Business directory in New York - Page 135692

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: 19414

Registration date: 22 Oct 1924

Entity number: 24630

Address: NO STREET ADDRESS LISTED, ARMONK, NY, United States, 00000

Registration date: 22 Oct 1924

Entity number: 20028

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 22 Oct 1924

Entity number: 24629

Address: JAMESTOWN HOTEL, JAMESTOWN, NY, United States

Registration date: 21 Oct 1924

Entity number: 20031

Address: 1153 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 21 Oct 1924 - 24 Mar 1993

Entity number: 20030

Address: C/O LAWRENCE PIENTAK, 242 ROUTE 79 NORTH STE 3, MORGANVILLE, NJ, United States, 07751

Registration date: 21 Oct 1924

Entity number: 20029

Address: 299 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1924 - 24 Mar 1993

Entity number: 5336

Address: 40 W. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 21 Oct 1924

Entity number: 24628

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 21 Oct 1924

Entity number: 19413

Registration date: 20 Oct 1924

Entity number: 19411

Registration date: 20 Oct 1924

Entity number: 19412

Registration date: 20 Oct 1924

Entity number: 20025

Address: 1469 AVENUE G, BROOKLYN, NY, United States, 11230

Registration date: 18 Oct 1924 - 15 Nov 1982

Entity number: 20024

Address: 1359 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1924 - 22 Jul 1983

Entity number: 20027

Address: 1398 WEST HILL RD, WEST BERLIN, VT, United States, 05663

Registration date: 17 Oct 1924 - 08 Apr 2010

Entity number: 20026

Address: 252 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1924 - 25 Mar 1981

Entity number: 5335

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 17 Oct 1924

Entity number: 5334

Address: 32 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 17 Oct 1924

Entity number: 20021

Address: 986 WESTCHESTER ST., BRONX, NY, United States, 10459

Registration date: 16 Oct 1924 - 23 Jun 1993

Entity number: 19410

Registration date: 16 Oct 1924

Entity number: 19409

Registration date: 16 Oct 1924

Entity number: 19408

Registration date: 16 Oct 1924

Entity number: 31304

Registration date: 16 Oct 1924

Entity number: 19407

Registration date: 16 Oct 1924

Entity number: 20023

Address: p.o. box 133, 29 north main street, ELBA, NY, United States, 14058

Registration date: 15 Oct 1924 - 15 Oct 2024

Entity number: 20022

Address: 968 E 10TH ST., NEW YORK, NY, United States

Registration date: 14 Oct 1924 - 29 Nov 1990

Entity number: 5332

Address: NO STREET ADD STATED, SENECA FALLS, NY, United States

Registration date: 14 Oct 1924

Entity number: 5331

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1924

Entity number: 5333

Address: RANO AND CROWLEY ST., BUFFALO, NY, United States

Registration date: 14 Oct 1924

Entity number: 810536

Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Registration date: 14 Oct 1924

Entity number: 19406

Registration date: 11 Oct 1924

Entity number: 19405

Registration date: 11 Oct 1924

Entity number: 20020

Address: 1711 HEREFORD RD, HEWLETT, NY, United States, 11557

Registration date: 10 Oct 1924 - 07 May 2010

Entity number: 19437

Registration date: 10 Oct 1924

Entity number: 19433

Registration date: 09 Oct 1924

Entity number: 19434

Registration date: 09 Oct 1924

Entity number: 19436

Registration date: 09 Oct 1924

Entity number: 19431

Registration date: 08 Oct 1924

Entity number: 19430

Registration date: 08 Oct 1924

Entity number: 19432

Registration date: 08 Oct 1924

Entity number: 20019

Address: 704 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 08 Oct 1924

Entity number: 24145

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 08 Oct 1924

Entity number: 5330

Address: 503 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1924

Entity number: 20018

Address: 15 LUZERNE ST., ROCHESTER, NY, United States, 14620

Registration date: 07 Oct 1924

Entity number: 20017

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Oct 1924 - 25 Aug 1986

Entity number: 20016

Address: ONE MADISON AVE., ROOM 284, NEW YORK, NY, United States, 10010

Registration date: 06 Oct 1924 - 04 Jun 1990

Entity number: 19428

Registration date: 06 Oct 1924

Entity number: 19429

Registration date: 06 Oct 1924

Entity number: 5328

Address: 7 DAY ST., NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1924

Entity number: 20015

Address: 5781 W HENRIETTA RD, PO BOX 339, WEST HENRIETTA, NY, United States, 14586

Registration date: 06 Oct 1924