Business directory in New York - Page 135711

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: 21378

Address: 554 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Registration date: 17 Oct 1925 - 22 Jul 1988

Entity number: 20044

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1925

Entity number: 5707

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1925

Entity number: 21377

Address: NO STREET ADDRESS, CENTRAL VALLEY, NY, United States, 00000

Registration date: 16 Oct 1925 - 28 Dec 1994

Entity number: 21375

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

Registration date: 16 Oct 1925 - 07 Apr 2016

Entity number: 21374

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1925 - 30 Jun 1986

Entity number: 20043

Registration date: 16 Oct 1925

Entity number: 20042

Registration date: 16 Oct 1925

Entity number: 25348

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 15 Oct 1925

Entity number: 21376

Address: P.O. BOX 171, MC COUN'S LANE, GLEN HEAD, NY, United States, 11545

Registration date: 15 Oct 1925 - 23 Dec 1992

Entity number: 20041

Address: ATTN: LODGE SECRETARY, 501 FOURTH AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 15 Oct 1925

Entity number: 5717

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1925

Entity number: 5704

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

Registration date: 14 Oct 1925

Entity number: 20039

Address: 1818 N STREET, SUITE 460, NW WASHINGTON, DC, United States, 20036

Registration date: 14 Oct 1925

Entity number: 5702

Address: 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1925

Entity number: 21373

Address: 495 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 13 Oct 1925 - 23 Dec 1992

Entity number: 21372

Address: 95 WHITESBORO ST., YORKVILLE, NY, United States, 13495

Registration date: 13 Oct 1925 - 22 Mar 1990

Entity number: 21371

Address: 19-01 POLLITT DRIVE, FAIR LAWN, NY, United States, 07410

Registration date: 10 Oct 1925 - 13 Feb 1991

Entity number: 5701

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

Registration date: 10 Oct 1925

Entity number: 5700

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

Registration date: 10 Oct 1925

Entity number: 5698

Address: FLUSHING & CARLTON AVES., BROOKLYN, NY, United States

Registration date: 10 Oct 1925

Entity number: 5697

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Oct 1925

Entity number: 5696

Address: 2153 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 10 Oct 1925

Entity number: 20038

Address: 153 W. UTICA STREET, BUFFALO, NY, United States, 14222

Registration date: 10 Oct 1925

Entity number: 21370

Address: 810 FIFTH AVE., NEW YORK, NY, United States, 10021

Registration date: 10 Oct 1925

Entity number: 21369

Address: NO ST. ADD. STATED, ALEXANDER BAY, NY, United States

Registration date: 09 Oct 1925 - 16 Sep 1992

Entity number: 20037

Address: P.O. BOX 69, TIVOLI, NY, United States, 12583

Registration date: 09 Oct 1925

Entity number: 20036

Registration date: 09 Oct 1925

Entity number: 5695

Address: 275 SILVER STREET, AGAWAM, MA, United States, 01001

Registration date: 09 Oct 1925

Entity number: 21368

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 08 Oct 1925 - 13 Oct 1994

Entity number: 20071

Registration date: 07 Oct 1925

Entity number: 20070

Registration date: 07 Oct 1925

Entity number: 5693

Address: AMERICAN HOTEL, ANGELICA, NY, United States

Registration date: 07 Oct 1925

Entity number: 5694

Address: 15 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Oct 1925

Entity number: 5692

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 06 Oct 1925

Entity number: 5691

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1925

Entity number: 20069

Address: 164 main street, HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1925

Entity number: 2482345

Address: 2245 JACKSON AVENUE, SEAFORD, NY, United States, 11783

Registration date: 05 Oct 1925

Entity number: 28119

Address: 39 TOMPKINS ST., CORTLAND, NY, United States, 13045

Registration date: 05 Oct 1925 - 23 Mar 1992

Entity number: 21367

Address: 52 MORRIS ST., NAZARETH, PA, United States, 18064

Registration date: 05 Oct 1925 - 28 Aug 1987

Entity number: 21366

Address: CORNER COLLEGE & HIGHWAY, NIAGARA FALLS, NY, United States

Registration date: 05 Oct 1925 - 03 Oct 1990

Entity number: 21365

Address: PO BOX 27, TICONDEROGA, NY, United States, 12883

Registration date: 05 Oct 1925

Entity number: 20068

Registration date: 05 Oct 1925

Entity number: 5689

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1925

Entity number: 5690

Address: 393 7TH AVE. BUILDING, ROOM 1212, NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1925

Entity number: 20067

Registration date: 05 Oct 1925

Entity number: 20066

Registration date: 03 Oct 1925

Entity number: 5687

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1925

Entity number: 5688

Address: 79-85 WALL STREET, NEW YORK, NY, United States

Registration date: 03 Oct 1925