Business directory in New York - Page 135754

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: 19211

Address: 1388 E. 12TH ST., BROOKLYN, NY, United States, 11230

Registration date: 04 Jan 1924

Entity number: 19212

Address: 1680 GRAND AVE., NEW YORK, NY, United States

Registration date: 04 Jan 1924

Entity number: 18858

Registration date: 04 Jan 1924

Entity number: 19213

Address: 90 STATE ST, ALBANY, NY, United States, 12207

Registration date: 03 Jan 1924 - 15 Aug 1989

Entity number: 18856

Registration date: 03 Jan 1924

Entity number: 18857

Registration date: 03 Jan 1924

Entity number: 5064

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

Registration date: 03 Jan 1924

Entity number: 19210

Address: 767 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 02 Jan 1924 - 07 Jul 1997

Entity number: 19209

Address: 593 BARBEY ST., BROOKLYN, NY, United States, 11207

Registration date: 02 Jan 1924 - 29 Sep 1993

Entity number: 19207

Address: 895 BECK ST., NEW YORK, NY, United States

Registration date: 02 Jan 1924

Entity number: 5061

Address: 47 BEAVER STREET, NEW YORK, NY, United States, 10004

Registration date: 02 Jan 1924

Entity number: 19208

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 02 Jan 1924

Entity number: 5062

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

Registration date: 02 Jan 1924

Entity number: 5063

Registration date: 02 Jan 1924

Entity number: 170

Address: 1676 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 01 Jan 1924 - 28 Dec 1988

Entity number: 3575480

Registration date: 01 Jan 1924

Entity number: 175

Registration date: 01 Jan 1924

Entity number: 55

Address: 40 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Jan 1924

Entity number: 19168

Address: 41 WASHINGTON STREET, AUBURN, NY, United States, 13021

Registration date: 31 Dec 1923 - 28 Dec 1994

Entity number: 19167

Address: 86 CARILL ST., JAMAICA, NY, United States

Registration date: 31 Dec 1923 - 09 Sep 1982

Entity number: 19166

Address: 933 E. 12TH ST., BROOKLYN, NY, United States, 11230

Registration date: 31 Dec 1923 - 29 Dec 1982

Entity number: 19165

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

Registration date: 31 Dec 1923 - 26 Jun 2001

Entity number: 19163

Address: 856 EAST FERRY ST, BUFFALO, NY, United States, 14211

Registration date: 31 Dec 1923 - 31 Mar 1982

Entity number: 18854

Registration date: 31 Dec 1923

Entity number: 5060

Registration date: 31 Dec 1923

Entity number: 18855

Registration date: 31 Dec 1923

Entity number: 1441666

Address: 33 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 31 Dec 1923

Entity number: 18853

Registration date: 31 Dec 1923

Entity number: 19164

Address: 414 W TAYLOR ST., SYRACUSE, NY, United States, 13202

Registration date: 29 Dec 1923 - 31 Dec 2001

Entity number: 18851

Registration date: 29 Dec 1923

Entity number: 19161

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 28 Dec 1923 - 30 Dec 1993

Entity number: 19160

Address: 516 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 28 Dec 1923

PITZ, INC. Inactive

Entity number: 19159

Address: 83-45 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 28 Dec 1923 - 23 Dec 1992

Entity number: 19158

Address: 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 Dec 1923 - 19 Apr 1989

Entity number: 19153

Address: 248 GREENWICH ST., NEW YORK, NY, United States, 10007

Registration date: 28 Dec 1923 - 10 Sep 1993

Entity number: 5058

Address: 399 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 28 Dec 1923

Entity number: 19162

Address: 500 W MADISON ST STE 3700, CHICAGO, IL, United States, 60661

Registration date: 28 Dec 1923

Entity number: 19155

Address: 227 VERNON AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 Dec 1923 - 23 Sep 1998

Entity number: 19154

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1923 - 31 Mar 1982

Entity number: 19151

Address: 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605

Registration date: 27 Dec 1923

Entity number: 19150

Address: 2 LIBERTY ST., BATAVIA, NY, United States, 14020

Registration date: 27 Dec 1923 - 31 Mar 1982

Entity number: 18850

Registration date: 27 Dec 1923

Entity number: 18847

Registration date: 27 Dec 1923

Entity number: 5057

Address: NO STREET ADDRESS GIVEN, NIAGARA FALLS, NY, United States

Registration date: 27 Dec 1923

Entity number: 18846

Registration date: 27 Dec 1923

Entity number: 18848

Registration date: 27 Dec 1923

Entity number: 19157

Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025

Registration date: 27 Dec 1923

Entity number: 19156

Registration date: 27 Dec 1923

Entity number: 19152

Address: 6 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Registration date: 26 Dec 1923 - 04 May 2005

Entity number: 1728841

Address: 999 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 24 Dec 1923 - 19 Apr 2017