Business directory in New York - Page 135745

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: 19647

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

Registration date: 14 May 1924 - 25 Mar 1992

Entity number: 19646

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

Registration date: 14 May 1924

Entity number: 19644

Address: 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468

Registration date: 13 May 1924 - 26 May 1982

Entity number: 19120

Registration date: 13 May 1924

Entity number: 19119

Registration date: 13 May 1924

Entity number: 5217

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 13 May 1924

Entity number: 19118

Registration date: 12 May 1924

Entity number: 19128

Registration date: 12 May 1924

Entity number: 19643

Address: 855 EAST 140TH STREET, BRONX, NY, United States, 10454

Registration date: 12 May 1924

Entity number: 19111

Registration date: 12 May 1924

Entity number: 19108

Address: BOX 425, BATH, NY, United States, 14810

Registration date: 12 May 1924

Entity number: 19645

Address: 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 12 May 1924

Entity number: 5214

Address: 55 CEDAR STREET, NEW YORK, NY, United States

Registration date: 10 May 1924

Entity number: 5215

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1924

Entity number: 19639

Address: 1433 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13210

Registration date: 09 May 1924 - 10 Apr 1985

Entity number: 5213

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 09 May 1924

Entity number: 19066

Registration date: 09 May 1924

Entity number: 19642

Address: 35 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 May 1924

Entity number: 5212

Address: 80 State Street, ALBANY, NY, United States, 12207

Registration date: 09 May 1924

Entity number: 19641

Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Registration date: 09 May 1924

Entity number: 19640

Address: 204 N. WELLS ST., CHICAGO, IL, United States, 60606

Registration date: 08 May 1924 - 18 Dec 1987

Entity number: 5210

Address: 55TH ST. & 13TH AVE., NATIONAL BANK BLDG., BROOKLYN, NY, United States

Registration date: 08 May 1924

Entity number: 5211

Address: 66 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 08 May 1924

Entity number: 19063

Registration date: 08 May 1924

Entity number: 19065

Registration date: 08 May 1924

Entity number: 5209

Address: 904 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 07 May 1924

Entity number: 31395

Address: 62 GRAND STREET, ALBANY, NY, United States, 12207

Registration date: 07 May 1924

Entity number: 5220

Address: 938-8TH AVE., NEW YORK, NY, United States, 10019

Registration date: 07 May 1924

Entity number: 5219

Address: *, WILMINGTON, DE, United States

Registration date: 07 May 1924

Entity number: 5208

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 May 1924

Entity number: 19062

Address: 241 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Registration date: 07 May 1924

Entity number: 5216

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 May 1924

Entity number: 19061

Registration date: 05 May 1924

Entity number: 19060

Registration date: 05 May 1924

Entity number: 19636

Address: 5304 MANHATTAN AVE., NEW YORK, NY, United States

Registration date: 05 May 1924

Entity number: 19059

Registration date: 03 May 1924

Entity number: 5203

Address: 250 WEST 57TH ST., MANHATTAN, NY, United States

Registration date: 03 May 1924

Entity number: 19637

Address: 425 E 117TH ST., NEW YORK, NY, United States, 10035

Registration date: 03 May 1924

Entity number: 5201

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 May 1924

Entity number: 5204

Address: NO 68 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 03 May 1924

Entity number: 5205

Address: 26 COURT ST., NEW YORK, NY, United States

Registration date: 03 May 1924

Entity number: 5202

Address: 236 WASHINGTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 May 1924

Entity number: 19057

Registration date: 02 May 1924

Entity number: 19056

Address: 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Registration date: 02 May 1924

Entity number: 3833463

Address: 110 WILLIAM STREET 24TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 01 May 1924 - 23 Jul 2009

Entity number: 19633

Address: 21-23 ELM AVE., MT VERNON, NY, United States

Registration date: 01 May 1924 - 06 Feb 1986

Entity number: 19631

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

Registration date: 01 May 1924

Entity number: 19630

Address: 287 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Registration date: 01 May 1924 - 18 Dec 1996

Entity number: 5199

Address: C/O AP SERVICES, LLC, 2101 CEDAR SPRINGS RD STE 1100, DALLAS, TX, United States, 75201

Registration date: 01 May 1924 - 03 May 2012

Entity number: 5200

Address: NO ST. ADD., NORTHUMBERLAND, PA, United States

Registration date: 01 May 1924