Business directory in New York - Page 135693

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: 5329

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 06 Oct 1924

Entity number: 20013

Address: 700 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

Registration date: 03 Oct 1924 - 23 Jun 1999

Entity number: 5327

Address: 79 WARREN ST., MANHATTAN, NY, United States

Registration date: 03 Oct 1924

Entity number: 69656

Registration date: 02 Oct 1924

Entity number: 19427

Registration date: 02 Oct 1924

Entity number: 5326

Address: NO ST. ADD. STATED, REPLEY, NY, United States

Registration date: 02 Oct 1924

Entity number: 20014

Address: 188 ELEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1924 - 24 Dec 1986

Entity number: 19426

Registration date: 01 Oct 1924

Entity number: 24626

Address: 506 COTTON EXCHANGE BLDG, NEW YORK, NY, United States

Registration date: 30 Sep 1924

Entity number: 5323

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1924

Entity number: 19978

Registration date: 27 Sep 1924 - 14 May 1981

Entity number: 19975

Address: 34 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1924 - 23 Sep 1998

Entity number: 19422

Registration date: 27 Sep 1924

Entity number: 19424

Registration date: 27 Sep 1924

Entity number: 19423

Registration date: 27 Sep 1924

Entity number: 19977

Address: LUMSDEN & MCCORMICK/S. DAYTON, 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1924

ADRON, INC. Inactive

Entity number: 19976

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 26 Sep 1924 - 26 Mar 1997

Entity number: 19421

Address: 1712 NEW HAMPSHIRE AV NW, WASHINGTON, DC, United States, 20009

Registration date: 26 Sep 1924

Entity number: 5320

Address: NO STREET ADDRESS STATED, DUNKIRK, NY, United States

Registration date: 25 Sep 1924

Entity number: 5321

Address: 546 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1924

Entity number: 19974

Address: 1789 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Sep 1924

Entity number: 19973

Address: 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 23 Sep 1924 - 24 Mar 1993

Entity number: 19972

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1924 - 24 Dec 1991

Entity number: 19420

Registration date: 23 Sep 1924

Entity number: 19970

Address: 92 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 22 Sep 1924 - 27 Sep 1995

Entity number: 19435

Registration date: 22 Sep 1924

Entity number: 19417

Address: 232 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 00000

Registration date: 22 Sep 1924 - 05 Mar 2001

Entity number: 19418

Registration date: 22 Sep 1924

Entity number: 5319

Address: 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094

Registration date: 22 Sep 1924

Entity number: 19425

Registration date: 20 Sep 1924

Entity number: 19419

Registration date: 20 Sep 1924

Entity number: 5317

Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 19 Sep 1924

Entity number: 5316

Address: 315 FOURTH AVE., NEW YORK, NY, United States

Registration date: 19 Sep 1924

Entity number: 19971

Address: 12333 BRITTANY CIRCLE, DALLAS, TX, United States, 75230

Registration date: 19 Sep 1924

Entity number: 5315

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1924

Entity number: 19968

Address: 340 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Sep 1924 - 25 Jan 2012

Entity number: 19967

Address: 1 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 18 Sep 1924 - 05 Jun 2003

Entity number: 19966

Address: 917 HAWLEY AVE., SYRCUSE, NY, United States, 13203

Registration date: 18 Sep 1924 - 07 Feb 1996

Entity number: 5314

Address: CHESTER ST., BALLSTON SPA, NY, United States

Registration date: 18 Sep 1924

Entity number: 19969

Address: 2382 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 18 Sep 1924

Entity number: 19360

Address: 301 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 18 Sep 1924

Entity number: 5313

Address: 418 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 17 Sep 1924

Entity number: 19965

Address: 41 CONVERT AVE., NEW YORK, NY, United States, 10027

Registration date: 16 Sep 1924

Entity number: 19359

Registration date: 16 Sep 1924

Entity number: 19964

Address: 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Sep 1924

Entity number: 19358

Registration date: 15 Sep 1924

Entity number: 19357

Registration date: 15 Sep 1924 - 05 Mar 2002

Entity number: 5325

Address: 1674 BROADWAY, MANHATTAN, NY, United States

Registration date: 15 Sep 1924

Entity number: 5312

Address: 89 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1924

Entity number: 5324

Address: 95 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 13 Sep 1924