Business directory in New York - Page 135697

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 6819597 companies

Entity number: 20334

Registration date: 06 Mar 1926

Entity number: 5880

Address: 38 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1926

Entity number: 5879

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1926

Entity number: 20335

Registration date: 06 Mar 1926

Entity number: 5878

Address: NO STREET ADD. GIVEN, PLEASANTVILLE, NY, United States

Registration date: 05 Mar 1926

Entity number: 5877

Address: %# PARK PL., NEW YORK, NY, United States, 10055

Registration date: 05 Mar 1926

Entity number: 20332

Address: 774 ERIE STATION ROAD, WEST HENRIETTA, NY, United States, 14586

Registration date: 04 Mar 1926

Entity number: 20331

Registration date: 04 Mar 1926 - 15 Oct 1952

Entity number: 20330

Registration date: 04 Mar 1926

Entity number: 5876

Address: 11 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 04 Mar 1926

Entity number: 5875

Registration date: 04 Mar 1926 - 04 Mar 1926

Entity number: 22006

Address: 91 PINE CIRCLE, HORSEHEADS, NY, United States, 14845

Registration date: 03 Mar 1926

Entity number: 22004

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1926 - 09 Feb 1996

Entity number: 20329

Registration date: 03 Mar 1926

Entity number: 5874

Address: 405 HICKORY ST., SYRACUSE, NY, United States, 13203

Registration date: 03 Mar 1926

Entity number: 20328

Registration date: 03 Mar 1926

Entity number: 22002

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 02 Mar 1926 - 06 May 1994

Entity number: 22005

Address: 2633 1/2 ROUTE 20, POST OFFICE BOX 185, SHERIDAN, NY, United States, 14135

Registration date: 02 Mar 1926

Entity number: 20327

Registration date: 02 Mar 1926

Entity number: 22003

Registration date: 01 Mar 1926 - 31 May 1992

Entity number: 20325

Registration date: 01 Mar 1926

Entity number: 5873

Address: 584 GREENE AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1926

Entity number: 5872

Registration date: 27 Feb 1926 - 27 Feb 1926

Entity number: 5871

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

Registration date: 27 Feb 1926

Entity number: 20323

Registration date: 27 Feb 1926

Entity number: 20324

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Feb 1926

Entity number: 1652940

Address: 185 CROCKER STREET, BUFFALO, NY, United States, 14212

Registration date: 26 Feb 1926 - 01 Aug 2005

Entity number: 21999

Address: 132 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1926 - 07 May 2002

Entity number: 20360

Registration date: 26 Feb 1926

Entity number: 20322

Address: 366 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 26 Feb 1926 - 20 Feb 2013

Entity number: 20361

Registration date: 26 Feb 1926

Entity number: 5870

Address: 23 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1926

Entity number: 28194

Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 25 Feb 1926

Entity number: 22001

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1926 - 27 Sep 1995

Entity number: 22000

Address: 307 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1926 - 21 Dec 2017

Entity number: 20359

Registration date: 25 Feb 1926

Entity number: 20356

Registration date: 25 Feb 1926

Entity number: 20355

Registration date: 25 Feb 1926

Entity number: 20357

Registration date: 25 Feb 1926

Entity number: 5884

Address: 314 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 25 Feb 1926

Entity number: 21998

Address: 1728 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 24 Feb 1926 - 23 Jun 1993

Entity number: 21997

Address: 30 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 24 Feb 1926 - 10 Jul 1995

Entity number: 20354

Registration date: 24 Feb 1926

Entity number: 21995

Address: 744 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 24 Feb 1926

Entity number: 31382

Address: 19 EAST 57TH STREET, 6TH FL, NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1926

Entity number: 21996

Address: 2155 MAXON ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 23 Feb 1926 - 29 Jan 1999

Entity number: 20353

Registration date: 23 Feb 1926

Entity number: 20352

Registration date: 23 Feb 1926

Entity number: 20351

Registration date: 23 Feb 1926

Entity number: 21994

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 20 Feb 1926 - 31 Mar 1985