Business directory in New York - Page 135799

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: 18662

Registration date: 06 Dec 1923

Entity number: 18661

Registration date: 06 Dec 1923

Entity number: 19090

Address: ATTN: CORPORATION SERVICE CO, 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Dec 1923

Entity number: 19091

Address: 725 WHITTIER STREET, BRONX, NY, United States, 10474

Registration date: 05 Dec 1923

Entity number: 5039

Address: UNION BANK BLDG., 16TH FLOOR, PITTSBURGH, PA, United States, 15222

Registration date: 05 Dec 1923

Entity number: 19089

Address: 134 BEACH 62ND ST, ARVERNE, NY, United States, 11692

Registration date: 04 Dec 1923 - 17 Jan 1986

Entity number: 5037

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 04 Dec 1923

Entity number: 18795

Registration date: 04 Dec 1923

Entity number: 18794

Registration date: 03 Dec 1923

Entity number: 18793

Registration date: 03 Dec 1923

Entity number: 5036

Registration date: 01 Dec 1923

Entity number: 19088

Address: 95 MILK STREET, WILLIMANTIC, CT, United States, 06226

Registration date: 30 Nov 1923 - 17 May 2001

Entity number: 18792

Registration date: 30 Nov 1923

Entity number: 5035

Registration date: 30 Nov 1923

Entity number: 19087

Address: 5011 - 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 30 Nov 1923

Entity number: 5033

Address: 134 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 28 Nov 1923

Entity number: 5032

Address: 67 WALL ST., MANHATTAN, NY, United States

Registration date: 27 Nov 1923

Entity number: 5031

Address: 11 E. 117TH ST, NEW YORK, NY, United States, 10035

Registration date: 27 Nov 1923

Entity number: 19048

Address: 125 PARK AVENUE 11TH FLR, NEW YORK, NY, United States, 10017

Registration date: 27 Nov 1923

Entity number: 5030

Address: 1457 BROADWAY, ROOM 804, NEW YORK, NY, United States, 10036

Registration date: 27 Nov 1923

Entity number: 19047

Address: 700 NIAGARA FRONTIER, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 26 Nov 1923 - 23 Jul 1987

Entity number: 18790

Address: 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 26 Nov 1923 - 10 Jun 1997

Entity number: 5029

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1923

Entity number: 19046

Address: 217 Centre St, #107, NEW YORK, NY, United States, 10013

Registration date: 26 Nov 1923

Entity number: 18791

Registration date: 26 Nov 1923

Entity number: 19045

Address: 128 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 24 Nov 1923

Entity number: 19044

Address: 4253 KETCHAM ST., ELMHURST, NY, United States, 11373

Registration date: 24 Nov 1923 - 25 Sep 1991

Entity number: 18788

Address: 70 DUBOIS STREET, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1923

Entity number: 18789

Registration date: 24 Nov 1923

Entity number: 24101

Address: 1504 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Nov 1923

Entity number: 19043

Address: 500 fifth avenue, NEW YORK, NY, United States, 10110

Registration date: 23 Nov 1923

Entity number: 18786

Address: 711 COMSTOCK AVE., SYRACUSE, NY, United States, 13210

Registration date: 23 Nov 1923

Entity number: 18785

Registration date: 23 Nov 1923

Entity number: 5028

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

Registration date: 23 Nov 1923

Entity number: 5027

Address: 570 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Nov 1923

Entity number: 19042

Address: 401 W. 118TH ST., NEW YORK, NY, United States, 10027

Registration date: 22 Nov 1923 - 28 Oct 2009

Entity number: 19040

Address: 94 UNION AVE., JAMAICA, NY, United States

Registration date: 22 Nov 1923 - 21 Aug 1981

Entity number: 19041

Address: 3140 STATE RT 11, MALONE, NY, United States, 12953

Registration date: 22 Nov 1923

Entity number: 19039

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 21 Nov 1923 - 24 Mar 1993

Entity number: 18784

Address: 1084 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 21 Nov 1923

Entity number: 19038

Address: 658 75TH ST., BROOKLYN, NY, United States, 11209

Registration date: 21 Nov 1923

Entity number: 18779

Registration date: 20 Nov 1923

Entity number: 5026

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 20 Nov 1923

Entity number: 19037

Address: 322 SPRING STREET, NEW YORK, NY, United States, 10013

Registration date: 19 Nov 1923 - 29 Dec 1982

Entity number: 19036

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 17 Nov 1923

Entity number: 18787

Registration date: 17 Nov 1923

Entity number: 19032

Address: ATT: F. D. SCHROEDER, 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Nov 1923 - 26 Dec 2001

Entity number: 18739

Address: POBOX 173,8333 BOSTON STATE RD, BOSTON, NY, United States, 14025

Registration date: 16 Nov 1923

Entity number: 18737

Registration date: 16 Nov 1923

Entity number: 18735

Address: 829 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 16 Nov 1923