Business directory in New York - Page 135736

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 6819845 companies

Entity number: 20077

Address: 960 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 31 Oct 1924 - 24 Dec 1986

Entity number: 20076

Address: 100 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Registration date: 30 Oct 1924 - 13 Nov 1986

Entity number: 5345

Address: 110 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 30 Oct 1924

Entity number: 19470

Address: 640 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 30 Oct 1924

Entity number: 20075

Address: 254 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1924 - 29 Aug 1989

Entity number: 20074

Address: 8 OLCOTT PLACE, BUFFALO, NY, United States, 14225

Registration date: 28 Oct 1924 - 24 Mar 1993

Entity number: 5343

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 28 Oct 1924 - 02 Aug 1994

Entity number: 5342

Address: 21 BAY 31ST ST, BROOKLYN, NY, United States, 11214

Registration date: 28 Oct 1924

Entity number: 5344

Address: 145 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1924

Entity number: 24663

Address: POSTAL LIFE BLDG., NEW YORK, NY, United States

Registration date: 28 Oct 1924

Entity number: 19465

Address: FOR PLANT RESEARCH, INC., TOWER ROAD, ITHACA, NY, United States, 14853

Registration date: 28 Oct 1924

Entity number: 5341

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1924

Entity number: 5339

Address: 71 W. 23RD ST, NEW YORK, NY, United States, 10010

Registration date: 27 Oct 1924

Entity number: 19473

Registration date: 25 Oct 1924

Entity number: 19471

Registration date: 25 Oct 1924

Entity number: 5338

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 25 Oct 1924

Entity number: 5337

Address: 569 BRAMSON BLDG., BUFFALO, NY, United States

Registration date: 25 Oct 1924

Entity number: 5349

Address: 25 EAGLE ST., ALBANY, NY, United States, 12207

Registration date: 24 Oct 1924

Entity number: 5346

Address: 2111 VAN DEMAN STREET, BALTIMORE, MD, United States, 21224

Registration date: 24 Oct 1924 - 18 Nov 2002

Entity number: 5352

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 24 Oct 1924

Entity number: 5353

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 24 Oct 1924

Entity number: 19416

Registration date: 23 Oct 1924

Entity number: 20072

Address: 20 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1924

Entity number: 5340

Address: 65 CEDAR STREET, NEW YORK, NY, United States

Registration date: 23 Oct 1924

Entity number: 20073

Address: 100 SWEENEYDALE AVE., NORTH BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1924 - 29 Sep 1993

Entity number: 20032

Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States

Registration date: 22 Oct 1924 - 23 Dec 1992

Entity number: 19415

Registration date: 22 Oct 1924

Entity number: 19414

Registration date: 22 Oct 1924

Entity number: 24630

Address: NO STREET ADDRESS LISTED, ARMONK, NY, United States, 00000

Registration date: 22 Oct 1924

Entity number: 20028

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

Registration date: 22 Oct 1924

Entity number: 24629

Address: JAMESTOWN HOTEL, JAMESTOWN, NY, United States

Registration date: 21 Oct 1924

Entity number: 20031

Address: 1153 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 21 Oct 1924 - 24 Mar 1993

Entity number: 20030

Address: C/O LAWRENCE PIENTAK, 242 ROUTE 79 NORTH STE 3, MORGANVILLE, NJ, United States, 07751

Registration date: 21 Oct 1924

Entity number: 20029

Address: 299 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1924 - 24 Mar 1993

Entity number: 5336

Address: 40 W. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 21 Oct 1924

Entity number: 24628

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 21 Oct 1924

Entity number: 19413

Registration date: 20 Oct 1924

Entity number: 19411

Registration date: 20 Oct 1924

Entity number: 19412

Registration date: 20 Oct 1924

Entity number: 20025

Address: 1469 AVENUE G, BROOKLYN, NY, United States, 11230

Registration date: 18 Oct 1924 - 15 Nov 1982

Entity number: 20024

Address: 1359 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1924 - 22 Jul 1983

Entity number: 20027

Address: 1398 WEST HILL RD, WEST BERLIN, VT, United States, 05663

Registration date: 17 Oct 1924 - 08 Apr 2010

Entity number: 20026

Address: 252 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1924 - 25 Mar 1981

Entity number: 5335

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 17 Oct 1924

Entity number: 5334

Address: 32 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 17 Oct 1924

Entity number: 20021

Address: 986 WESTCHESTER ST., BRONX, NY, United States, 10459

Registration date: 16 Oct 1924 - 23 Jun 1993

Entity number: 19410

Registration date: 16 Oct 1924

Entity number: 19409

Registration date: 16 Oct 1924

Entity number: 19408

Registration date: 16 Oct 1924

Entity number: 31304

Registration date: 16 Oct 1924