Business directory in New York - Page 135808

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 6823021 companies

Entity number: 19134

Address: p.o. box 786, NEW YORK, NY, United States, 10272

Registration date: 23 May 1924

Entity number: 19131

Registration date: 23 May 1924

Entity number: 19136

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 23 May 1924

Entity number: 19673

Address: 77 Commerce Drive, Suite 3, ROCHESTER, NY, United States, 14623

Registration date: 22 May 1924

Entity number: 19130

Registration date: 22 May 1924

Entity number: 5234

Registration date: 22 May 1924

Entity number: 5221

Address: 336 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1924

Entity number: 19672

Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 May 1924

Entity number: 19671

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 May 1924

Entity number: 19129

Registration date: 19 May 1924

Entity number: 19127

Address: SUITE 200, 16 VILLAGE BOULEVARD, PRINCETON, NJ, United States, 08540

Registration date: 17 May 1924 - 18 May 2021

Entity number: 24358

Address: KENSINGTON &, NORTHUMBERLAND AVES, BUFFALO, NY, United States

Registration date: 17 May 1924

Entity number: 60987

Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 16 May 1924

Entity number: 24357

Address: C/O NLI, 200 PLAZA DRIVE, SECAUCUS, NJ, United States, 07096

Registration date: 16 May 1924

Entity number: 19125

Registration date: 16 May 1924

Entity number: 19124

Registration date: 16 May 1924

Entity number: 19126

Address: PO BOX 119, 1950 EAST AVE, MARILLA, NY, United States, 14102

Registration date: 16 May 1924

Entity number: 19121

Registration date: 15 May 1924 - 22 Aug 1989

Entity number: 19123

Registration date: 15 May 1924

Entity number: 5218

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

Registration date: 15 May 1924

Entity number: 145226

Address: 383 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1924 - 24 Jun 1981

Entity number: 19652

Address: 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1924 - 05 Feb 2019

Entity number: 19650

Address: 530 LAFAYETTE AVE., BUFFALO, NY, United States, 14222

Registration date: 14 May 1924 - 29 Sep 1993

Entity number: 19649

Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924 - 25 Mar 1992

Entity number: 19648

Address: 40 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924 - 24 Mar 1993

Entity number: 19647

Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924 - 25 Mar 1992

Entity number: 19646

Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 14 May 1924

Entity number: 19644

Address: 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468

Registration date: 13 May 1924 - 26 May 1982

Entity number: 19120

Registration date: 13 May 1924

Entity number: 19119

Registration date: 13 May 1924

Entity number: 5217

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

Registration date: 13 May 1924

Entity number: 19118

Registration date: 12 May 1924

Entity number: 19128

Registration date: 12 May 1924

Entity number: 19643

Address: 855 EAST 140TH STREET, BRONX, NY, United States, 10454

Registration date: 12 May 1924

Entity number: 19111

Registration date: 12 May 1924

Entity number: 19108

Address: BOX 425, BATH, NY, United States, 14810

Registration date: 12 May 1924

Entity number: 19645

Address: 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 12 May 1924

Entity number: 5214

Address: 55 CEDAR STREET, NEW YORK, NY, United States

Registration date: 10 May 1924

Entity number: 5215

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1924

Entity number: 19639

Address: 1433 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13210

Registration date: 09 May 1924 - 10 Apr 1985

Entity number: 5213

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

Registration date: 09 May 1924

Entity number: 19066

Registration date: 09 May 1924

Entity number: 19642

Address: 35 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 May 1924

Entity number: 5212

Address: 80 State Street, ALBANY, NY, United States, 12207

Registration date: 09 May 1924

Entity number: 19641

Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Registration date: 09 May 1924

Entity number: 19640

Address: 204 N. WELLS ST., CHICAGO, IL, United States, 60606

Registration date: 08 May 1924 - 18 Dec 1987

Entity number: 5210

Address: 55TH ST. & 13TH AVE., NATIONAL BANK BLDG., BROOKLYN, NY, United States

Registration date: 08 May 1924

Entity number: 5211

Address: 66 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 08 May 1924

Entity number: 19063

Registration date: 08 May 1924