Business directory in New York - Page 135748

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: 19534

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 31 Mar 1924 - 31 Dec 2003

Entity number: 19533

Address: JAMES C BUTLER, 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651

Registration date: 31 Mar 1924 - 18 Dec 2006

Entity number: 19535

Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 1924

Entity number: 4733293

Registration date: 28 Mar 1924 - 01 Jun 1982

Entity number: 19538

Address: 71 PINEAPPLE STREET, #A2, BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1924 - 22 Apr 2008

Entity number: 19536

Address: REBECCA M GROSSO, 133 MAYNARD DR, AMHERST, NY, United States, 14226

Registration date: 28 Mar 1924 - 01 May 1997

Entity number: 19530

Registration date: 28 Mar 1924 - 31 Mar 1982

Entity number: 19532

Address: 460 DODGE RD, GETZVILLE, NY, United States, 14068

Registration date: 28 Mar 1924

Entity number: 19021

Registration date: 28 Mar 1924

Entity number: 19531

Address: 87-46 VAN WYCK, EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Registration date: 27 Mar 1924 - 29 Sep 1993

Entity number: 5169

Address: 129 GRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Mar 1924

Entity number: 5168

Address: 222 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1924

Entity number: 19016

Registration date: 26 Mar 1924 - 18 Dec 2009

Entity number: 19018

Registration date: 26 Mar 1924

Entity number: 19017

Registration date: 26 Mar 1924

Entity number: 19020

Address: PO BOX 357, BOSTON, NY, United States, 14025

Registration date: 26 Mar 1924

Entity number: 19529

Address: 9 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Mar 1924 - 24 Mar 1993

Entity number: 19015

Registration date: 25 Mar 1924

Entity number: 5167

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 25 Mar 1924

Entity number: 5166

Registration date: 25 Mar 1924

Entity number: 18956

Registration date: 24 Mar 1924

Entity number: 19013

Registration date: 24 Mar 1924

Entity number: 19528

Address: 324-332 W MAIN ST, PO BOX 815, MONTOUR FALLS, NY, United States, 14865

Registration date: 24 Mar 1924

Entity number: 19014

Registration date: 24 Mar 1924

Entity number: 19503

Address: 111 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 24 Mar 1924

Entity number: 19500

Address: 747 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024

Registration date: 22 Mar 1924 - 20 Mar 1996

Entity number: 19501

Address: 141 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Registration date: 21 Mar 1924 - 31 Mar 1982

MUELLER CO. Inactive

Entity number: 5165

Address: 500 W. ELDORADO ST, DECATUR, IL, United States, 62525

Registration date: 21 Mar 1924 - 12 Feb 2003

Entity number: 5164

Address: 82 TRACY ST., BUFFALO, NY, United States, 14201

Registration date: 21 Mar 1924

Entity number: 19502

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

Registration date: 21 Mar 1924

Entity number: 19498

Address: 20 ELIZABETH ST., WEST NEW BRIGHTON, NY, United States

Registration date: 20 Mar 1924 - 09 Dec 1986

Entity number: 19497

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1924

Entity number: 19011

Registration date: 20 Mar 1924

Entity number: 24298

Address: 250 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1924

Entity number: 19496

Address: 347 COSTER STREET, BRONX, NY, United States, 10474

Registration date: 19 Mar 1924 - 14 Sep 2009

Entity number: 5163

Address: 56 WEST 135TH ST., Robertson Properties Group Inc, NEW YORK, NY, United States, 10037

Registration date: 19 Mar 1924

Entity number: 5162

Address: 25 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1924

Entity number: 19010

Address: 268 MEIGS STREET, ROCHESTER, NY, United States, 14607

Registration date: 18 Mar 1924

Entity number: 5161

Address: 1388 RICHMOND ST., RICHMOND, NY, United States

Registration date: 18 Mar 1924

Entity number: 19495

Address: 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1924 - 24 Nov 2003

Entity number: 19003

Registration date: 17 Mar 1924 - 08 Feb 1982

Entity number: 5160

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

Registration date: 17 Mar 1924

Entity number: 19009

Registration date: 17 Mar 1924

Entity number: 5175

Address: 10 JAMAICA AVE., FLUSHING, NY, United States

Registration date: 15 Mar 1924

Entity number: 19494

Address: 226 SALEM ST., WOBURN, MA, United States, 01801

Registration date: 14 Mar 1924 - 31 Dec 1987

Entity number: 5174

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Mar 1924

Entity number: 5173

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 14 Mar 1924

Entity number: 5172

Address: CENTRAL BUILDING, ROCHESTER, NY, United States

Registration date: 14 Mar 1924

Entity number: 5170

Registration date: 14 Mar 1924

Entity number: 19019

Registration date: 14 Mar 1924