Business directory in New York - Page 135632

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: 26274

Address: 434 BRISBANE BUILDING, NEW YORK, NY, United States

Registration date: 17 Mar 1927

Entity number: 23981

Address: 549 EAST 168TH STREET, BRONX, NY, United States, 10456

Registration date: 16 Mar 1927 - 31 Aug 1996

Entity number: 21130

Registration date: 16 Mar 1927

Entity number: 21129

Registration date: 16 Mar 1927

Entity number: 21128

Registration date: 16 Mar 1927

Entity number: 6284

Address: 636-638 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1927

Entity number: 21131

Address: 94 MCKEE STREET, FLORAL PARK, NY, United States, 11001

Registration date: 16 Mar 1927

Entity number: 23980

Address: 4401 12TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 15 Mar 1927 - 26 Jun 1996

Entity number: 21124

Address: PO BOX 876, ITHACA, NY, United States, 14851

Registration date: 15 Mar 1927 - 03 Jan 2006

Entity number: 21127

Registration date: 15 Mar 1927

Entity number: 21126

Registration date: 15 Mar 1927

Entity number: 6268

Address: NO. 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Mar 1927

Entity number: 2350965

Address: 435-2 WILLOW ROAD EAST, STATEN ISLAND, NY, United States, 10314

Registration date: 14 Mar 1927

Entity number: 23979

Address: 1450 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 14 Mar 1927 - 24 Jun 1981

Entity number: 6267

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

Registration date: 14 Mar 1927

Entity number: 23977

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

Registration date: 12 Mar 1927 - 04 Oct 1984

Entity number: 21122

Registration date: 12 Mar 1927

Entity number: 21121

Address: 66 BEAVER ST, NEW YORK, NY, United States, 10004

Registration date: 12 Mar 1927 - 16 Nov 1988

Entity number: 23978

Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210

Registration date: 12 Mar 1927

Entity number: 23976

Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710

Registration date: 11 Mar 1927 - 08 Aug 2001

Entity number: 21118

Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Mar 1927

Entity number: 6266

Registration date: 11 Mar 1927 - 11 Mar 1927

Entity number: 6265

Registration date: 11 Mar 1927 - 11 Mar 1927

Entity number: 21119

Registration date: 11 Mar 1927

Entity number: 21120

Registration date: 11 Mar 1927

Entity number: 23975

Address: NO STREET ADD., PEARL RIVER, NY, United States

Registration date: 10 Mar 1927 - 24 Jun 1981

Entity number: 21116

Registration date: 10 Mar 1927

Entity number: 21117

Address: 168-10 84TH AVE., JAMAICA, NY, United States, 11432

Registration date: 10 Mar 1927

Entity number: 21114

Registration date: 10 Mar 1927

Entity number: 21115

Registration date: 10 Mar 1927

Entity number: 6262

Address: 190 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Registration date: 09 Mar 1927

Entity number: 6261

Registration date: 09 Mar 1927 - 09 Mar 1927

Entity number: 6263

Address: #1439 WHITEHALL BUILDING, BATTERY PLACE, NEW YORK, NY, United States

Registration date: 09 Mar 1927

Entity number: 21111

Registration date: 09 Mar 1927

Entity number: 21107

Address: 37 MORTON STREET, MALONE, NY, United States, 12953

Registration date: 09 Mar 1927

Entity number: 23974

Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1927 - 01 Feb 1995

Entity number: 23972

Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 08 Mar 1927 - 27 Mar 2009

Entity number: 23411

Address: 451 PROSPECT ST, SOUTH ORANGE, NJ, United States, 07079

Registration date: 08 Mar 1927 - 31 Dec 1986

Entity number: 21132

Registration date: 08 Mar 1927 - 09 Feb 2018

Entity number: 6260

Address: 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920

Registration date: 08 Mar 1927

Entity number: 21067

Registration date: 08 Mar 1927

Entity number: 23412

Address: 7911 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 00000

Registration date: 08 Mar 1927

Entity number: 21123

Address: 156 E. MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 08 Mar 1927

Entity number: 23973

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1927

Entity number: 23415

Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1927 - 06 Oct 1995

Entity number: 23414

Address: 118 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1927

Entity number: 23413

Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009

Registration date: 07 Mar 1927 - 23 Apr 1982

Entity number: 23410

Address: 6 NATHAN DAVIS PLACE, NEW YORK, NY, United States

Registration date: 07 Mar 1927 - 24 Mar 1993

Entity number: 21065

Address: 106 HILLSIDE TERRACE, STATEN ISLAND, NY, United States, 10308

Registration date: 07 Mar 1927

Entity number: 6259

Address: 277 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1927