Business directory in New York - Page 135722

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: 19753

Registration date: 01 May 1925

Entity number: 5543

Address: 148 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 01 May 1925

Entity number: 5542

Address: 98 SENECA ST., BUFFALO, NY, United States, 14203

Registration date: 01 May 1925

Entity number: 5544

Address: 150 BROADWAY, RM 1102, NEW YORK, NY, United States, 10038

Registration date: 01 May 1925

Entity number: 19755

Registration date: 01 May 1925

Entity number: 19754

Registration date: 01 May 1925

Entity number: 20759

Address: ONE SUNSET DRIVE, OSSINING, NY, United States, 10562

Registration date: 01 May 1925

Entity number: 60362

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Apr 1925 - 02 Feb 2008

Entity number: 19752

Registration date: 30 Apr 1925

Entity number: 20757

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1925

Entity number: 5528

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1925

Entity number: 5534

Address: MAIN & THIRD STS., JAMESTOWN, NY, United States, 14701

Registration date: 30 Apr 1925

Entity number: 20756

Address: E. 197TH ST., BRONX, NY, United States

Registration date: 29 Apr 1925 - 23 Jun 1993

Entity number: 20754

Address: 498-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Apr 1925 - 31 Mar 1982

Entity number: 19749

Registration date: 29 Apr 1925

Entity number: 19750

Registration date: 29 Apr 1925

Entity number: 5519

Address: SCHOOL ST. & NELSON AVE., LONG ISLAND CITY, NY, United States

Registration date: 29 Apr 1925

Entity number: 19746

Registration date: 28 Apr 1925

Entity number: 5518

Address: 42 BROADWAY, SUITE 1027, NEW YORK, NY, United States

Registration date: 28 Apr 1925

Entity number: 19747

Address: P.O. BOX 85, 1080 MASTIC ROAD, MASTIC, NY, United States, 11950

Registration date: 28 Apr 1925

Entity number: 20755

Address: 3 AERIAL WAY, SYOSSET, NY, United States, 11791

Registration date: 28 Apr 1925

Entity number: 19773

Registration date: 27 Apr 1925

Entity number: 19772

Registration date: 25 Apr 1925

Entity number: 19771

Registration date: 25 Apr 1925

Entity number: 20752

Address: 4324-17TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 24 Apr 1925

Entity number: 20750

Address: 768 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 24 Apr 1925 - 24 Apr 1975

Entity number: 19770

Registration date: 24 Apr 1925

Entity number: 5517

Address: 37 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Apr 1925

Entity number: 5514

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 24 Apr 1925

Entity number: 5516

Address: DENNISON BLDG., SYRACUSE, NY, United States

Registration date: 24 Apr 1925

Entity number: 5919

Address: 44 WALL ST, NEW YORK CITY, NY, United States, 10005

Registration date: 24 Apr 1925

Entity number: 20751

Address: 687 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 24 Apr 1925

Entity number: 20705

Address: 2966 WEST 24TH ST, BROOKLYN, NY, United States, 11224

Registration date: 23 Apr 1925 - 24 Mar 1993

Entity number: 20704

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

Registration date: 23 Apr 1925 - 28 Feb 1984

Entity number: 20703

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 23 Apr 1925 - 18 Nov 1986

Entity number: 19768

Registration date: 23 Apr 1925

Entity number: 19769

Registration date: 23 Apr 1925

Entity number: 20706

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 23 Apr 1925

Entity number: 20702

Registration date: 22 Apr 1925 - 24 Feb 1993

Entity number: 19767

Registration date: 22 Apr 1925

Entity number: 5513

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Apr 1925

Entity number: 20701

Address: NO STREET ADDRESS, WOODMERE, NY, United States

Registration date: 22 Apr 1925

Entity number: 20700

Address: NO STREET ADD GIVEN, EAST HAMPTON, NY, United States

Registration date: 21 Apr 1925 - 27 Jun 1997

Entity number: 20699

Address: 204 BUSH ST., BRONX, NY, United States, 10457

Registration date: 21 Apr 1925 - 13 Mar 1984

Entity number: 20695

Address: (NO STREET ADD. STATED), FREEPORT, NY, United States

Registration date: 21 Apr 1925 - 26 Oct 1994

Entity number: 20697

Address: 250 E. 2ND ST., NEW YORK, NY, United States, 10009

Registration date: 21 Apr 1925

Entity number: 20698

Address: 973 PARK LANE NORTH, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Apr 1925

Entity number: 19766

Registration date: 21 Apr 1925

Entity number: 5512

Address: 104 E. 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 21 Apr 1925