Business directory in New York - Page 135721

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: 20811

Address: 65 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 14 May 1925 - 04 Sep 1985

Entity number: 20810

Address: 984 EAST 178TH ST, BRONX, NY, United States, 10460

Registration date: 14 May 1925 - 27 Jan 1984

Entity number: 5537

Address: 962-72ND ST., BROOKLYN, NY, United States, 11228

Registration date: 14 May 1925

Entity number: 25008

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 May 1925

Entity number: 20808

Address: 524 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 13 May 1925 - 24 Dec 1991

Entity number: 19851

Address: po box 1574, TROY, NY, United States, 12181

Registration date: 13 May 1925 - 01 Jul 2023

Entity number: 5536

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 May 1925

Entity number: 20807

Address: 44 W. 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 12 May 1925 - 29 Dec 1999

Entity number: 19849

Registration date: 12 May 1925

Entity number: 19850

Address: 6061 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 12 May 1925

Entity number: 5535

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 12 May 1925

Entity number: 20806

Address: 150-07 88TH AVE., JAMAICA, NY, United States, 11432

Registration date: 11 May 1925 - 13 Aug 1986

Entity number: 20805

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

Registration date: 11 May 1925 - 24 Apr 1991

Entity number: 20804

Address: 290 GRANT AVE., CYPRESS HILLS, NY, United States

Registration date: 11 May 1925 - 30 Dec 1981

Entity number: 20802

Address: 18 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 May 1925

Entity number: 19847

Registration date: 11 May 1925

Entity number: 19848

Address: 2485 LAKE MORAINE ROAD, HAMILTON, NY, United States, 13346

Registration date: 11 May 1925

Entity number: 19846

Registration date: 09 May 1925

Entity number: 20803

Registration date: 09 May 1925

Entity number: 20771

Registration date: 08 May 1925 - 29 Nov 2000

Entity number: 5532

Address: 222 HOPEWELL-PRINCETON ROAD, HOPEWELL, NJ, United States, 08525

Registration date: 08 May 1925 - 07 Jun 1996

Entity number: 19845

Registration date: 08 May 1925

Entity number: 20772

Address: E 22ND STREET, BROOKLYN, NY, United States

Registration date: 08 May 1925

Entity number: 5533

Address: 321 GREENWICH STREET, NEW YORK, NY, United States, 10013

Registration date: 08 May 1925

Entity number: 20770

Address: 206 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 May 1925

Entity number: 20768

Address: 3799 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 07 May 1925 - 18 Sep 2014

Entity number: 20767

Address: 1324 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 07 May 1925

Entity number: 19838

Registration date: 07 May 1925

Entity number: 5531

Address: 154 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 07 May 1925

Entity number: 5530

Address: 522 FIFHT AVE., NEW YORK, NY, United States

Registration date: 07 May 1925

Entity number: 19854

Registration date: 07 May 1925

Entity number: 20769

Address: P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479

Registration date: 07 May 1925

Entity number: 20766

Address: 447 E. 3RD STREET, MT VERNON, NY, United States, 10550

Registration date: 06 May 1925 - 24 Dec 1991

Entity number: 20765

Address: 1075 OVINGTON AVE, BROOKLYN, NY, United States, 11219

Registration date: 06 May 1925

Entity number: 20764

Address: ONE FORD AVENUE, PO BOX 249, ONEONTA, NY, United States, 13820

Registration date: 06 May 1925

Entity number: 5529

Address: 11 EAST 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 06 May 1925

Entity number: 19758

Registration date: 05 May 1925

Entity number: 5526

Address: 236 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 May 1925

Entity number: 5525

Address: 174 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 05 May 1925

Entity number: 5527

Address: 537 W. 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 May 1925

Entity number: 20763

Address: 725 W. 172ND ST., NEW YORK, NY, United States, 10032

Registration date: 04 May 1925 - 04 Apr 2000

Entity number: 20761

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

Registration date: 04 May 1925 - 01 Feb 1983

Entity number: 5524

Address: 106-108 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 May 1925

Entity number: 5523

Address: 35 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 May 1925

Entity number: 27822

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

Registration date: 04 May 1925

Entity number: 20760

Address: 10 ORANGE ST., BROOKLYN, NY, United States, 11201

Registration date: 04 May 1925

Entity number: 20762

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1925

Entity number: 20758

Address: SCHLESINGER, %A.N. ROSS, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1925 - 25 Sep 1991

Entity number: 19756

Registration date: 02 May 1925

Entity number: 5522

Address: 110 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 May 1925