Business directory in New York - Page 135751

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: 19393

Address: 295 4TH AVE., NEW YORK, NY, United States

Registration date: 11 Feb 1924 - 26 Jun 1996

Entity number: 19392

Address: UNIVERSITY DR., STONY BROOK, NY, United States

Registration date: 11 Feb 1924 - 26 Jun 1996

Entity number: 19391

Address: PO BOX 4242, GREENWICH, CT, United States, 06831

Registration date: 11 Feb 1924 - 24 Jul 2006

Entity number: 5094

Address: 69 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1924

Entity number: 18894

Registration date: 11 Feb 1924

Entity number: 19390

Address: 641 MYRTLE AVE., ALBANY, NY, United States, 12208

Registration date: 09 Feb 1924 - 27 May 1993

Entity number: 19389

Address: 92 BEDFORD RD., KATONAH, NY, United States, 10536

Registration date: 09 Feb 1924 - 24 Dec 1991

Entity number: 5093

Registration date: 09 Feb 1924

Entity number: 5092

Address: 18-19 JOSEPHINE ST., TARRYTOWN, NY, United States

Registration date: 09 Feb 1924

Entity number: 19388

Address: 606-610 HULETT BLDG., ELMIRA, NY, United States

Registration date: 08 Feb 1924 - 24 Mar 1993

Entity number: 19387

Address: 4393 RIVER STREET, SCIO, NY, United States, 14880

Registration date: 08 Feb 1924

Entity number: 19385

Address: 840 MANIDA ST, BRONX, NY, United States, 10474

Registration date: 08 Feb 1924

Entity number: 19384

Address: 3657 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 07 Feb 1924 - 23 Dec 1992

Entity number: 19383

Address: 3657 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 07 Feb 1924 - 23 Dec 1992

Entity number: 19381

Address: EAST PARK PLACE, NORWICH, NY, United States, 13815

Registration date: 07 Feb 1924 - 05 Jan 1993

Entity number: 19380

Address: 1 EAST FORDHAM RD, BRONX, NY, United States, 10468

Registration date: 07 Feb 1924 - 14 Jul 1986

Entity number: 18893

Registration date: 07 Feb 1924

Entity number: 18892

Registration date: 07 Feb 1924

Entity number: 5106

Registration date: 07 Feb 1924

Entity number: 19382

Address: 15 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 06 Feb 1924

Entity number: 19378

Address: 317 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1924 - 08 May 2007

Entity number: 19377

Address: THE OSBORNE THEALL RD APT 1307, RYE, NY, United States, 10580

Registration date: 05 Feb 1924 - 13 Mar 2012

Entity number: 5089

Address: 145 W 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1924

Entity number: 5091

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 00000

Registration date: 05 Feb 1924

Entity number: 18890

Registration date: 05 Feb 1924

Entity number: 19379

Address: 99 WEBSTER AVE., BRONXVILLE, NY, United States

Registration date: 05 Feb 1924

Entity number: 19376

Address: 510 ELM ST., CRANFORD, NJ, United States, 07016

Registration date: 04 Feb 1924

Entity number: 18924

Registration date: 04 Feb 1924

Entity number: 5087

Address: 50 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1924

Entity number: 5086

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1924

Entity number: 18925

Address: 49 LOCKWOOD AVENUE, YONKERS, NY, United States, 10701

Registration date: 04 Feb 1924

Entity number: 19343

Address: 3064 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Registration date: 02 Feb 1924 - 06 Aug 1985

Entity number: 19342

Address: 217 E MARKET ST, ORWIGSBURG, PA, United States, 17961

Registration date: 02 Feb 1924 - 25 Jan 2012

Entity number: 18921

Registration date: 02 Feb 1924

Entity number: 18923

Registration date: 02 Feb 1924

Entity number: 19341

Address: 2008 DALY AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1924

Entity number: 18919

Registration date: 02 Feb 1924

Entity number: 19344

Address: 100 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Feb 1924 - 04 Dec 1986

Entity number: 18918

Registration date: 01 Feb 1924

Entity number: 5083

Address: 143 WEST 36TH ST., NEW YORK CITY, NY, United States, 10018

Registration date: 01 Feb 1924

Entity number: 28115

Registration date: 01 Feb 1924

Entity number: 18917

Registration date: 01 Feb 1924

Entity number: 5084

Registration date: 01 Feb 1924

Entity number: 19340

Address: 131 LEELAND AVE, PLAINFIELD, NJ, United States, 07062

Registration date: 31 Jan 1924 - 24 Mar 1993

Entity number: 19338

Address: 705-41ST ST., BROOKLYN, NY, United States, 11232

Registration date: 31 Jan 1924

Entity number: 19337

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

Registration date: 31 Jan 1924 - 19 Apr 1993

Entity number: 18916

Registration date: 31 Jan 1924

Entity number: 5082

Address: NO STREET ADDRESS STATED, OIL CITY, PA, United States

Registration date: 31 Jan 1924

Entity number: 19339

Address: 582 EAST 140TH ST, BRONX, NY, United States, 10454

Registration date: 31 Jan 1924

Entity number: 24173

Address: 622 WEST 113TH ST, NEW YORK, NY, United States, 10025

Registration date: 30 Jan 1924