Business directory in New York - Page 135727

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: 5099

Address: 19 MAIN ST. WEST, 610 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614

Registration date: 18 Feb 1925

Entity number: 20479

Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

Registration date: 18 Feb 1925

Entity number: 20482

Address: 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813

Registration date: 17 Feb 1925 - 28 Oct 2009

Entity number: 20481

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

Registration date: 17 Feb 1925 - 09 Apr 2007

Entity number: 20480

Address: 19 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1925 - 16 Jan 1985

Entity number: 5437

Address: 417 EAST 75TH ST., NEW YORK, NY, United States, 10021

Registration date: 17 Feb 1925

Entity number: 5436

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 17 Feb 1925

Entity number: 19654

Registration date: 17 Feb 1925

Entity number: 20478

Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Registration date: 16 Feb 1925 - 20 Sep 1994

Entity number: 19663

Registration date: 16 Feb 1925

Entity number: 5434

Address: 60 WASHINGTON STREET, NEW YORK, NY, United States, 10006

Registration date: 16 Feb 1925

Entity number: 5433

Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 16 Feb 1925

Entity number: 20477

Address: 97 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Registration date: 16 Feb 1925

Entity number: 19608

Registration date: 14 Feb 1925

Entity number: 19609

Registration date: 14 Feb 1925

Entity number: 24805

Address: 90 WEST ST, NEW YORK, NY, United States, 10006

Registration date: 14 Feb 1925

Entity number: 20476

Address: 27 VERNON AVE, BROOKLYN, NY, United States, 11206

Registration date: 13 Feb 1925 - 31 Oct 1985

Entity number: 20475

Address: 150-20 132ND AVENUE, 2ND FLOOR, JAMAICA, NY, United States, 11434

Registration date: 13 Feb 1925 - 24 Sep 1997

Entity number: 24804

Address: 1013 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 13 Feb 1925

Entity number: 5432

Address: 15 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1925

Entity number: 19606

Registration date: 13 Feb 1925

Entity number: 5431

Address: GENESEE BLDG., BUFFALO, NY, United States

Registration date: 11 Feb 1925 - 12 Mar 1990

Entity number: 20474

Address: 70 COURSON PLACE, STAPLETON, NY, United States

Registration date: 10 Feb 1925

Entity number: 5430

Address: 15 PARK ROW, ROOM 916, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1925

Entity number: 19604

Registration date: 09 Feb 1925

Entity number: 19602

Registration date: 09 Feb 1925

Entity number: 19603

Registration date: 09 Feb 1925

Entity number: 20473

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

Registration date: 07 Feb 1925

Entity number: 20472

Registration date: 06 Feb 1925 - 29 Jan 1982

Entity number: 20471

Address: 333 WESTCHESTER AVE., SUITE S101, WHITE PLAINS, NY, United States, 10604

Registration date: 06 Feb 1925 - 01 Jul 2002

Entity number: 19600

Registration date: 06 Feb 1925

Entity number: 19599

Registration date: 06 Feb 1925

Entity number: 19601

Registration date: 06 Feb 1925

Entity number: 19598

Registration date: 06 Feb 1925

Entity number: 5435

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 06 Feb 1925

Entity number: 20466

Address: 1611 UNION ST., BROOKLYN, NY, United States, 11213

Registration date: 06 Feb 1925

Entity number: 20470

Address: 110 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 05 Feb 1925 - 30 Apr 1998

Entity number: 20469

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

Registration date: 05 Feb 1925

Entity number: 20468

Address: 196 4TH AVE, BROOKLYN, NY, United States, 11217

Registration date: 05 Feb 1925 - 27 Dec 2000

Entity number: 19627

Registration date: 05 Feb 1925

Entity number: 19625

Registration date: 05 Feb 1925

Entity number: 1597052

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 05 Feb 1925

Entity number: 3675050

Registration date: 05 Feb 1925

Entity number: 20467

Address: 1590 SHAKESPEARE AVE., BRONX, NY, United States, 10452

Registration date: 05 Feb 1925

Entity number: 19626

Registration date: 05 Feb 1925

Entity number: 5427

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

Registration date: 05 Feb 1925

Entity number: 20465

Address: 147 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1925 - 11 Apr 1986

Entity number: 19624

Registration date: 04 Feb 1925

Entity number: 19622

Registration date: 03 Feb 1925

Entity number: 19623

Registration date: 03 Feb 1925