Business directory in New York - Page 135716

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: 5610

Address: 93 STATE ST., ALBANY, NY, United States, 12207

Registration date: 25 Jul 1925

Entity number: 21102

Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 24 Jul 1925 - 04 Jan 1983

Entity number: 21103

Address: 79-48 ALBION ST., ELMHURST, NY, United States, 11373

Registration date: 24 Jul 1925

Entity number: 21101

Address: 32 SEMBRAKE AVE., BUFFALO, NY, United States

Registration date: 23 Jul 1925 - 24 Mar 1993

Entity number: 21100

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Jul 1925 - 24 Mar 1993

Entity number: 5609

Address: 528 E. 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Jul 1925

Entity number: 5608

Address: 2063 VALENTINE AVE., BRONX, NY, United States, 10457

Registration date: 23 Jul 1925

Entity number: 21099

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Jul 1925

Entity number: 5607

Address: 258-260 SCHOLES ST., BROOKLYN, NY, United States, 11206

Registration date: 23 Jul 1925

Entity number: 25126

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

Registration date: 23 Jul 1925

Entity number: 21098

Registration date: 22 Jul 1925 - 06 Sep 1990

Entity number: 5606

Registration date: 22 Jul 1925 - 22 Jul 1925

Entity number: 5604

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 22 Jul 1925

Entity number: 21097

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Jul 1925 - 28 Oct 2009

Entity number: 19961

Registration date: 21 Jul 1925

Entity number: 19962

Registration date: 21 Jul 1925

Entity number: 5603

Address: 3519-3531 41ST. ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Jul 1925

Entity number: 21096

Address: 1400 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 20 Jul 1925 - 27 Feb 1990

Entity number: 5602

Address: 49 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 20 Jul 1925

Entity number: 19959

Registration date: 20 Jul 1925

Entity number: 21095

Address: 524-8 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Jul 1925 - 14 Jan 1988

Entity number: 5605

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

Registration date: 18 Jul 1925

Entity number: 21094

Address: 501 EAST 161ST ST., NEW YORK, NY, United States, 10032

Registration date: 17 Jul 1925

Entity number: 19958

Registration date: 17 Jul 1925

Entity number: 19957

Registration date: 17 Jul 1925

Entity number: 5615

Address: 90 WEST BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1925

Entity number: 25124

Address: 333 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Jul 1925

Entity number: 19956

Address: C/O A RICHARD DZEMBO, 39 BRUNSWICK ROAD, TROY, NY, United States, 12180

Registration date: 16 Jul 1925

Entity number: 21092

Address: 5 E. GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 15 Jul 1925 - 08 Feb 1999

Entity number: 19955

Registration date: 15 Jul 1925

Entity number: 5600

Address: FISCHER BUILDING, COOPER SQUARE, NY, United States

Registration date: 15 Jul 1925

Entity number: 5598

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Jul 1925

Entity number: 21093

Address: 145 CONGRESS ST, TROY, NY, United States, 12180

Registration date: 14 Jul 1925 - 24 Mar 1993

Entity number: 5596

Address: 665 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Jul 1925

Entity number: 5597

Address: 242 MAIN ST., BUFFALO, NY, United States

Registration date: 14 Jul 1925

Entity number: 21091

Address: 51 PARK AVE., YONKERS, NY, United States, 10703

Registration date: 13 Jul 1925 - 28 Oct 1982

Entity number: 21090

Address: 117 UNIVERSITY AVE., BUFFALO, NY, United States, 14214

Registration date: 13 Jul 1925 - 23 Sep 1985

Entity number: 19954

Registration date: 13 Jul 1925

Entity number: 19953

Registration date: 13 Jul 1925

Entity number: 19951

Registration date: 13 Jul 1925

Entity number: 5595

Address: 81 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1925

Entity number: 19952

Address: 1156 62ND STREET, BROOKLYN, NY, United States, 11219

Registration date: 13 Jul 1925

Entity number: 5594

Address: 315 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Jul 1925

Entity number: 19950

Registration date: 13 Jul 1925

Entity number: 5593

Address: 1834 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 13 Jul 1925

Entity number: 25105

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1925

Entity number: 21089

Address: 168 E. DELAVAN AVE., BUFFALO, NY, United States, 14208

Registration date: 10 Jul 1925 - 06 Feb 1990

Entity number: 21088

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Jul 1925 - 20 Sep 1983

Entity number: 20981

Address: 45 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Jul 1925 - 27 Jan 1983

Entity number: 19948

Registration date: 10 Jul 1925