Business directory in New York - Page 135789

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 6821979 companies

Entity number: 19083

Registration date: 25 Apr 1924

Entity number: 19593

Address: NO STREET ADDRESS, ALEXANDRIA BAY, NY, United States

Registration date: 25 Apr 1924

Entity number: 19085

Registration date: 25 Apr 1924

Entity number: 19082

Registration date: 24 Apr 1924

Entity number: 19081

Registration date: 24 Apr 1924

Entity number: 19080

Registration date: 24 Apr 1924

Entity number: 19592

Address: 1247 48TH ST, BKLYN, NY, United States, 11219

Registration date: 23 Apr 1924

Entity number: 19079

Registration date: 22 Apr 1924

Entity number: 5195

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

Registration date: 22 Apr 1924

Entity number: 19591

Address: NO ST. ADD. STATED, WESTFIELD, NY, United States

Registration date: 21 Apr 1924 - 25 Aug 1993

Entity number: 19078

Registration date: 21 Apr 1924

Entity number: 19077

Registration date: 21 Apr 1924

Entity number: 19076

Registration date: 19 Apr 1924

Entity number: 19075

Registration date: 18 Apr 1924

Entity number: 5194

Address: 110 W. 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 18 Apr 1924

Entity number: 5207

Address: 511 - 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1924

Entity number: 19074

Registration date: 17 Apr 1924

Entity number: 5206

Registration date: 17 Apr 1924

Entity number: 19588

Address: 1614 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Registration date: 17 Apr 1924

Entity number: 19590

Address: 10 N LAWRENCE ST, ALBANY, NY, United States, 12207

Registration date: 16 Apr 1924 - 25 Jan 2012

Entity number: 19589

Address: 141 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 16 Apr 1924 - 23 Jun 1993

Entity number: 5189

Address: 75 CARSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 16 Apr 1924

Entity number: 5193

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

Registration date: 16 Apr 1924

Entity number: 19585

Address: 11632 125TH ST., S OZONE PARK, NY, United States, 11420

Registration date: 15 Apr 1924 - 22 Feb 1993

Entity number: 19584

Address: 1 COURT ST., WHITE PLAINS, NY, United States, 10601

Registration date: 15 Apr 1924 - 02 Jun 1986

Entity number: 19073

Registration date: 15 Apr 1924

Entity number: 19587

Address: 51 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Apr 1924 - 27 Jun 1995

Entity number: 19586

Address: 37 NO. BERSON PL., LONG ISLAND CITY, NY, United States

Registration date: 14 Apr 1924

Entity number: 19071

Registration date: 14 Apr 1924

Entity number: 5188

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

Registration date: 14 Apr 1924

Entity number: 6623717

Address: 55 broadway, fl 17, NEW YORK, NY, United States, 10006

Registration date: 12 Apr 1924

Entity number: 19583

Address: 260 E. 28TH ST., BROOKLYN, NY, United States, 11226

Registration date: 12 Apr 1924 - 23 Dec 1992

Entity number: 19581

Address: ELI D. SCHOENFIELD,ESQ., 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, United States, 10017

Registration date: 12 Apr 1924 - 15 Dec 1989

Entity number: 19068

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

Registration date: 12 Apr 1924 - 01 Jul 1992

Entity number: 19067

Address: PO BOX 279, SALISBURY MILLS, NY, United States, 12577

Registration date: 12 Apr 1924

Entity number: 19069

Registration date: 12 Apr 1924

Entity number: 5187

Address: (NO STREET ADD. STATED), NEW YORK, NY, United States

Registration date: 12 Apr 1924

Entity number: 19582

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

Registration date: 12 Apr 1924

Entity number: 19064

Registration date: 11 Apr 1924

Entity number: 19058

Registration date: 10 Apr 1924

Entity number: 5185

Address: 20 COURT ST., OWEGO, NY, United States, 13827

Registration date: 10 Apr 1924

Entity number: 19072

Registration date: 10 Apr 1924

Entity number: 19053

Registration date: 10 Apr 1924

Entity number: 19555

Address: 28 WELDON ST., ROCHETER, NY, United States

Registration date: 09 Apr 1924 - 24 Mar 1993

Entity number: 19553

Address: 214-222 40TH ST, BROOKLYN, NY, United States, 11232

Registration date: 09 Apr 1924 - 24 May 1984

Entity number: 19008

Registration date: 09 Apr 1924 - 16 Sep 1991

Entity number: 5184

Address: CORNER OF FIRST & SO., PARTAGE, WESTFIELD, NY, United States

Registration date: 09 Apr 1924

Entity number: 5183

Address: 71 FRANKLIN STREET, NEW YORK, NY, United States, 00000

Registration date: 09 Apr 1924

Entity number: 19554

Address: 712 45TH ST., APT 3B, BROOKLYN, NY, United States, 11220

Registration date: 09 Apr 1924

Entity number: 24318

Address: 2647 EIGHTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 09 Apr 1924