Business directory in New York - Page 135679

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: 19847

Registration date: 11 May 1925

Entity number: 19848

Address: 2485 LAKE MORAINE ROAD, HAMILTON, NY, United States, 13346

Registration date: 11 May 1925

Entity number: 19846

Registration date: 09 May 1925

Entity number: 20803

Registration date: 09 May 1925

Entity number: 20771

Registration date: 08 May 1925 - 29 Nov 2000

Entity number: 5532

Address: 222 HOPEWELL-PRINCETON ROAD, HOPEWELL, NJ, United States, 08525

Registration date: 08 May 1925 - 07 Jun 1996

Entity number: 19845

Registration date: 08 May 1925

Entity number: 20772

Address: E 22ND STREET, BROOKLYN, NY, United States

Registration date: 08 May 1925

Entity number: 5533

Address: 321 GREENWICH STREET, NEW YORK, NY, United States, 10013

Registration date: 08 May 1925

Entity number: 20770

Address: 206 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 May 1925

Entity number: 20768

Address: 3799 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 07 May 1925 - 18 Sep 2014

Entity number: 20767

Address: 1324 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 07 May 1925

Entity number: 19838

Registration date: 07 May 1925

Entity number: 5531

Address: 154 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 07 May 1925

Entity number: 5530

Address: 522 FIFHT AVE., NEW YORK, NY, United States

Registration date: 07 May 1925

Entity number: 19854

Registration date: 07 May 1925

Entity number: 20769

Address: P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479

Registration date: 07 May 1925

Entity number: 20766

Address: 447 E. 3RD STREET, MT VERNON, NY, United States, 10550

Registration date: 06 May 1925 - 24 Dec 1991

Entity number: 20765

Address: 1075 OVINGTON AVE, BROOKLYN, NY, United States, 11219

Registration date: 06 May 1925

Entity number: 20764

Address: ONE FORD AVENUE, PO BOX 249, ONEONTA, NY, United States, 13820

Registration date: 06 May 1925

Entity number: 5529

Address: 11 EAST 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 06 May 1925

Entity number: 19758

Registration date: 05 May 1925

Entity number: 5526

Address: 236 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 May 1925

Entity number: 5525

Address: 174 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 05 May 1925

Entity number: 5527

Address: 537 W. 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 May 1925

Entity number: 20763

Address: 725 W. 172ND ST., NEW YORK, NY, United States, 10032

Registration date: 04 May 1925 - 04 Apr 2000

Entity number: 20761

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

Registration date: 04 May 1925 - 01 Feb 1983

Entity number: 5524

Address: 106-108 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 May 1925

Entity number: 5523

Address: 35 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 May 1925

Entity number: 27822

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

Registration date: 04 May 1925

Entity number: 20760

Address: 10 ORANGE ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1925

Entity number: 20762

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1925

Entity number: 20758

Address: SCHLESINGER, %A.N. ROSS, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1925 - 25 Sep 1991

Entity number: 19756

Registration date: 02 May 1925

Entity number: 5522

Address: 110 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 May 1925

Entity number: 19753

Registration date: 01 May 1925

Entity number: 5543

Address: 148 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 01 May 1925

Entity number: 5542

Address: 98 SENECA ST., BUFFALO, NY, United States, 14203

Registration date: 01 May 1925

Entity number: 5544

Address: 150 BROADWAY, RM 1102, NEW YORK, NY, United States, 10038

Registration date: 01 May 1925

Entity number: 19755

Registration date: 01 May 1925

Entity number: 19754

Registration date: 01 May 1925

Entity number: 20759

Address: ONE SUNSET DRIVE, OSSINING, NY, United States, 10562

Registration date: 01 May 1925

Entity number: 60362

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Apr 1925 - 02 Feb 2008

Entity number: 19752

Registration date: 30 Apr 1925

Entity number: 20757

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1925

Entity number: 5528

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1925

Entity number: 5534

Address: MAIN & THIRD STS., JAMESTOWN, NY, United States, 14701

Registration date: 30 Apr 1925

Entity number: 20756

Address: E. 197TH ST., BRONX, NY, United States

Registration date: 29 Apr 1925 - 23 Jun 1993

Entity number: 20754

Address: 498-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Apr 1925 - 31 Mar 1982

Entity number: 19749

Registration date: 29 Apr 1925