Business directory in New York - Page 135737

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: 19407

Registration date: 16 Oct 1924

Entity number: 20023

Address: p.o. box 133, 29 north main street, ELBA, NY, United States, 14058

Registration date: 15 Oct 1924 - 15 Oct 2024

Entity number: 20022

Address: 968 E 10TH ST., NEW YORK, NY, United States

Registration date: 14 Oct 1924 - 29 Nov 1990

Entity number: 5332

Address: NO STREET ADD STATED, SENECA FALLS, NY, United States

Registration date: 14 Oct 1924

Entity number: 5331

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1924

Entity number: 5333

Address: RANO AND CROWLEY ST., BUFFALO, NY, United States

Registration date: 14 Oct 1924

Entity number: 810536

Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Registration date: 14 Oct 1924

Entity number: 19406

Registration date: 11 Oct 1924

Entity number: 19405

Registration date: 11 Oct 1924

Entity number: 20020

Address: 1711 HEREFORD RD, HEWLETT, NY, United States, 11557

Registration date: 10 Oct 1924 - 07 May 2010

Entity number: 19437

Registration date: 10 Oct 1924

Entity number: 19433

Registration date: 09 Oct 1924

Entity number: 19434

Registration date: 09 Oct 1924

Entity number: 19436

Registration date: 09 Oct 1924

Entity number: 19431

Registration date: 08 Oct 1924

Entity number: 19430

Registration date: 08 Oct 1924

Entity number: 19432

Registration date: 08 Oct 1924

Entity number: 20019

Address: 704 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 08 Oct 1924

Entity number: 24145

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 08 Oct 1924

Entity number: 5330

Address: 503 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1924

Entity number: 20018

Address: 15 LUZERNE ST., ROCHESTER, NY, United States, 14620

Registration date: 07 Oct 1924

Entity number: 20017

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Oct 1924 - 25 Aug 1986

Entity number: 20016

Address: ONE MADISON AVE., ROOM 284, NEW YORK, NY, United States, 10010

Registration date: 06 Oct 1924 - 04 Jun 1990

Entity number: 19428

Registration date: 06 Oct 1924

Entity number: 19429

Registration date: 06 Oct 1924

Entity number: 5328

Address: 7 DAY ST., NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1924

Entity number: 20015

Address: 5781 W HENRIETTA RD, PO BOX 339, WEST HENRIETTA, NY, United States, 14586

Registration date: 06 Oct 1924

Entity number: 5329

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 06 Oct 1924

Entity number: 20013

Address: 700 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

Registration date: 03 Oct 1924 - 23 Jun 1999

Entity number: 5327

Address: 79 WARREN ST., MANHATTAN, NY, United States

Registration date: 03 Oct 1924

Entity number: 69656

Registration date: 02 Oct 1924

Entity number: 19427

Registration date: 02 Oct 1924

Entity number: 5326

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

Registration date: 02 Oct 1924

Entity number: 20014

Address: 188 ELEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1924 - 24 Dec 1986

Entity number: 19426

Registration date: 01 Oct 1924

Entity number: 24626

Address: 506 COTTON EXCHANGE BLDG, NEW YORK, NY, United States

Registration date: 30 Sep 1924

Entity number: 5323

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1924

Entity number: 19978

Registration date: 27 Sep 1924 - 14 May 1981

Entity number: 19975

Address: 34 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1924 - 23 Sep 1998

Entity number: 19422

Registration date: 27 Sep 1924

Entity number: 19424

Registration date: 27 Sep 1924

Entity number: 19423

Registration date: 27 Sep 1924

Entity number: 19977

Address: LUMSDEN & MCCORMICK/S. DAYTON, 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1924

ADRON, INC. Inactive

Entity number: 19976

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 26 Sep 1924 - 26 Mar 1997

Entity number: 19421

Address: 1712 NEW HAMPSHIRE AV NW, WASHINGTON, DC, United States, 20009

Registration date: 26 Sep 1924

Entity number: 5320

Address: NO STREET ADDRESS STATED, DUNKIRK, NY, United States

Registration date: 25 Sep 1924

Entity number: 5321

Address: 546 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1924

Entity number: 19974

Address: 1789 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Sep 1924

Entity number: 19973

Address: 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 23 Sep 1924 - 24 Mar 1993

Entity number: 19972

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1924 - 24 Dec 1991