Business directory in New York - Page 135738

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: 19420

Registration date: 23 Sep 1924

Entity number: 19970

Address: 92 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 22 Sep 1924 - 27 Sep 1995

Entity number: 19435

Registration date: 22 Sep 1924

Entity number: 19417

Address: 232 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 00000

Registration date: 22 Sep 1924 - 05 Mar 2001

Entity number: 19418

Registration date: 22 Sep 1924

Entity number: 5319

Address: 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094

Registration date: 22 Sep 1924

Entity number: 19425

Registration date: 20 Sep 1924

Entity number: 19419

Registration date: 20 Sep 1924

Entity number: 5317

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

Registration date: 19 Sep 1924

Entity number: 5316

Address: 315 FOURTH AVE., NEW YORK, NY, United States

Registration date: 19 Sep 1924

Entity number: 19971

Address: 12333 BRITTANY CIRCLE, DALLAS, TX, United States, 75230

Registration date: 19 Sep 1924

Entity number: 5315

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

Registration date: 19 Sep 1924

Entity number: 19968

Address: 340 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Sep 1924 - 25 Jan 2012

Entity number: 19967

Address: 1 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 18 Sep 1924 - 05 Jun 2003

Entity number: 19966

Address: 917 HAWLEY AVE., SYRCUSE, NY, United States, 13203

Registration date: 18 Sep 1924 - 07 Feb 1996

Entity number: 5314

Address: CHESTER ST., BALLSTON SPA, NY, United States

Registration date: 18 Sep 1924

Entity number: 19969

Address: 2382 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 18 Sep 1924

Entity number: 19360

Address: 301 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 18 Sep 1924

Entity number: 5313

Address: 418 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 17 Sep 1924

Entity number: 19965

Address: 41 CONVERT AVE., NEW YORK, NY, United States, 10027

Registration date: 16 Sep 1924

Entity number: 19359

Registration date: 16 Sep 1924

Entity number: 19964

Address: 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Sep 1924

Entity number: 19358

Registration date: 15 Sep 1924

Entity number: 19357

Registration date: 15 Sep 1924 - 05 Mar 2002

Entity number: 5325

Address: 1674 BROADWAY, MANHATTAN, NY, United States

Registration date: 15 Sep 1924

Entity number: 5312

Address: 89 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1924

Entity number: 5324

Address: 95 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 13 Sep 1924

Entity number: 5318

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

Registration date: 12 Sep 1924

Entity number: 19356

Address: PO BOX 295, BROADALBIN, NY, United States, 12025

Registration date: 12 Sep 1924

Entity number: 19355

Registration date: 12 Sep 1924

Entity number: 19353

Address: 610 E. BAY DR., LONG BEACH, NY, United States, 11561

Registration date: 10 Sep 1924

Entity number: 19354

Registration date: 10 Sep 1924

Entity number: 5292

Address: 265 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Sep 1924

Entity number: 19352

Registration date: 08 Sep 1924

Entity number: 19930

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

Registration date: 05 Sep 1924 - 27 Feb 1987

Entity number: 5291

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

Registration date: 05 Sep 1924

Entity number: 19351

Registration date: 05 Sep 1924

Entity number: 19931

Address: 141 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Sep 1924

Entity number: 19375

Registration date: 04 Sep 1924

Entity number: 5290

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Sep 1924

Entity number: 5289

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 02 Sep 1924

Entity number: 5322

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 02 Sep 1924

Entity number: 18979

Registration date: 01 Sep 1924

Entity number: 19374

Address: 11 HOPE ST, LIBERTY, NY, United States, 12754

Registration date: 28 Aug 1924

Entity number: 5287

Address: #15 PARK ROW, SUITE 1629, NEW YORK, NY, United States, 10038

Registration date: 28 Aug 1924

Entity number: 19373

Registration date: 28 Aug 1924

Entity number: 19371

Registration date: 27 Aug 1924

Entity number: 19372

Registration date: 27 Aug 1924

Entity number: 5286

Address: 99 COLUMBIA ST., ALBANY, NY, United States, 12210

Registration date: 27 Aug 1924

Entity number: 60980

Address: 537 FITCH STREET, ONEIDA, NY, United States, 13421

Registration date: 26 Aug 1924 - 30 Sep 1939