Business directory in New York - Page 135658

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: 20322

Address: 366 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 26 Feb 1926 - 20 Feb 2013

Entity number: 20361

Registration date: 26 Feb 1926

Entity number: 5870

Address: 23 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1926

Entity number: 28194

Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 25 Feb 1926

Entity number: 22001

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1926 - 27 Sep 1995

Entity number: 22000

Address: 307 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1926 - 21 Dec 2017

Entity number: 20359

Registration date: 25 Feb 1926

Entity number: 20356

Registration date: 25 Feb 1926

Entity number: 20355

Registration date: 25 Feb 1926

Entity number: 20357

Registration date: 25 Feb 1926

Entity number: 5884

Address: 314 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 25 Feb 1926

Entity number: 21998

Address: 1728 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 24 Feb 1926 - 23 Jun 1993

Entity number: 21997

Address: 30 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 24 Feb 1926 - 10 Jul 1995

Entity number: 20354

Registration date: 24 Feb 1926

Entity number: 21995

Address: 744 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 24 Feb 1926

Entity number: 31382

Address: 19 EAST 57TH STREET, 6TH FL, NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1926

Entity number: 21996

Address: 2155 MAXON ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 23 Feb 1926 - 29 Jan 1999

Entity number: 20353

Registration date: 23 Feb 1926

Entity number: 20352

Registration date: 23 Feb 1926

Entity number: 20351

Registration date: 23 Feb 1926

Entity number: 21994

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 20 Feb 1926 - 31 Mar 1985

Entity number: 20350

Address: 6357 EAST MAIN STREET, BYRON, NY, United States, 14422

Registration date: 20 Feb 1926

Entity number: 21993

Address: 391 MANHATTAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 19 Feb 1926 - 31 Dec 1982

Entity number: 21992

Address: 300 WEST 109TH STREET, NEW YORK, NY, United States, 10025

Registration date: 19 Feb 1926 - 31 Oct 2001

Entity number: 20348

Address: ATTN: PRESIDENT, 585 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 19 Feb 1926 - 01 Jan 2021

Entity number: 21991

Address: 312 LOTT AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 19 Feb 1926

Entity number: 21959

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

Registration date: 18 Feb 1926 - 25 Jan 2012

Entity number: 20347

Registration date: 18 Feb 1926 - 02 Mar 2023

Entity number: 20346

Registration date: 18 Feb 1926

Entity number: 20345

Registration date: 18 Feb 1926

Entity number: 21958

Address: 71 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 17 Feb 1926

Entity number: 21957

Address: 152 DARTENS LANE, MANHASSET, NY, United States, 11030

Registration date: 17 Feb 1926 - 12 Sep 1997

Entity number: 20344

Registration date: 17 Feb 1926

Entity number: 28193

Address: 68 CEDAR DRIVE EAST, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 16 Feb 1926 - 30 Jun 2004

Entity number: 20343

Registration date: 16 Feb 1926

Entity number: 20342

Registration date: 16 Feb 1926

Entity number: 5868

Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Feb 1926

Entity number: 21956

Address: 27 ELM PLACE, NUTLEY, NJ, United States, 07110

Registration date: 15 Feb 1926 - 05 Nov 1991

Entity number: 21955

Address: 540 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 Feb 1926 - 28 Oct 2009

Entity number: 21953

Address: 852 SIXTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1926 - 04 Mar 1999

Entity number: 21952

Registration date: 15 Feb 1926 - 30 Sep 1982

Entity number: 5867

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1926

Entity number: 21954

Address: RICHARD A NARGIZIAN, 72 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 15 Feb 1926

Entity number: 25642

Address: 8-10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 13 Feb 1926

Entity number: 5866

Address: 412 GRENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1926

Entity number: 25641

Address: 8/10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 13 Feb 1926

Entity number: 20340

Registration date: 13 Feb 1926

Entity number: 20341

Registration date: 13 Feb 1926

Entity number: 21951

Address: ARONOFF %L. M. BELL, ESQ, 850 EUCLID AVE, CLEVELAND, OH, United States, 44114

Registration date: 11 Feb 1926 - 03 May 2000