Business directory in New York - Page 135656

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: 20446

Registration date: 30 Mar 1926

Entity number: 22108

Address: 4361 BIRCH ST., NEWPORT BEACH, CA, United States, 92660

Registration date: 29 Mar 1926 - 16 Jun 1982

Entity number: 5895

Address: 237 MCDOUGAL ST., NEW YORK, NY, United States

Registration date: 29 Mar 1926

Entity number: 25690

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1926

Entity number: 22109

Address: 837 TRINITY AVE., NEW YORK CITY, NY, United States

Registration date: 27 Mar 1926 - 26 Dec 2001

Entity number: 5894

Address: 44 WHITEHALL ST., SUITE 1014, NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1926

Entity number: 20442

Address: PO BOX 656, NEW PALTZ, NY, United States, 12561

Registration date: 27 Mar 1926

Entity number: 2868545

Registration date: 26 Mar 1926 - 27 Jun 1979

Entity number: 22106

Address: 700 BROAD ST, UTICA, NY, United States, 13501

Registration date: 26 Mar 1926 - 24 Feb 1989

Entity number: 22105

Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1926 - 20 Mar 1996

Entity number: 22104

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

Registration date: 26 Mar 1926 - 23 Dec 1992

Entity number: 22103

Address: NO STREET ADDRESS, AVON, NY, United States, 00000

Registration date: 26 Mar 1926 - 24 Oct 1991

Entity number: 31436

Address: 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

Registration date: 26 Mar 1926

Entity number: 20464

Registration date: 25 Mar 1926

Entity number: 20463

Registration date: 24 Mar 1926

Entity number: 22102

Address: 65 CLARKSON ST., NEW YORK, NY, United States, 10014

Registration date: 24 Mar 1926

Entity number: 5891

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1926

Entity number: 5892

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 24 Mar 1926

Entity number: 22101

Address: (NO ST. ADD.), FREDONIA, NY, United States

Registration date: 23 Mar 1926 - 28 Dec 1988

Entity number: 22100

Address: 307 SCHOLES ST., BROOKLYN, NY, United States, 11206

Registration date: 23 Mar 1926 - 28 Sep 1994

Entity number: 22098

Address: NO ST. ADD, JOHNSTON, NY, United States

Registration date: 23 Mar 1926 - 06 Jan 1989

Entity number: 20462

Registration date: 23 Mar 1926

Entity number: 28191

Address: 114-15 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

Registration date: 22 Mar 1926 - 29 Mar 2007

Entity number: 22097

Address: 903 EAST 140TH STREET, NEW YORK, NY, United States

Registration date: 22 Mar 1926 - 24 Dec 1991

Entity number: 22096

Address: 414 ONDERDONK AVE., BROOKLYN, NY, United States

Registration date: 22 Mar 1926 - 16 Jun 1980

Entity number: 22095

Address: 128 LAKEVIEW AVE., BUFFALO, NY, United States

Registration date: 22 Mar 1926 - 27 Dec 1995

Entity number: 20461

Registration date: 22 Mar 1926

Entity number: 20460

Registration date: 22 Mar 1926

Entity number: 22099

Address: 200 Matthew St, Rome, NY, United States, 13440

Registration date: 22 Mar 1926

Entity number: 5890

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1926

Entity number: 22094

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

Registration date: 19 Mar 1926 - 22 Dec 2000

Entity number: 5889

Address: 117 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1926

Entity number: 5888

Address: 130 BLEEKER ST., NEW YORK, NY, United States, 10012

Registration date: 18 Mar 1926

Entity number: 25689

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

Registration date: 18 Mar 1926

Entity number: 25688

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1926

Entity number: 22053

Address: 601 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1926 - 24 Dec 1991

Entity number: 22054

Address: 143 COLVIN AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Mar 1926

Entity number: 22052

Address: 300 FRENCH STREET, BUFFALO, NY, United States, 14211

Registration date: 16 Mar 1926 - 31 Mar 1987

Entity number: 22051

Address: 45 WEST GREEN ST., DUNKIRK, NY, United States, 14048

Registration date: 16 Mar 1926

Entity number: 20457

Registration date: 16 Mar 1926

Entity number: 22050

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Mar 1926 - 31 Dec 1987

Entity number: 20455

Registration date: 15 Mar 1926

Entity number: 5886

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

Registration date: 15 Mar 1926

Entity number: 20456

Registration date: 15 Mar 1926

Entity number: 22049

Address: 239 E. KINGBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 13 Mar 1926

Entity number: 20454

Registration date: 13 Mar 1926

Entity number: 22046

Address: 512 W. 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 13 Mar 1926

Entity number: 25692

Registration date: 12 Mar 1926 - 12 Mar 1926

Entity number: 22048

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

Registration date: 12 Mar 1926 - 25 Jun 1999

Entity number: 22047

Address: 308 FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 12 Mar 1926 - 04 Jun 1987