Business directory in New York - Page 135668

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: 5715

Address: 30 E. 42ND ST., SUITE 902, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1925

Entity number: 25346

Address: 556 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1925

Entity number: 21430

Address: 946 KELLY ST., BRONX, NY, United States, 10459

Registration date: 27 Oct 1925 - 28 Oct 2009

Entity number: 20102

Registration date: 27 Oct 1925

Entity number: 20103

Registration date: 27 Oct 1925

Entity number: 21429

Address: 449 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 27 Oct 1925

Entity number: 20104

Registration date: 27 Oct 1925

Entity number: 21427

Address: 567 BRADFORD ST., BROOKLYN, NY, United States, 11207

Registration date: 26 Oct 1925

Entity number: 21426

Address: 811 EAST 139 ST., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 23 Jun 1993

Entity number: 21424

Address: 216 E. BURNSIDE AVE., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 08 Jan 1987

Entity number: 5714

Address: 71 WEST BURNSIDE AVE, NEW YORK, NY, United States

Registration date: 26 Oct 1925

Entity number: 5713

Registration date: 26 Oct 1925 - 26 Oct 1925

Entity number: 21425

Address: 351 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Registration date: 23 Oct 1925 - 23 Jun 1993

Entity number: 5712

Address: SOUTH ROBINSON AVE., NEWBURGH, NY, United States

Registration date: 23 Oct 1925

Entity number: 20100

Address: 137 EAST 2ND STREET, NEW YORK, NY, United States, 10009

Registration date: 23 Oct 1925

Entity number: 21423

Address: 148 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Registration date: 22 Oct 1925 - 28 Oct 2009

Entity number: 21422

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

Registration date: 22 Oct 1925 - 01 May 1991

Entity number: 21421

Address: 60 WEST BROAD ST., MT VERNON, NY, United States, 10552

Registration date: 22 Oct 1925 - 06 May 1987

Entity number: 21419

Address: MALDEN-ON-HUDSON, NEW YORK, NY, United States

Registration date: 22 Oct 1925 - 28 Oct 2009

Entity number: 20099

Registration date: 22 Oct 1925

Entity number: 5711

Address: 389 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1925

Entity number: 5710

Registration date: 22 Oct 1925 - 22 Oct 1925

Entity number: 20098

Registration date: 22 Oct 1925

Entity number: 21420

Address: 11 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 1925 - 17 Feb 1984

Entity number: 21418

Address: 22 SIMON STREET, LACKAWANNA, NY, United States, 14218

Registration date: 21 Oct 1925 - 25 Jan 2012

Entity number: 21417

Address: 2034 GLEASON AVENUE, BRONX, NY, United States, 10472

Registration date: 21 Oct 1925 - 28 Jan 1985

Entity number: 5709

Address: NORTHEAST CORNER OF, 137TH ST & LINCOLN AVE, NEW YORK, NY, United States

Registration date: 20 Oct 1925

Entity number: 21379

Address: 74 & 76 W. TREMONT AVE., BRONX, NY, United States

Registration date: 19 Oct 1925 - 24 Mar 1993

Entity number: 20087

Registration date: 19 Oct 1925

Entity number: 5708

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 1925

Entity number: 20049

Registration date: 19 Oct 1925

Entity number: 20048

Registration date: 19 Oct 1925

Entity number: 20046

Registration date: 19 Oct 1925

Entity number: 20047

Registration date: 19 Oct 1925

Entity number: 21378

Address: 554 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Registration date: 17 Oct 1925 - 22 Jul 1988

Entity number: 20044

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1925

Entity number: 5707

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

Registration date: 17 Oct 1925

Entity number: 21377

Address: NO STREET ADDRESS, CENTRAL VALLEY, NY, United States, 00000

Registration date: 16 Oct 1925 - 28 Dec 1994

Entity number: 21375

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

Registration date: 16 Oct 1925 - 07 Apr 2016

Entity number: 21374

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1925 - 30 Jun 1986

Entity number: 20043

Registration date: 16 Oct 1925

Entity number: 20042

Registration date: 16 Oct 1925

Entity number: 25348

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

Registration date: 15 Oct 1925

Entity number: 21376

Address: P.O. BOX 171, MC COUN'S LANE, GLEN HEAD, NY, United States, 11545

Registration date: 15 Oct 1925 - 23 Dec 1992

Entity number: 20041

Address: ATTN: LODGE SECRETARY, 501 FOURTH AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 15 Oct 1925

Entity number: 5717

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1925

Entity number: 5704

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1925

Entity number: 20039

Address: 1818 N STREET, SUITE 460, NW WASHINGTON, DC, United States, 20036

Registration date: 14 Oct 1925

Entity number: 5702

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

Registration date: 14 Oct 1925