Business directory in New York - Page 135824

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: 4985

Address: 514 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Sep 1923

Entity number: 4984

Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 25 Sep 1923

Entity number: 4983

Address: WHIRLPOOL AND, ONTARIO STS., NIAGARA FALLS, NY, United States

Registration date: 25 Sep 1923

Entity number: 18888

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 24 Sep 1923 - 24 Jul 2015

Entity number: 18701

Registration date: 24 Sep 1923

Entity number: 18699

Registration date: 24 Sep 1923

Entity number: 18885

Address: 309 W. 6TH ST., JAMESTOWN, NY, United States, 14701

Registration date: 22 Sep 1923 - 29 Dec 1999

Entity number: 18884

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 22 Sep 1923 - 18 Jun 1987

Entity number: 4982

Address: NO STREET ADDRESS STATED, TUPPER LAKE, NY, United States

Registration date: 22 Sep 1923

Entity number: 18883

Address: 32 E. 71ST ST., NEW YORK, NY, United States, 10021

Registration date: 21 Sep 1923 - 25 Mar 1992

Entity number: 18697

Registration date: 21 Sep 1923 - 14 Oct 1994

Entity number: 18886

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 21 Sep 1923

Entity number: 18698

Registration date: 21 Sep 1923

Entity number: 18882

Address: 130 STERLING ST., BROOKLYN, NY, United States, 11225

Registration date: 21 Sep 1923

Entity number: 4981

Address: 553 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Sep 1923

Entity number: 18879

Address: 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791

Registration date: 19 Sep 1923

Entity number: 18696

Registration date: 19 Sep 1923

Entity number: 18881

Address: 26 WEST GENESEE ST., SKANEATELES, NY, United States, 13152

Registration date: 18 Sep 1923 - 17 Jun 1986

Entity number: 18693

Registration date: 18 Sep 1923

Entity number: 18694

Registration date: 18 Sep 1923

Entity number: 18880

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Sep 1923 - 29 Dec 1982

Entity number: 18691

Registration date: 17 Sep 1923

Entity number: 18695

Registration date: 17 Sep 1923

Entity number: 4992

Address: CHAMBER OF COMMERCE BLDG, BUFFALO, NY, United States

Registration date: 17 Sep 1923

Entity number: 4980

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

Registration date: 17 Sep 1923

Entity number: 18692

Registration date: 17 Sep 1923

Entity number: 18690

Registration date: 17 Sep 1923

Entity number: 18878

Address: 342 MADISON AVE., ROOM 1903, NEW YORK, NY, United States, 10173

Registration date: 15 Sep 1923 - 30 Dec 1981

Entity number: 18687

Registration date: 15 Sep 1923

Entity number: 18686

Address: 225 EAST 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 15 Sep 1923

Entity number: 29330

Registration date: 15 Sep 1923

Entity number: 4987

Address: 370-376 RAILROAD AVE, ELMIRA, NY, United States

Registration date: 14 Sep 1923

Entity number: 4990

Address: 11 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1923

Entity number: 18688

Registration date: 13 Sep 1923

Entity number: 18877

Address: PO BOX 269, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 Sep 1923

Entity number: 23992

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

Registration date: 12 Sep 1923

Entity number: 18685

Registration date: 12 Sep 1923

Entity number: 18684

Registration date: 11 Sep 1923

Entity number: 4978

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Sep 1923 - 06 Aug 1969

Entity number: 4979

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1923

Entity number: 18875

Address: 1129 43RD ST., BROOKLYN, NY, United States, 11219

Registration date: 11 Sep 1923

Entity number: 18876

Address: 30 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 10 Sep 1923 - 29 Mar 1984

Entity number: 18871

Address: 25 ANDERSON RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 10 Sep 1923 - 24 Mar 1993

Entity number: 4976

Address: 245 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 10 Sep 1923

Entity number: 18874

Address: 95 SOUTH 10TH ST., BROOKLYN, NY, United States, 11211

Registration date: 10 Sep 1923

Entity number: 4977

Address: 50 BROAD ST., ROOM 1414, NEW YORK, NY, United States, 10004

Registration date: 10 Sep 1923

Entity number: 18872

Address: 574-44TH ST, BROOKLYN, NY, United States, 11220

Registration date: 10 Sep 1923

Entity number: 18873

Address: ATT: CONTROLLER, 1670 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 08 Sep 1923 - 29 Jan 1983

Entity number: 18700

Registration date: 08 Sep 1923

Entity number: 4975

Address: 1000 OSBORNE STREET, ST. MARYS, GA, United States, 31558

Registration date: 08 Sep 1923 - 26 Jan 1999