Business directory in New York - Page 135698

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: 20350

Address: 6357 EAST MAIN STREET, BYRON, NY, United States, 14422

Registration date: 20 Feb 1926

Entity number: 21993

Address: 391 MANHATTAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 19 Feb 1926 - 31 Dec 1982

Entity number: 21992

Address: 300 WEST 109TH STREET, NEW YORK, NY, United States, 10025

Registration date: 19 Feb 1926 - 31 Oct 2001

Entity number: 20348

Address: ATTN: PRESIDENT, 585 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 19 Feb 1926 - 01 Jan 2021

Entity number: 21991

Address: 312 LOTT AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 19 Feb 1926

Entity number: 21959

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Feb 1926 - 25 Jan 2012

Entity number: 20347

Registration date: 18 Feb 1926 - 02 Mar 2023

Entity number: 20346

Registration date: 18 Feb 1926

Entity number: 20345

Registration date: 18 Feb 1926

Entity number: 21958

Address: 71 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 17 Feb 1926

Entity number: 21957

Address: 152 DARTENS LANE, MANHASSET, NY, United States, 11030

Registration date: 17 Feb 1926 - 12 Sep 1997

Entity number: 20344

Registration date: 17 Feb 1926

Entity number: 28193

Address: 68 CEDAR DRIVE EAST, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 16 Feb 1926 - 30 Jun 2004

Entity number: 20343

Registration date: 16 Feb 1926

Entity number: 20342

Registration date: 16 Feb 1926

Entity number: 5868

Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Feb 1926

Entity number: 21956

Address: 27 ELM PLACE, NUTLEY, NJ, United States, 07110

Registration date: 15 Feb 1926 - 05 Nov 1991

Entity number: 21955

Address: 540 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 Feb 1926 - 28 Oct 2009

Entity number: 21953

Address: 852 SIXTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1926 - 04 Mar 1999

Entity number: 21952

Registration date: 15 Feb 1926 - 30 Sep 1982

Entity number: 5867

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1926

Entity number: 21954

Address: RICHARD A NARGIZIAN, 72 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 15 Feb 1926

Entity number: 25642

Address: 8-10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 13 Feb 1926

Entity number: 5866

Address: 412 GRENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1926

Entity number: 25641

Address: 8/10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 13 Feb 1926

Entity number: 20340

Registration date: 13 Feb 1926

Entity number: 20341

Registration date: 13 Feb 1926

Entity number: 21951

Address: ARONOFF %L. M. BELL, ESQ, 850 EUCLID AVE, CLEVELAND, OH, United States, 44114

Registration date: 11 Feb 1926 - 03 May 2000

Entity number: 5863

Address: 144 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 11 Feb 1926

Entity number: 21950

Address: 115 ROCHESTER ST., PO BOX 27, SALAMANCA, NY, United States, 14779

Registration date: 11 Feb 1926

Entity number: 5864

Address: 56TH ST., BROOKLYN, NY, United States

Registration date: 11 Feb 1926

Entity number: 5865

Address: 401 DAKE BLDG., ROCHESTER, NY, United States

Registration date: 11 Feb 1926

Entity number: 20333

Registration date: 10 Feb 1926

Entity number: 20326

Registration date: 09 Feb 1926

Entity number: 5862

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 09 Feb 1926

Entity number: 20358

Registration date: 09 Feb 1926

Entity number: 21949

Address: 29-41 GRANT ST., WALDEN, NY, United States

Registration date: 08 Feb 1926 - 15 Nov 1984

Entity number: 21948

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1926 - 23 Dec 1992

Entity number: 5861

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1926

Entity number: 21947

Address: 45 CEDAR ST., NEW YORK, NY, United States

Registration date: 06 Feb 1926 - 23 Jun 1993

Entity number: 5860

Address: 327 PRESS BLDG., NEW YORK, NY, United States

Registration date: 06 Feb 1926

Entity number: 5859

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Feb 1926

Entity number: 109682

Registration date: 05 Feb 1926

Entity number: 21914

Address: 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710

Registration date: 05 Feb 1926 - 10 Jul 2019

Entity number: 20268

Registration date: 05 Feb 1926

Entity number: 20269

Address: 15 PROSPECT TERRACE, CORTLAND, NY, United States, 13045

Registration date: 05 Feb 1926

Entity number: 5869

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Feb 1926

Entity number: 21913

Address: 476 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Feb 1926

Entity number: 21912

Address: 305 W. 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 04 Feb 1926