Business directory in New York - Page 135717

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: 5592

Address: 142 STATE ST., ALBANY, NY, United States, 12207

Registration date: 10 Jul 1925

Entity number: 5591

Address: 46 WEST BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jul 1925

Entity number: 20983

Address: 91 INGRAHAM ST., BROOKLYN, NY, United States, 11237

Registration date: 09 Jul 1925 - 27 Jun 2001

Entity number: 20982

Address: 1983 VYSE AVENUE, NEW YORK, NY, United States

Registration date: 09 Jul 1925 - 23 Jun 1993

Entity number: 9911

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 09 Jul 1925 - 14 Dec 1992

Entity number: 5590

Address: 75 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 09 Jul 1925

Entity number: 5589

Address: 122 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Jul 1925

Entity number: 19947

Registration date: 09 Jul 1925

Entity number: 5588

Registration date: 08 Jul 1925 - 08 Jul 1925

Entity number: 20978

Address: 50 CLIFF STREET, NEW YORK, NY, United States, 10038

Registration date: 07 Jul 1925 - 26 Sep 1990

Entity number: 20977

Address: PO BOX 507, 14 COURT STREET, CORTLAND, NY, United States, 13045

Registration date: 07 Jul 1925 - 11 Mar 1997

Entity number: 5601

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1925

Entity number: 5599

Address: 2 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 07 Jul 1925

Entity number: 19945

Registration date: 07 Jul 1925

Entity number: 25102

Address: 262 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Jul 1925

Entity number: 25085

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1925 - 03 Oct 2011

Entity number: 20979

Address: 477 EMPIRE BLGD., BKLYN, NY, United States

Registration date: 06 Jul 1925 - 25 Jun 2003

Entity number: 19944

Registration date: 06 Jul 1925

Entity number: 19943

Registration date: 06 Jul 1925

Entity number: 19938

Address: ROUTE 89, SENECA FALLS, NY, United States, 13148

Registration date: 06 Jul 1925

Entity number: 20980

Address: 8828 183RD ST., HOLLIS, NY, United States, 11423

Registration date: 06 Jul 1925

Entity number: 20975

Address: 409 PEACE ST., NEW YORK, NY, United States

Registration date: 03 Jul 1925 - 25 Mar 1992

Entity number: 20974

Address: 1429 BRYANT AVE., NEW YORK, NY, United States

Registration date: 03 Jul 1925 - 23 Jun 1993

Entity number: 20973

Address: 474 W. 146TH ST., NEW YORK, NY, United States, 10031

Registration date: 03 Jul 1925

Entity number: 19960

Address: 256 THURSTON ROAD, ROCHESTER, NY, United States, 14619

Registration date: 03 Jul 1925

Entity number: 5585

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Jul 1925

Entity number: 19963

Registration date: 03 Jul 1925

Entity number: 20976

Address: 6 BROADWAY, BELLMORE, NY, United States, 11710

Registration date: 03 Jul 1925

Entity number: 19949

Registration date: 03 Jul 1925

Entity number: 20972

Address: 159 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Jul 1925 - 29 Sep 1993

Entity number: 20971

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 02 Jul 1925 - 08 Jul 2020

Entity number: 19942

Registration date: 02 Jul 1925

Entity number: 19932

Registration date: 02 Jul 1925

Entity number: 5584

Address: 120 B'WAY RM. 332, EQUITALBE BLDG., NEW YORK, NY, United States

Registration date: 02 Jul 1925

Entity number: 19946

Registration date: 02 Jul 1925

Entity number: 5583

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1925

Entity number: 5581

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

Registration date: 01 Jul 1925

Entity number: 20970

Address: 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Jun 1925 - 15 Mar 1994

Entity number: 5580

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jun 1925

Entity number: 5579

Address: 33 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Registration date: 30 Jun 1925

Entity number: 19896

Registration date: 30 Jun 1925

Entity number: 19894

Registration date: 29 Jun 1925

Entity number: 19895

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Jun 1925

Entity number: 5578

Address: 29-28 41ST. AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Jun 1925

Entity number: 5576

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 27 Jun 1925

Entity number: 5575

Address: 240 BOONE AVENUE, MARION, OH, United States, 43302

Registration date: 27 Jun 1925

Entity number: 20969

Address: 1209 BUSHWICK AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Jun 1925

Entity number: 5577

Address: 257 FOURTH AVE., NEW YORK, NY, United States

Registration date: 27 Jun 1925

Entity number: 5574

Address: 129 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jun 1925

Entity number: 5573

Address: 22 THAMES ST., NEW YORK, NY, United States, 10006

Registration date: 26 Jun 1925