Business directory in New York - Page 135670

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: 5699

Address: 32 WEST EIGHTEENTH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Sep 1925 - 10 Mar 1986

Entity number: 21321

Address: 81 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1925

Entity number: 21326

Address: 4717 GRAND AVENUE, KANSAS CITY, MO, United States, 64112

Registration date: 29 Sep 1925

Entity number: 21323

Address: 1 OAK STREET, PO BOX 428M, BAY SHORE, NY, United States, 11706

Registration date: 29 Sep 1925

Entity number: 20060

Registration date: 29 Sep 1925

Entity number: 5703

Address: 303 W. 42ND ST., ROOM 1003, NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1925

Entity number: 20061

Registration date: 29 Sep 1925

Entity number: 20059

Registration date: 28 Sep 1925

Entity number: 21324

Address: 169 NEPPERHAN AVE., YONKERS, NY, United States, 10701

Registration date: 28 Sep 1925

Entity number: 21320

Address: 56 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 26 Sep 1925 - 24 Mar 1993

Entity number: 25321

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Sep 1925

Entity number: 5680

Address: 53 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 25 Sep 1925

Entity number: 20055

Registration date: 25 Sep 1925

Entity number: 25298

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Sep 1925

Entity number: 20056

Address: 141 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Registration date: 25 Sep 1925

Entity number: 20057

Registration date: 25 Sep 1925

Entity number: 25299

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 Sep 1925

Entity number: 5679

Address: 305 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Sep 1925

Entity number: 20054

Registration date: 24 Sep 1925

Entity number: 25297

Address: 2 RECTOR STREET, SUITE 1120, NEW YORK, NY, United States, 10006

Registration date: 24 Sep 1925

Entity number: 5678

Address: 78 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Registration date: 23 Sep 1925

Entity number: 5676

Address: 235 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 23 Sep 1925

Entity number: 20053

Registration date: 23 Sep 1925

Entity number: 5677

Address: 796 TENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 23 Sep 1925

Entity number: 21319

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 22 Sep 1925 - 09 Mar 2004

Entity number: 21318

Address: 47 THIRD AVENUE, NEW YORK, NY, United States, 10003

Registration date: 22 Sep 1925 - 10 Jan 2003

Entity number: 20052

Registration date: 22 Sep 1925

Entity number: 20051

Registration date: 21 Sep 1925

Entity number: 20050

Registration date: 21 Sep 1925

Entity number: 5675

Address: 455 NORTH CITYFRONT PLAZA DR., CHICAGO, IL, United States, 60611

Registration date: 21 Sep 1925 - 05 Nov 1990

Entity number: 5674

Registration date: 21 Sep 1925 - 21 Sep 1925

Entity number: 20045

Registration date: 19 Sep 1925

Entity number: 5673

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

Registration date: 19 Sep 1925

Entity number: 20040

Registration date: 18 Sep 1925

Entity number: 5671

Address: 35 E. 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Sep 1925

Entity number: 20035

Registration date: 18 Sep 1925

Entity number: 25296

Address: 127 POWERS BUILDING, ROCHESTER, NY, United States, 14624

Registration date: 18 Sep 1925

Entity number: 20033

Registration date: 17 Sep 1925

Entity number: 20058

Registration date: 17 Sep 1925

Entity number: 5658

Address: 656 B'WAY, NEW YORK, NY, United States, 10012

Registration date: 17 Sep 1925

Entity number: 21274

Address: 1366 Amsterdam Road - Route 67, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Sep 1925

Entity number: 21276

Address: ROSEDALE MANAGEMENT CO., 1775 BROADWAY,RM 424, NEW YORK, NY, United States, 10019

Registration date: 16 Sep 1925 - 22 Feb 1989

Entity number: 5670

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1925

Entity number: 21275

Address: NO STREET ADDRESS, HEMPSTEAD, NY, United States

Registration date: 16 Sep 1925

Entity number: 25295

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Sep 1925

Entity number: 28037

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

Registration date: 15 Sep 1925 - 31 Mar 2018

Entity number: 5669

Address: 280 AVE. A., NEW YORK, NY, United States, 10009

Registration date: 15 Sep 1925

Entity number: 19992

Registration date: 15 Sep 1925

Entity number: 21271

Address: 2050 EASTCHESTER RD, BRONX, NY, United States, 10461

Registration date: 14 Sep 1925 - 30 Apr 2003

Entity number: 21270

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 14 Sep 1925 - 14 Aug 1986