct 1928 - 30 Mar 1983

Entity number: 25170

Address: 980 PARK AVE., WOODCLIFF, NJ, United States

Registration date: 22 Oct 1928 - 26 Jun 2002

Entity number: 22280

Registration date: 22 Oct 1928 - 22 Oct 2012

Entity number: 7111

Address: N.Y. CENTRAL RR., ROUNDHOUSE, RENSSELAER, NY, United States

Registration date: 22 Oct 1928

Entity number: 25169

Address: 23-28-50TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Oct 1928 - 24 Dec 1986

Entity number: 22279

Registration date: 20 Oct 1928

Entity number: 7108

Address: 1715 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1928

Entity number: 7109

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

Registration date: 20 Oct 1928

Entity number: 22307

Registration date: 19 Oct 1928 - 14 Feb 2006

Entity number: 22306

Registration date: 19 Oct 1928

Entity number: 7107

Address: 224 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1928

Entity number: 22308

Registration date: 19 Oct 1928

Entity number: 27124

Address: 455 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1928

Entity number: 25168

Address: 300 PARK AVE., RM. 2100, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1928 - 31 Dec 1982

Entity number: 25164

Address: 3946 GOSMAN AVENUE, WOODSIDE, NY, United States

Registration date: 18 Oct 1928 - 01 May 1992

Entity number: 22305

Address: 20 S. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 18 Oct 1928

Entity number: 22302

Registration date: 18 Oct 1928

Entity number: 22304

Registration date: 18 Oct 1928

Entity number: 7105

Address: NO STREET ADD STATED, MILLERTON, NY, United States

Registration date: 18 Oct 1928

Entity number: 22303

Registration date: 18 Oct 1928

Entity number: 25167

Address: 202 WANAMAKER LANE, NYACK, NY, United States, 10960

Registration date: 18 Oct 1928

Entity number: 27123

Address: 35 PUBLIC SQ., WATERTOWN, NY, United States, 13601

Registration date: 17 Oct 1928

Entity number: 25166

Registration date: 17 Oct 1928 - 22 Jan 1980

Entity number: 22301

Registration date: 17 Oct 1928

Entity number: 25162

Address: 317 MADISON AVENUE / ROOM 1607, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1928 - 30 Dec 2014

Entity number: 22300

Registration date: 16 Oct 1928 - 06 Apr 1992

Entity number: 7104

Address: 239 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1928

Entity number: 7102

Address: 29 BROADWAY, ROOM 1112, NEW YORK, NY, United States

Registration date: 16 Oct 1928

Entity number: 7101

Address: 100 W. 10TH STREET, NEW YORK, NY, United States, 10011

Registration date: 16 Oct 1928

Entity number: 25161

Address: 2310 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946

Registration date: 16 Oct 1928

Entity number: 7100

Address: 10 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 16 Oct 1928