Business directory in New York - Page 135631

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 6817618 companies

Entity number: 24011

Address: PO Box 1742, PO BOX 1742, Sharon, CT, United States, 06069

Registration date: 31 Mar 1927

Entity number: 26278

Address: ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350

Registration date: 30 Mar 1927 - 20 Aug 1998

Entity number: 60941

Address: 125 DENISON PARKWAY EAST, CORNING, NY, United States, 14830

Registration date: 29 Mar 1927 - 05 Oct 2017

Entity number: 24009

Address: 1281 EASTERN PARKWAY, NEW YORK, NY, United States

Registration date: 29 Mar 1927 - 23 Dec 1992

Entity number: 24008

Address: 200-206 SHERIDAN AVE., BUFFALO, NY, United States, 14211

Registration date: 29 Mar 1927 - 02 Oct 1986

Entity number: 24007

Address: 239 MONROE ST., BUFFALO, NY, United States, 14206

Registration date: 29 Mar 1927 - 24 Mar 1993

Entity number: 24006

Address: 132 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1927 - 31 Mar 1982

Entity number: 6285

Address: 64 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1927

Entity number: 21109

Registration date: 29 Mar 1927

Entity number: 21110

Registration date: 29 Mar 1927

Entity number: 24005

Address: 1520 CROTONA PARK, NEW YORK, NY, United States

Registration date: 28 Mar 1927 - 23 Jun 1993

Entity number: 24004

Address: 154 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1927 - 29 Apr 2005

Entity number: 24003

Address: 2000 FIRST AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Mar 1927 - 25 Jan 2012

Entity number: 6283

Address: CHAMBER OF COMMERCE BLDG, SYRACUSE, NY, United States

Registration date: 28 Mar 1927

Entity number: 21108

Registration date: 28 Mar 1927

Entity number: 6282

Address: GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1927

Entity number: 24002

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 10038

Registration date: 26 Mar 1927 - 07 Jan 1985

Entity number: 6280

Address: 84 BARROW ST., NEW YORK, NY, United States, 10014

Registration date: 26 Mar 1927

Entity number: 6281

Registration date: 26 Mar 1927

Entity number: 24001

Address: 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976

Registration date: 26 Mar 1927

Entity number: 24000

Address: 449 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1927 - 18 Mar 2004

Entity number: 23999

Address: #3141 PERRY AVENUE, NEW YORK, NY, United States

Registration date: 24 Mar 1927 - 24 Jun 1981

31282 CORP. Inactive

Entity number: 23998

Address: 214 EAST 85TH ST., NEW YORK, NY, United States, 10028

Registration date: 24 Mar 1927 - 23 Jun 1993

Entity number: 23997

Address: 143 READE ST., NEW YORK, NY, United States, 10013

Registration date: 24 Mar 1927 - 29 Dec 1982

Entity number: 23996

Address: 123 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1927 - 23 May 1983

Entity number: 23995

Address: 461 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 24 Mar 1927 - 02 Dec 1986

Entity number: 21139

Registration date: 23 Mar 1927

Entity number: 21138

Registration date: 23 Mar 1927

Entity number: 21136

Address: 8307 SHAFFER PARKWAY, LITTLETON, CO, United States, 80127

Registration date: 23 Mar 1927 - 30 May 2008

Entity number: 21137

Registration date: 23 Mar 1927

Entity number: 6279

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

Registration date: 22 Mar 1927

Entity number: 6277

Address: 75 WEST ST, NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1927

Entity number: 6278

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 22 Mar 1927

Entity number: 23987

Address: 149 EAST 21ST ST, NEW YORK, NY, United States, 10010

Registration date: 21 Mar 1927 - 31 Mar 1982

Entity number: 23986

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1927 - 23 Dec 1992

Entity number: 23984

Address: 28 MAGNNLINA AVE, MT VERNON, NY, United States, 10553

Registration date: 21 Mar 1927 - 21 Feb 1986

Entity number: 23983

Address: 1550 PETERS AVE, BRONX, NY, United States

Registration date: 21 Mar 1927 - 28 Sep 1994

Entity number: 6274

Address: 133 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1927

Entity number: 21135

Address: 320 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Registration date: 21 Mar 1927

Entity number: 23994

Address: 347 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1927

Entity number: 23985

Address: 130 HENDRIX ST., BROOKLYN, NY, United States, 11207

Registration date: 21 Mar 1927

Entity number: 6275

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1927

Entity number: 6276

Address: NO. 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1927

Entity number: 6273

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

Registration date: 19 Mar 1927

Entity number: 21134

Registration date: 19 Mar 1927

Entity number: 6272

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

Registration date: 19 Mar 1927

Entity number: 6270

Address: 21 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 18 Mar 1927

Entity number: 23982

Address: 142 STATON STREET, NEW YORK, NY, United States, 10002

Registration date: 18 Mar 1927

Entity number: 6271

Address: 1320 TEMPLE BLDG., ROCHESTER, NY, United States, 14604

Registration date: 18 Mar 1927

Entity number: 21133

Registration date: 17 Mar 1927