Business directory in New York - Page 135691

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: 5354

Address: NO STREET ADD. GIVEN, MOUNT KISCO, NY, United States

Registration date: 11 Nov 1924

Entity number: 19481

Registration date: 10 Nov 1924

Entity number: 5365

Address: 41 E. 13TH ST., NEW YORK, NY, United States, 10003

Registration date: 10 Nov 1924

Entity number: 5364

Address: 800 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Nov 1924

Entity number: 5363

Address: 327 WASHINGTON ST, 500 LINCOLN BLDG., BUFFALO, NY, United States, 14203

Registration date: 08 Nov 1924

Entity number: 20084

Address: 1542 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 08 Nov 1924

Entity number: 20083

Address: 441 EAST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 07 Nov 1924 - 28 Oct 2009

Entity number: 20082

Address: ATTN: RAYMOND F. BROWN JR., 3155 BROADWAY, NEW YORK, NY, United States, 10027

Registration date: 07 Nov 1924 - 16 Jun 1998

Entity number: 20080

Address: NO ST. ADD, BRADLEY BEACH, NJ, United States

Registration date: 07 Nov 1924 - 08 Nov 1991

Entity number: 19479

Address: PO BOX 612, HILTON, NY, United States, 14468

Registration date: 07 Nov 1924

Entity number: 19477

Registration date: 07 Nov 1924

Entity number: 19480

Registration date: 07 Nov 1924

Entity number: 19478

Registration date: 07 Nov 1924

Entity number: 20081

Address: 2 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 06 Nov 1924 - 02 Jul 1987

Entity number: 20079

Address: 107 E 72ND ST, NEW YORK, NY, United States, 10021

Registration date: 06 Nov 1924

Entity number: 19476

Registration date: 06 Nov 1924

Entity number: 20078

Address: 979 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1924 - 04 Apr 1984

Entity number: 5350

Address: 319 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Nov 1924

Entity number: 19475

Address: 82 E. MAIN ST., ALLEGANY, NY, United States, 14706

Registration date: 03 Nov 1924 - 30 Dec 2002

Entity number: 19474

Registration date: 03 Nov 1924

Entity number: 19472

Registration date: 03 Nov 1924

Entity number: 5348

Address: 810 MAIN ST., BUFFALO, NY, United States

Registration date: 03 Nov 1924

Entity number: 5347

Address: 701 CHRISLER AVE., SCHENECTADY, NY, United States

Registration date: 01 Nov 1924

Entity number: 20077

Address: 960 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 31 Oct 1924 - 24 Dec 1986

Entity number: 20076

Address: 100 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Registration date: 30 Oct 1924 - 13 Nov 1986

Entity number: 5345

Address: 110 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 30 Oct 1924

Entity number: 19470

Address: 640 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 30 Oct 1924

Entity number: 20075

Address: 254 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1924 - 29 Aug 1989

Entity number: 20074

Address: 8 OLCOTT PLACE, BUFFALO, NY, United States, 14225

Registration date: 28 Oct 1924 - 24 Mar 1993

Entity number: 5343

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 28 Oct 1924 - 02 Aug 1994

Entity number: 5342

Address: 21 BAY 31ST ST, BROOKLYN, NY, United States, 11214

Registration date: 28 Oct 1924

Entity number: 5344

Address: 145 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1924

Entity number: 24663

Address: POSTAL LIFE BLDG., NEW YORK, NY, United States

Registration date: 28 Oct 1924

Entity number: 19465

Address: FOR PLANT RESEARCH, INC., TOWER ROAD, ITHACA, NY, United States, 14853

Registration date: 28 Oct 1924

Entity number: 5341

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1924

Entity number: 5339

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

Registration date: 27 Oct 1924

Entity number: 19473

Registration date: 25 Oct 1924

Entity number: 19471

Registration date: 25 Oct 1924

Entity number: 5338

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 25 Oct 1924

Entity number: 5337

Address: 569 BRAMSON BLDG., BUFFALO, NY, United States

Registration date: 25 Oct 1924

Entity number: 5349

Address: 25 EAGLE ST., ALBANY, NY, United States, 12207

Registration date: 24 Oct 1924

Entity number: 5346

Address: 2111 VAN DEMAN STREET, BALTIMORE, MD, United States, 21224

Registration date: 24 Oct 1924 - 18 Nov 2002

Entity number: 5352

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 24 Oct 1924

Entity number: 5353

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 24 Oct 1924

Entity number: 19416

Registration date: 23 Oct 1924

Entity number: 20072

Address: 20 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1924

Entity number: 5340

Address: 65 CEDAR STREET, NEW YORK, NY, United States

Registration date: 23 Oct 1924

Entity number: 20073

Address: 100 SWEENEYDALE AVE., NORTH BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1924 - 29 Sep 1993

Entity number: 20032

Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States

Registration date: 22 Oct 1924 - 23 Dec 1992

Entity number: 19415

Registration date: 22 Oct 1924