Business directory in New York - Page 135678

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: 19834

Registration date: 22 May 1925

Entity number: 5545

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 May 1925

Entity number: 19836

Registration date: 22 May 1925

Entity number: 19835

Address: P.O. BOX 438, CONSTABLEVILLE, NY, United States, 13325

Registration date: 22 May 1925

Entity number: 19862

Registration date: 21 May 1925

Entity number: 20823

Address: 310 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 21 May 1925

Entity number: 20825

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 20 May 1925 - 10 Jan 1983

Entity number: 20824

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1925 - 27 Sep 1995

XHS CORP. Inactive

Entity number: 20822

Address: ATTN: ROBERT HECHT, VP, 60 EAST 42ND ST., ROOM 5210, NEW YORK, NY, United States, 10165

Registration date: 20 May 1925 - 26 Mar 2018

Entity number: 19859

Registration date: 20 May 1925

Entity number: 5556

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 20 May 1925

Entity number: 19861

Registration date: 20 May 1925

Entity number: 5548

Address: 715 E. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 19 May 1925

Entity number: 20821

Address: 5507-88TH ST., ELMHURST, NY, United States

Registration date: 18 May 1925 - 28 Jun 1999

Entity number: 20820

Address: 198 KNOWLTON AVE., KENMORE, NY, United States, 14217

Registration date: 18 May 1925 - 08 Jul 2014

Entity number: 20819

Address: 10 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 May 1925 - 31 Mar 1982

Entity number: 5541

Address: 350 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 18 May 1925

Entity number: 5540

Address: 144 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 May 1925

Entity number: 20814

Address: 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022

Registration date: 16 May 1925 - 31 Dec 2023

Entity number: 19857

Registration date: 16 May 1925

Entity number: 19855

Registration date: 16 May 1925

Entity number: 19856

Registration date: 16 May 1925

Entity number: 19858

Registration date: 16 May 1925

Entity number: 20815

Address: 6061 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 16 May 1925

Entity number: 5539

Address: 14 WEST NINETIETH ST., NEW YORK, NY, United States

Registration date: 16 May 1925

Entity number: 20818

Address: 310 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 15 May 1925 - 26 Jun 1980

Entity number: 20817

Address: 224 SELLECK ST., STAMPFORD, CT, United States

Registration date: 15 May 1925 - 16 Nov 1987

Entity number: 20816

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 May 1925 - 24 Jun 1981

Entity number: 20809

Address: 267 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 15 May 1925 - 28 Oct 2009

Entity number: 19853

Registration date: 15 May 1925

Entity number: 19852

Registration date: 15 May 1925

Entity number: 5538

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 15 May 1925 - 03 Feb 2011

Entity number: 20813

Address: 2945 3RD AVE., BRONX, NY, United States, 10455

Registration date: 14 May 1925 - 31 Dec 1987

Entity number: 20812

Address: 403 NORTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 14 May 1925 - 31 Oct 1985

Entity number: 20811

Address: 65 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 14 May 1925 - 04 Sep 1985

Entity number: 20810

Address: 984 EAST 178TH ST, BRONX, NY, United States, 10460

Registration date: 14 May 1925 - 27 Jan 1984

Entity number: 5537

Address: 962-72ND ST., BROOKLYN, NY, United States, 11228

Registration date: 14 May 1925

Entity number: 25008

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 May 1925

Entity number: 20808

Address: 524 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 13 May 1925 - 24 Dec 1991

Entity number: 19851

Address: po box 1574, TROY, NY, United States, 12181

Registration date: 13 May 1925 - 01 Jul 2023

Entity number: 5536

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 May 1925

Entity number: 20807

Address: 44 W. 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 12 May 1925 - 29 Dec 1999

Entity number: 19849

Registration date: 12 May 1925

Entity number: 19850

Address: 6061 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 12 May 1925

Entity number: 5535

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 12 May 1925

Entity number: 20806

Address: 150-07 88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 11 May 1925 - 13 Aug 1986

Entity number: 20805

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 May 1925 - 24 Apr 1991

Entity number: 20804

Address: 290 GRANT AVE., CYPRESS HILLS, NY, United States

Registration date: 11 May 1925 - 30 Dec 1981

Entity number: 20802

Address: 18 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 May 1925