Business directory in New York - Page 135755

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: 19149

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

Registration date: 24 Dec 1923 - 30 Jul 2020

Entity number: 19146

Address: 214 FULTON STREET, NEW YORK, NY, United States

Registration date: 24 Dec 1923 - 31 Mar 1982

Entity number: 5056

Registration date: 24 Dec 1923

Entity number: 27686

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

Registration date: 24 Dec 1923

Entity number: 19148

Address: 25 W 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Dec 1923

Entity number: 5055

Address: 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

Registration date: 22 Dec 1923

Entity number: 19145

Address: 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 21 Dec 1923 - 31 Aug 1997

Entity number: 5054

Address: 101-07 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 21 Dec 1923

Entity number: 5053

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Dec 1923

Entity number: 19147

Address: 224 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Dec 1923

Entity number: 18844

Registration date: 21 Dec 1923

Entity number: 18842

Registration date: 20 Dec 1923

Entity number: 18841

Registration date: 20 Dec 1923

Entity number: 18839

Registration date: 20 Dec 1923

Entity number: 5050

Address: 230 W. 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 20 Dec 1923

Entity number: 19144

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

Registration date: 20 Dec 1923

Entity number: 5051

Address: 164 MARKET ST, NEWARK, NJ, United States, 07102

Registration date: 20 Dec 1923

Entity number: 18840

Registration date: 20 Dec 1923

Entity number: 5052

Address: 183 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 20 Dec 1923

Entity number: 19143

Address: 70 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10802

Registration date: 19 Dec 1923 - 22 Mar 1995

Entity number: 19142

Address: 310 CEDAR LANE, TEANECK, NJ, United States, 07666

Registration date: 19 Dec 1923

Entity number: 19141

Address: 17 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Dec 1923 - 25 Jun 1998

Entity number: 18834

Registration date: 19 Dec 1923

Entity number: 2150022

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 19 Dec 1923

Entity number: 18829

Registration date: 19 Dec 1923

Entity number: 5049

Address: 7 W. 10TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 Dec 1923

Entity number: 19137

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AV, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 18 Dec 1923

Entity number: 19140

Address: 9 HARBOR VIEW PL, NEW YORK, NY, United States

Registration date: 17 Dec 1923 - 24 Mar 1993

Entity number: 19139

Address: 1001 E MAIN ST, STE B, ST CHARLES, IL, United States, 60174

Registration date: 17 Dec 1923

Entity number: 19138

Address: 71-61 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 17 Dec 1923

Entity number: 19104

Address: 858 MANIDA ST., NEW YORK, NY, United States

Registration date: 17 Dec 1923 - 20 Nov 1985

Entity number: 18849

Registration date: 17 Dec 1923

Entity number: 18843

Registration date: 17 Dec 1923

Entity number: 19105

Address: 1051 CRAFT ROAD, ITHACA, NY, United States, 14850

Registration date: 15 Dec 1923 - 31 Dec 2006

Entity number: 5047

Address: 251-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Dec 1923

Entity number: 18783

Registration date: 15 Dec 1923

Entity number: 5048

Address: 141 BROADWAY, ROOM 1516, NEW YORK, NY, United States, 10006

Registration date: 15 Dec 1923

Entity number: 19103

Address: 3518 CLARENDON RD., BKLYN, NY, United States, 11203

Registration date: 14 Dec 1923 - 27 Sep 1988

Entity number: 5046

Address: 368 MAIN ST., BUFFALO, NY, United States

Registration date: 14 Dec 1923

Entity number: 18781

Registration date: 14 Dec 1923

Entity number: 18782

Registration date: 14 Dec 1923

Entity number: 19102

Address: 339 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Registration date: 13 Dec 1923 - 07 Dec 1992

Entity number: 19101

Address: 125 W SUNRISE HIGHWAY, PO BOX 506, LINDENHURST, NY, United States, 11757

Registration date: 13 Dec 1923 - 02 Jan 2002

Entity number: 19100

Address: 656 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207

Registration date: 13 Dec 1923

Entity number: 18780

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 13 Dec 1923

Entity number: 5045

Address: 371 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Dec 1923

Entity number: 19099

Address: 32 LIBERTY ST., MANHATTAN, NY, United States

Registration date: 12 Dec 1923

Entity number: 19097

Address: 826 EAST 6TH ST., MANHATTAN, NY, United States

Registration date: 12 Dec 1923

Entity number: 5044

Address: 15 BROAD ST., MILLS BLDG. RM 429, NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1923