Business directory in New York - Page 135706

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 6819733 companies

Entity number: 21717

Address: 703 W. FERRY ST, BUFFALO, NY, United States, 14222

Registration date: 21 Dec 1925 - 24 Mar 1993

Entity number: 21715

Address: WOODMERE BLVD., NEW YORK, NY, United States

Registration date: 21 Dec 1925 - 23 Jun 1993

Entity number: 21713

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

Registration date: 21 Dec 1925 - 31 Dec 1991

Entity number: 20218

Address: 15 E. 65TH ST., NEW YORK, NY, United States, 10021

Registration date: 21 Dec 1925

Entity number: 20217

Registration date: 21 Dec 1925

Entity number: 21716

Address: AVERY RD, PO BOX 431, CARTHAGE, NY, United States, 13619

Registration date: 21 Dec 1925 - 20 Dec 2024

Entity number: 20216

Address: 1250 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 21 Dec 1925

Entity number: 21714

Address: 243 E. 75TH ST., NEW YORK, NY, United States, 10021

Registration date: 19 Dec 1925 - 29 Dec 1982

Entity number: 20215

Registration date: 19 Dec 1925

Entity number: 21712

Address: LOT 27, GREEN ACRES TRAILER PK, WEEDSPORT, NY, United States, 13166

Registration date: 18 Dec 1925 - 29 Dec 1993

Entity number: 5768

Address: 25 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 18 Dec 1925

Entity number: 20214

Registration date: 18 Dec 1925

Entity number: 21710

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Dec 1925 - 20 Feb 1990

Entity number: 20233

Registration date: 17 Dec 1925

Entity number: 5764

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Dec 1925

Entity number: 20207

Registration date: 17 Dec 1925

Entity number: 20201

Registration date: 17 Dec 1925

Entity number: 21711

Address: 71 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 17 Dec 1925

Entity number: 25430

Address: 92-94 SUNSWICK ST., LONG ISLAND, NY, United States

Registration date: 16 Dec 1925

Entity number: 21621

Address: 200 WEST 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 16 Dec 1925 - 30 Dec 1981

Entity number: 21620

Address: WEBSTER AVE & HANCOCK ST, LONG ISLAND CITY, NY, United States

Registration date: 16 Dec 1925 - 29 Sep 1993

Entity number: 5763

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 16 Dec 1925

Entity number: 5762

Address: 10,000 HIGHWAY 55 WEST, PLYMOUTH, MN, United States, 55441

Registration date: 16 Dec 1925

Entity number: 21619

Address: 6 Chapel St., Mount Morris, NY, United States, 14510

Registration date: 16 Dec 1925

Entity number: 25429

Address: 68 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 15 Dec 1925

Entity number: 21618

Address: 2264 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 15 Dec 1925 - 15 Jul 1992

Entity number: 21617

Address: 2252 79TH ST., BROOKLYN, NY, United States, 11214

Registration date: 15 Dec 1925 - 24 Jun 1981

Entity number: 21616

Address: 12 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1925 - 23 Jun 1993

Entity number: 21614

Address: 1893-7TH AVENUE, NEW YORK, NY, United States, 10026

Registration date: 15 Dec 1925

Entity number: 20221

Registration date: 15 Dec 1925

Entity number: 21615

Address: 1469 GREENWOOD AVE., FAR ROCKAWAY, NY, United States

Registration date: 14 Dec 1925 - 27 Sep 1995

Entity number: 21613

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

Registration date: 14 Dec 1925 - 30 Dec 1987

Entity number: 21612

Address: 412 FIFTY-EIGHTH ST., BROOKLYN, NY, United States

Registration date: 14 Dec 1925 - 20 Feb 2008

Entity number: 20153

Address: 711 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Dec 1925 - 10 Aug 2011

Entity number: 5761

Address: 116 WINTHROP ST., BKLYN, NY, United States, 11225

Registration date: 14 Dec 1925

Entity number: 5759

Address: 826 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 14 Dec 1925

Entity number: 20154

Registration date: 14 Dec 1925

Entity number: 5760

Address: 247 PARK AVE., MANHATTAN, NY, United States

Registration date: 14 Dec 1925

Entity number: 21611

Address: 2 S. MAIN ST., JAMESTOWN, NY, United States, 14701

Registration date: 12 Dec 1925 - 19 Apr 1990

Entity number: 21610

Address: 346 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 12 Dec 1925 - 24 Jun 1981

Entity number: 21609

Address: 330 OLD COUNTRY ROAD, PO BOX 31, MINEOLA, NY, United States, 11501

Registration date: 11 Dec 1925 - 30 May 2003

Entity number: 21607

Address: 135 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 11 Dec 1925 - 23 Jun 1993

Entity number: 21605

Address: 985 S.E. 19TH AVE., DEERFIELD BEACH, NY, United States, 33441

Registration date: 11 Dec 1925 - 29 Jul 1982

Entity number: 21608

Address: 141-07 20th Ave, Suite 501, WHITESTONE, NY, United States, 11357

Registration date: 11 Dec 1925

Entity number: 21604

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

Registration date: 11 Dec 1925

Entity number: 21602

Address: 180 SANDERSON DRIVE, CONWAY, SC, United States, 29526

Registration date: 11 Dec 1925

Entity number: 20152

Registration date: 11 Dec 1925

Entity number: 21606

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

Registration date: 11 Dec 1925

Entity number: 25428

Address: 10 W. EAGLE STREET, BUFFALO, NY, United States

Registration date: 11 Dec 1925

Entity number: 21600

Address: 345 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 10 Dec 1925 - 21 Sep 1993