Business directory in New York - Page 135667

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: 21482

Address: 607-55TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 Nov 1925 - 05 Aug 1986

Entity number: 20092

Registration date: 11 Nov 1925 - 06 Feb 1992

Entity number: 21484

Address: NO STREET ADDRESS, PALISADE, NJ, United States

Registration date: 11 Nov 1925

Entity number: 21479

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

Registration date: 10 Nov 1925 - 01 Nov 2013

Entity number: 5728

Address: 103 E. 125TH STREET, NEW YORK, NY, United States, 10035

Registration date: 10 Nov 1925

Entity number: 21478

Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 09 Nov 1925

Entity number: 20091

Address: P.O. BOX 125, TROY, NY, United States, 12181

Registration date: 09 Nov 1925

Entity number: 5727

Registration date: 09 Nov 1925 - 09 Nov 1925

Entity number: 5725

Address: 250 WEST 57TH STREET, NEW YORK CITY, NY, United States, 10107

Registration date: 09 Nov 1925

Entity number: 20089

Registration date: 07 Nov 1925 - 01 Sep 2009

Entity number: 20090

Registration date: 07 Nov 1925

Entity number: 5724

Address: (NO STREET ADDRESS), WEBSTER, NY, United States

Registration date: 07 Nov 1925

Entity number: 25367

Address: 65 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 07 Nov 1925

Entity number: 20116

Registration date: 06 Nov 1925

Entity number: 20115

Registration date: 06 Nov 1925

Entity number: 21477

Address: C/O CITI TRUST, 1 COURT SQUARE, 17TH FL, LONG ISLAND CITY, NY, United States, 11120

Registration date: 05 Nov 1925 - 12 Sep 2022

Entity number: 21476

Address: 56 PROSPECT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Nov 1925 - 30 Nov 1983

Entity number: 21475

Address: 17 NEW BOWERY, NEW YORK, NY, United States

Registration date: 05 Nov 1925 - 23 Dec 1992

Entity number: 20112

Registration date: 05 Nov 1925

Entity number: 20114

Registration date: 05 Nov 1925

Entity number: 20113

Registration date: 05 Nov 1925

Entity number: 21474

Address: 16-18 PHILIP ST., ALBANY, NY, United States

Registration date: 04 Nov 1925 - 05 Apr 1985

Entity number: 21473

Address: 280 PLEASANT AVE., NEW YORK, NY, United States, 10029

Registration date: 04 Nov 1925 - 24 Sep 1997

Entity number: 21472

Address: 1647 EAST 2ND ST., BROOKLYN, NY, United States, 11230

Registration date: 04 Nov 1925 - 23 Nov 1982

Entity number: 20111

Registration date: 04 Nov 1925

Entity number: 5723

Address: 452 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1925

Entity number: 20110

Address: 213 N. AURORA STREET, ITHACA, NY, United States, 14850

Registration date: 04 Nov 1925

Entity number: 5765

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 04 Nov 1925

Entity number: 5722

Address: 535 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 Nov 1925

Entity number: 20109

Registration date: 02 Nov 1925

Entity number: 21436

Address: 11 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1925

Entity number: 20108

Address: 7113 NASH ROAD, N. TONAWANDA, NY, United States, 14120

Registration date: 02 Nov 1925

Entity number: 25366

Registration date: 31 Oct 1925 - 31 Oct 1925

Entity number: 5721

Registration date: 31 Oct 1925 - 31 Oct 1925

Entity number: 5720

Registration date: 31 Oct 1925 - 31 Oct 1925

Entity number: 20107

Registration date: 31 Oct 1925

Entity number: 21435

Address: 30 VESEY STREET, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1925 - 28 Oct 2009

Entity number: 21434

Address: ATT:GENERAL COUNSEL, 360 NORTH CRESCENT DR., BEVERLY HILLS, CA, United States, 90210

Registration date: 30 Oct 1925 - 02 Nov 1989

FEL CORP. Inactive

Entity number: 21432

Address: 1623 E. 28TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 30 Oct 1925 - 25 Sep 1991

Entity number: 5730

Registration date: 30 Oct 1925 - 30 Oct 1925

Entity number: 5718

Address: 915 BARETTO ST., BRONX, NY, United States, 10459

Registration date: 30 Oct 1925

Entity number: 5731

Address: 42ND ST. & BROADWAY, TIMES BUILDING, NEW YORK, NY, United States

Registration date: 30 Oct 1925

Entity number: 20106

Registration date: 30 Oct 1925

Entity number: 25368

Address: 131 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1925

Entity number: 5726

Address: 55TH ST. & 13TH AVE., BROOKLYN, NY, United States

Registration date: 30 Oct 1925

Entity number: 5716

Address: 5008 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 29 Oct 1925

Entity number: 21433

Address: 485 MAIN ST, BUFFALO, NY, United States

Registration date: 29 Oct 1925

Entity number: 21431

Address: GRAND AND UNION AVE., ROSEDALE, NY, United States

Registration date: 28 Oct 1925 - 01 Feb 1989

Entity number: 21428

Address: 2400 ANACONDA TOWER, 555 SEVENTEENTH STREET, DENVER, CO, United States, 80202

Registration date: 28 Oct 1925 - 09 Mar 1990

Entity number: 20105

Address: NEW YORK UNIVERSITY INC., 22 WASHINGTON SQ. NO., NEW YORK, NY, United States, 10011

Registration date: 28 Oct 1925