Business directory in New York - Page 135671

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: 19991

Registration date: 14 Sep 1925

Entity number: 21272

Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Registration date: 14 Sep 1925

Entity number: 21273

Address: 130 S. ORANGE AVE SUITE 300, ORLANDO, FL, United States, 32801

Registration date: 12 Sep 1925 - 14 Jul 2017

Entity number: 5668

Address: 11 COURT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Sep 1925

Entity number: 28036

Address: 201 ISABELLA ST, PITTSBURGH, PA, United States, 15212

Registration date: 11 Sep 1925 - 31 Dec 2021

Entity number: 5667

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

Registration date: 11 Sep 1925

Entity number: 5682

Address: 40-46 W. 25TH ST., NEW YORK, NY, United States

Registration date: 10 Sep 1925

Entity number: 5681

Address: 407 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 10 Sep 1925

Entity number: 19987

Registration date: 09 Sep 1925

Entity number: 19988

Registration date: 09 Sep 1925

Entity number: 21269

Address: 41 KEW GARDENS RD., KEW GARDENS, NY, United States, 11415

Registration date: 09 Sep 1925

Entity number: 19986

Registration date: 08 Sep 1925

Entity number: 19984

Registration date: 08 Sep 1925

Entity number: 5672

Address: 25 WEST 43RD ST., ROOM 1005, NEW YORK, NY, United States, 10036

Registration date: 08 Sep 1925

Entity number: 5665

Address: 458 WEST 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 05 Sep 1925

Entity number: 5664

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 05 Sep 1925

Entity number: 5662

Address: METROPLITAN BLDG., COURT SQUARE, LONG ISLAND CITY, NY, United States

Registration date: 05 Sep 1925

Entity number: 5663

Address: 350 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Sep 1925

Entity number: 21266

Address: 16806 BURLINGTON BRISTOL LANE, DELRAY BEACH, FL, United States, 33446

Registration date: 05 Sep 1925

Entity number: 21268

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 04 Sep 1925 - 18 Sep 1984

Entity number: 21267

Address: 631 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1925 - 24 Oct 1983

Entity number: 20012

Registration date: 04 Sep 1925

Entity number: 19983

Registration date: 04 Sep 1925

Entity number: 20011

Registration date: 04 Sep 1925

Entity number: 21264

Address: 160 JEFFERSON AVE, MAMARONECK, NY, United States, 10543

Registration date: 03 Sep 1925 - 29 Jan 1997

Entity number: 21263

Address: 117-13 JAMAICA AVENUE, RICHLAND HILL, NY, United States, 11418

Registration date: 03 Sep 1925

Entity number: 5660

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

Registration date: 03 Sep 1925

Entity number: 20010

Registration date: 03 Sep 1925

Entity number: 60939

Address: ATTN: TAX DEPT., 2001 REXFORD ROAD, CHARLOTTE, NC, United States, 28211

Registration date: 02 Sep 1925 - 30 Mar 1995

Entity number: 21265

Address: 751 DAWSON ST., BRONX, NY, United States, 10455

Registration date: 02 Sep 1925 - 29 Dec 1999

Entity number: 21262

Address: 537 FITCH ST., ONEIDA, NY, United States, 13421

Registration date: 02 Sep 1925 - 25 Oct 2011

Entity number: 20009

Registration date: 02 Sep 1925

Entity number: 20008

Address: 2730 ROYLE ST., BELLMORE, NY, United States, 11710

Registration date: 02 Sep 1925

Entity number: 20006

Registration date: 01 Sep 1925

Entity number: 20007

Registration date: 01 Sep 1925

Entity number: 25274

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Sep 1925

Entity number: 25275

Address: 22 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 01 Sep 1925

Entity number: 21261

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Aug 1925 - 24 Jun 1981

Entity number: 21212

Address: 330 NO. TERRACE AVE., MT VERNON, NY, United States, 10550

Registration date: 28 Aug 1925 - 15 Mar 1988

Entity number: 21211

Address: 50-23 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Aug 1925

Entity number: 21210

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 28 Aug 1925 - 29 Dec 1993

Entity number: 21208

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Aug 1925 - 24 Sep 1997

Entity number: 20005

Registration date: 28 Aug 1925

Entity number: 5657

Address: 4 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 28 Aug 1925

Entity number: 21209

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

Registration date: 27 Aug 1925 - 31 Mar 1982

Entity number: 21207

Address: 7TH ST., BAYSIDE, NY, United States

Registration date: 27 Aug 1925 - 09 Nov 2021

Entity number: 21206

Address: 252 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 27 Aug 1925 - 13 Jan 1983

Entity number: 20004

Registration date: 27 Aug 1925

Entity number: 5656

Address: 49TH ST. & 7TH AVE., NEW YORK, NY, United States

Registration date: 27 Aug 1925

Entity number: 25272

Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Aug 1925