Business directory in New York - Page 135836

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: 17783

Registration date: 04 Apr 1922

Entity number: 4373

Address: 381-4TH AVE., NEW YORK, NY, United States

Registration date: 04 Apr 1922

Entity number: 4371

Address: 31-33 E. 27TH ST., NEW YORK, NY, United States

Registration date: 04 Apr 1922

Entity number: 16728

Address: 178 CROTON AVE, OSSINING, NY, United States, 10562

Registration date: 04 Apr 1922

Entity number: 16727

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 04 Apr 1922

Entity number: 16726

Address: 240 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016

Registration date: 04 Apr 1922

Entity number: 16724

Address: 99-101 SAW MILL RIVER RD, YONKERS, NY, United States

Registration date: 03 Apr 1922 - 07 May 2004

Entity number: 4370

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 01 Apr 1922

Entity number: 17781

Registration date: 31 Mar 1922

Entity number: 16725

Address: 98 AVENUE "E", ROCHESTER, NY, United States, 14621

Registration date: 31 Mar 1922 - 31 Mar 1982

Entity number: 16720

Address: (NO STREET ADD. STATED), NIAGARA FALLS, NY, United States

Registration date: 31 Mar 1922 - 02 Dec 1992

Entity number: 4369

Address: 1110 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 31 Mar 1922

Entity number: 16721

Address: 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Registration date: 31 Mar 1922

Entity number: 17780

Registration date: 31 Mar 1922

Entity number: 16723

Address: 110 FOURTH STREET, WATERVLIET, NY, United States, 12189

Registration date: 30 Mar 1922 - 24 Mar 1993

Entity number: 16722

Address: 456 BALTIC ST., NEW YORK, NY, United States

Registration date: 30 Mar 1922 - 23 Dec 1992

Entity number: 17779

Registration date: 30 Mar 1922

Entity number: 17778

Registration date: 29 Mar 1922

Entity number: 16719

Address: NO STREET ADDRESS GIVEN, DAYTON, OH, United States

Registration date: 29 Mar 1922 - 03 May 1995

Entity number: 4367

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

Registration date: 29 Mar 1922

Entity number: 4366

Address: NO STREET ADDRESS LISTED, FORESTVILLE, NY, United States, 00000

Registration date: 29 Mar 1922

Entity number: 4365

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 29 Mar 1922

Entity number: 17776

Registration date: 27 Mar 1922

Entity number: 16718

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 27 Mar 1922 - 28 Oct 2009

Entity number: 16716

Address: 136 WASHINGTON AVENUE, PO BOX 7369, ENDICOTT, NY, United States, 13761

Registration date: 27 Mar 1922 - 26 Oct 2016

Entity number: 16714

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

Registration date: 27 Mar 1922 - 04 Nov 2002

Entity number: 4364

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1922

Entity number: 16717

Address: 55 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1922

Entity number: 17769

Address: FALL BROOK PARK, CANANDAIGUA, NY, United States, 14424

Registration date: 27 Mar 1922

Entity number: 4363

Address: 519 SOUTH 5TH AVE., MT VERNON, NY, United States, 10550

Registration date: 27 Mar 1922

Entity number: 17762

Registration date: 25 Mar 1922

Entity number: 4362

Address: 20 W. 4TH ST., NEW YORK, NY, United States, 10012

Registration date: 25 Mar 1922

Entity number: 16715

Address: 344-6 CENTRE ST., BROOKLYN, NY, United States

Registration date: 25 Mar 1922

Entity number: 17791

Registration date: 25 Mar 1922

Entity number: 16713

Address: 1608 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 24 Mar 1922 - 24 Dec 1991

Entity number: 17787

Registration date: 24 Mar 1922

Entity number: 17784

Registration date: 24 Mar 1922

Entity number: 17777

Registration date: 24 Mar 1922

Entity number: 17760

Registration date: 24 Mar 1922

Entity number: 17709

Registration date: 23 Mar 1922

Entity number: 17708

Registration date: 22 Mar 1922

Entity number: 16712

Address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807

Registration date: 22 Mar 1922 - 27 Mar 2002

Entity number: 16711

Address: 152 WASHINGTON AVE., ALBANY, NY, United States, 12210

Registration date: 22 Mar 1922 - 24 Dec 1982

Entity number: 16710

Address: 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1922 - 03 Dec 1992

Entity number: 16709

Address: 249 KINGS POINT RD., KINGS POINT, NY, United States, 11024

Registration date: 22 Mar 1922 - 09 Feb 1982

Entity number: 16707

Address: 20 SOUTH PORTLAND AVE., BROOKLYN, NY, United States, 11217

Registration date: 22 Mar 1922

Entity number: 17707

Registration date: 21 Mar 1922

Entity number: 16708

Address: MILL ST., LIBERTY, NY, United States

Registration date: 21 Mar 1922 - 28 Dec 1994

Entity number: 16706

Address: NO ST. ADD. GIVEN, DUNKIRK, NY, United States

Registration date: 21 Mar 1922 - 29 Dec 1999