Business directory in New York - Page 135744

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: 19116

Registration date: 04 Jun 1924

Entity number: 19114

Registration date: 04 Jun 1924

Entity number: 19685

Address: 132 W.36TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Jun 1924 - 25 Mar 1992

Entity number: 5224

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 31 May 1924

Entity number: 19112

Registration date: 31 May 1924

Entity number: 19684

Address: 43-02 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 29 May 1924 - 09 Apr 1982

Entity number: 19682

Address: P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Registration date: 29 May 1924

Entity number: 19110

Registration date: 29 May 1924

Entity number: 19683

Address: 8 EAGLE ST., SCHENECTADY, NY, United States

Registration date: 28 May 1924 - 29 Dec 1993

Entity number: 3695459

Address: 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012

Registration date: 28 May 1924

Entity number: 19680

Address: 409 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 27 May 1924 - 24 Mar 1993

Entity number: 19679

Address: 1820-82ND ST., BROOKLYN, NY, United States, 11214

Registration date: 27 May 1924 - 30 Dec 1981

Entity number: 19678

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 27 May 1924 - 24 Jun 1998

Entity number: 19109

Registration date: 27 May 1924

Entity number: 19681

Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

Registration date: 27 May 1924

Entity number: 19677

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

Registration date: 26 May 1924 - 10 Aug 1990

Entity number: 19676

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 26 May 1924 - 28 Jan 1992

Entity number: 19674

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 26 May 1924 - 27 Sep 1995

Entity number: 19107

Registration date: 26 May 1924

Entity number: 19675

Address: 2345 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308

Registration date: 24 May 1924 - 19 Jul 2024

Entity number: 5223

Address: 135 LAQUER ST., NEW YORK, NY, United States

Registration date: 24 May 1924

Entity number: 19133

Registration date: 23 May 1924

Entity number: 19132

Registration date: 23 May 1924

Entity number: 19135

Registration date: 23 May 1924

Entity number: 19134

Address: p.o. box 786, NEW YORK, NY, United States, 10272

Registration date: 23 May 1924

Entity number: 19131

Registration date: 23 May 1924

Entity number: 19136

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 23 May 1924

Entity number: 19673

Address: 77 Commerce Drive, Suite 3, ROCHESTER, NY, United States, 14623

Registration date: 22 May 1924

Entity number: 19130

Registration date: 22 May 1924

Entity number: 5234

Registration date: 22 May 1924

Entity number: 5221

Address: 336 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1924

Entity number: 19672

Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 May 1924

Entity number: 19671

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 May 1924

Entity number: 19129

Registration date: 19 May 1924

Entity number: 19127

Address: SUITE 200, 16 VILLAGE BOULEVARD, PRINCETON, NJ, United States, 08540

Registration date: 17 May 1924 - 18 May 2021

Entity number: 24358

Address: KENSINGTON &, NORTHUMBERLAND AVES, BUFFALO, NY, United States

Registration date: 17 May 1924

Entity number: 60987

Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 16 May 1924

Entity number: 24357

Address: C/O NLI, 200 PLAZA DRIVE, SECAUCUS, NJ, United States, 07096

Registration date: 16 May 1924

Entity number: 19125

Registration date: 16 May 1924

Entity number: 19124

Registration date: 16 May 1924

Entity number: 19126

Address: PO BOX 119, 1950 EAST AVE, MARILLA, NY, United States, 14102

Registration date: 16 May 1924

Entity number: 19121

Registration date: 15 May 1924 - 22 Aug 1989

Entity number: 19123

Registration date: 15 May 1924

Entity number: 5218

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

Registration date: 15 May 1924

Entity number: 145226

Address: 383 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1924 - 24 Jun 1981

Entity number: 19652

Address: 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1924 - 05 Feb 2019

Entity number: 19650

Address: 530 LAFAYETTE AVE., BUFFALO, NY, United States, 14222

Registration date: 14 May 1924 - 29 Sep 1993

Entity number: 19649

Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924 - 25 Mar 1992

Entity number: 19648

Address: 40 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924 - 24 Mar 1993