Business directory in New York - Page 135749

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: 19493

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

Registration date: 13 Mar 1924

Entity number: 5158

Address: 80 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 13 Mar 1924

Entity number: 18966

Registration date: 13 Mar 1924

Entity number: 19012

Registration date: 13 Mar 1924

Entity number: 19491

Address: CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, United States, 18707

Registration date: 12 Mar 1924 - 02 Jul 1998

Entity number: 18964

Registration date: 12 Mar 1924

Entity number: 5157

Address: 110 W 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Mar 1924

Entity number: 5156

Address: NO 280 BROADWAY, MANHATTAN, NY, United States

Registration date: 12 Mar 1924

Entity number: 5153

Registration date: 11 Mar 1924

Entity number: 5155

Address: NO STREET ADD. GIVEN, ROCHESTER, NY, United States

Registration date: 11 Mar 1924

Entity number: 5154

Address: 44 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 11 Mar 1924

Entity number: 18962

Registration date: 11 Mar 1924

Entity number: 19490

Address: 205 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Mar 1924 - 26 Jun 1996

MESH, INC. Inactive

Entity number: 19489

Address: 216 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1924 - 17 Apr 1992

Entity number: 19488

Address: DEWEY AVE. STA, R.F.D., ROCHESTER, NY, United States, 14612

Registration date: 10 Mar 1924 - 15 Feb 1994

Entity number: 18961

Registration date: 10 Mar 1924

Entity number: 5151

Address: 160 BROADWAY, ROOM 1000, NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1924

Entity number: 5152

Address: 168 SACKETT STREET, NEW YORK, NY, United States

Registration date: 10 Mar 1924

Entity number: 19492

Address: C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 10 Mar 1924

Entity number: 19486

Address: 30-40 PECKS LN, NEWTOWN, CT, United States, 06470

Registration date: 08 Mar 1924

Entity number: 19487

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

Registration date: 07 Mar 1924 - 29 Sep 1993

Entity number: 19485

Address: BAY AVE. ., DOUGLASTON, NY, United States, 11360

Registration date: 07 Mar 1924 - 29 Dec 1993

Entity number: 5150

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1924

Entity number: 24279

Address: NO. 25 B'WAY, NEW YORK, NY, United States

Registration date: 07 Mar 1924

Entity number: 18960

Registration date: 06 Mar 1924

Entity number: 18959

Registration date: 06 Mar 1924

Entity number: 5149

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1924

Entity number: 5148

Address: 33 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 06 Mar 1924

Entity number: 18958

Registration date: 05 Mar 1924

Entity number: 18957

Registration date: 05 Mar 1924

Entity number: 5147

Address: 71-73 MURRAY ST., NEW YORK, NY, United States

Registration date: 04 Mar 1924

Entity number: 5146

Address: 112 W. 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1924

Entity number: 24278

Address: 7 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 04 Mar 1924

Entity number: 19456

Address: 18 HIGHLAND AVE., YORKVILLE, NY, United States

Registration date: 03 Mar 1924 - 30 Sep 2010

Entity number: 5144

Address: 7-11 WEST 45TH ST., NEW YORK, NY, United States

Registration date: 03 Mar 1924

Entity number: 18982

Registration date: 03 Mar 1924

Entity number: 18983

Registration date: 03 Mar 1924

Entity number: 19455

Address: 163 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1924

Entity number: 18981

Registration date: 03 Mar 1924

Entity number: 5145

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

Registration date: 03 Mar 1924

Entity number: 19453

Address: 111 COMMERCIAL ST., WEBSTER, NY, United States, 14580

Registration date: 01 Mar 1924 - 25 Jan 2012

Entity number: 18980

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Mar 1924

Entity number: 5143

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1924

Entity number: 19452

Address: 50 EAST 42ND ST., ROOM 2101, NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1924 - 25 Mar 1992

Entity number: 19454

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1924

Entity number: 5159

Address: 607 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1924

Entity number: 19451

Address: 79 CHESTNUT AVENUE, PELHAM, NY, United States, 10803

Registration date: 28 Feb 1924 - 28 Oct 2009

Entity number: 5142

Address: EAST DELAVAN & CORNWELL, STREETS, BUFFALO, NY, United States

Registration date: 28 Feb 1924

Entity number: 19450

Address: 146 W. 75TH ST., NEW YORK, NY, United States, 10023

Registration date: 27 Feb 1924

Entity number: 19449

Address: 3108 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Feb 1924 - 27 Mar 1987