Business directory in New York - Page 135825

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: 17756

Address: 99 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1922 - 25 Mar 1992

Entity number: 4582

Address: 167 FRONT ST., NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1922

Entity number: 17757

Address: 31 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1922

Entity number: 4581

Address: 202-204 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 10 Oct 1922

Entity number: 4583

Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1922

Entity number: 17755

Address: 25-20 41 AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Oct 1922

Entity number: 17754

Registration date: 09 Oct 1922 - 30 Dec 1981

Entity number: 17753

Address: NO ST. ADD., GLENS FALLS, NY, United States

Registration date: 09 Oct 1922 - 19 May 1988

Entity number: 18025

Registration date: 09 Oct 1922

Entity number: 26998

Registration date: 07 Oct 1922

Entity number: 17752

Address: 82-10 QUEENS BLVD, ELMHURST, NY, United States, 11378

Registration date: 07 Oct 1922 - 25 Jul 2012

Entity number: 18024

Registration date: 07 Oct 1922

Entity number: 18023

Registration date: 06 Oct 1922

Entity number: 4580

Address: 24 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1922

Entity number: 27378

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

Registration date: 04 Oct 1922 - 24 Mar 1993

Entity number: 18021

Registration date: 04 Oct 1922

Entity number: 17750

Address: 1073 ROUTE 94, UNIT 7, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Oct 1922

Entity number: 17751

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

Registration date: 04 Oct 1922

Entity number: 18020

Address: PO BOX 332, CANASERAGA, NY, United States, 14822

Registration date: 04 Oct 1922

Entity number: 17749

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1922 - 28 Mar 1997

Entity number: 4596

Address: 25 ELM STREET, ROCHESTER, NY, United States, 14604

Registration date: 03 Oct 1922

Entity number: 4591

Address: 233 BROADWAY, ROOM 2189, NEW YORK, NY, United States, 10279

Registration date: 03 Oct 1922

Entity number: 4579

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

Registration date: 03 Oct 1922

Entity number: 4597

Address: 1501 TIMES BLDG., NEW YORK, NY, United States

Registration date: 03 Oct 1922

Entity number: 4594

Address: 230-5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1922

Entity number: 18019

Registration date: 02 Oct 1922

Entity number: 4587

Address: 25 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1922

Entity number: 17748

Address: 1252 WEST FARM RD., NEW YORK, NY, United States

Registration date: 30 Sep 1922 - 31 Mar 2003

Entity number: 4576

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Sep 1922

Entity number: 4573

Address: 189 SEVENTH ST, BKLYN, NY, United States, 11215

Registration date: 30 Sep 1922

Entity number: 4574

Address: 449 E. 14TH ST., NEW YORK, NY, United States, 10009

Registration date: 30 Sep 1922

Entity number: 17747

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 29 Sep 1922 - 03 May 1991

Entity number: 18017

Registration date: 29 Sep 1922

Entity number: 18016

Registration date: 28 Sep 1922

Entity number: 18015

Address: 4200 TROTWOOD LANE, CLAY, NY, United States, 13041

Registration date: 27 Sep 1922 - 04 Mar 2010

Entity number: 4572

Address: 27 JEWETT AVE., RICHMOND, NY, United States

Registration date: 27 Sep 1922

Entity number: 4571

Address: 63 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1922

Entity number: 17742

Registration date: 27 Sep 1922

Entity number: 27377

Address: 499 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 26 Sep 1922

Entity number: 18014

Registration date: 26 Sep 1922

Entity number: 17746

Address: WHEELER AVENUE, PO BOX 231, PLEASANTVILLE, NY, United States, 10570

Registration date: 26 Sep 1922 - 25 Jan 2012

Entity number: 17745

Address: 157 RIVERDALE AVE., YONKERS, NY, United States, 10701

Registration date: 26 Sep 1922 - 29 Dec 1982

Entity number: 17743

Address: GENERAL COUNSEL, 1 HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Registration date: 26 Sep 1922 - 01 Jan 2005

Entity number: 17744

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

Registration date: 26 Sep 1922

Entity number: 4568

Address: 37 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 26 Sep 1922

Entity number: 18013

Registration date: 25 Sep 1922

Entity number: 4569

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

Registration date: 25 Sep 1922

Entity number: 4570

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

Registration date: 25 Sep 1922

Entity number: 18012

Registration date: 25 Sep 1922

Entity number: 17741

Address: 104 WEST 70TH ST, NEW YORK, NY, United States, 10023

Registration date: 23 Sep 1922 - 10 Jun 2013