Business directory in New York - Page 135819

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: 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

Entity number: 19098

Address: 98 PARKHURST STREET, NEWARK, NJ, United States, 07114

Registration date: 11 Dec 1923 - 16 Jul 2018

Entity number: 19096

Address: NO STREET ADDRESS, MORRIS PLAINS, NJ, United States

Registration date: 11 Dec 1923 - 12 Jan 1981

Entity number: 5043

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 11 Dec 1923

Entity number: 19095

Address: 1860 FIRST AVE., NEW YORK, NY, United States, 00000

Registration date: 10 Dec 1923 - 23 Jun 1993

Entity number: 19094

Address: 218 GREENWICH ST., NEW YORK, NY, United States

Registration date: 10 Dec 1923 - 24 Mar 1993

Entity number: 19093

Address: 161-165 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 10 Dec 1923 - 25 Jan 2012

Entity number: 18778

Address: attn: president, 6971 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 10 Dec 1923

Entity number: 5041

Address: 1755 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Dec 1923

Entity number: 5042

Address: NO ADDRESS GIVEN

Registration date: 10 Dec 1923

Entity number: 5040

Registration date: 10 Dec 1923

Entity number: 5059

Address: 450 FOURTH AVE., NEW YORK, NY, United States

Registration date: 07 Dec 1923

Entity number: 24123

Address: 1844 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 07 Dec 1923

Entity number: 19092

Address: 195 MONTOGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1923 - 24 Mar 1993

Entity number: 18798

Address: 2 SHELTER ROCK ROAD, ROSLYN, NY, United States, 11576

Registration date: 06 Dec 1923

Entity number: 18797

Registration date: 06 Dec 1923

Entity number: 18796

Registration date: 06 Dec 1923

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