Business directory in New York - Page 135837

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: 16705

Address: 425 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Registration date: 21 Mar 1922 - 23 Dec 1992

Entity number: 16704

Address: 79 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1922 - 30 Dec 1981

Entity number: 29381

Registration date: 21 Mar 1922

Entity number: 29380

Registration date: 21 Mar 1922

Entity number: 4360

Address: 323 WASHINGTON ST., 500 LINCOLN BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1922

Entity number: 17705

Address: 81 MAIN STRET, SUITE 3, BATAVIA, NY, United States, 14020

Registration date: 20 Mar 1922 - 13 May 2021

Entity number: 17706

Registration date: 20 Mar 1922

Entity number: 4359

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 Mar 1922

Entity number: 4358

Address: 15 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1922

Entity number: 16690

Address: RAILROAD AVE.& CEDAR ST, HEMPSTEAD, NY, United States

Registration date: 18 Mar 1922

Entity number: 16689

Address: 443 GREENWICH STREET, NEW YORK, NY, United States, 10013

Registration date: 18 Mar 1922 - 29 Dec 1981

Entity number: 4356

Address: LAKE & ANN STS., NEWBURGH, NY, United States

Registration date: 18 Mar 1922

Entity number: 17704

Registration date: 18 Mar 1922

Entity number: 4357

Address: 285 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1922

Entity number: 17703

Registration date: 17 Mar 1922

Entity number: 17701

Registration date: 17 Mar 1922

Entity number: 17700

Registration date: 17 Mar 1922

Entity number: 17698

Registration date: 16 Mar 1922

Entity number: 4376

Address: 100 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1922

Entity number: 4375

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1922

Entity number: 16687

Address: 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 Mar 1922

Entity number: 4374

Address: 74 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Mar 1922

Entity number: 17729

Registration date: 14 Mar 1922

Entity number: 16688

Address: 932 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 14 Mar 1922 - 17 Mar 1988

Entity number: 16684

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1922 - 23 Jun 1993

Entity number: 4368

Address: 93 HEIGHTS ROAD, ALLENDALE, NJ, United States, 07401

Registration date: 14 Mar 1922 - 04 Oct 2011

Entity number: 4361

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1922

Entity number: 4372

Address: 90 W. BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Mar 1922

Entity number: 16683

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

Registration date: 14 Mar 1922

Entity number: 27266

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

Registration date: 13 Mar 1922

Entity number: 16682

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

Registration date: 13 Mar 1922 - 17 Apr 1995

Entity number: 4352

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 13 Mar 1922

Entity number: 4351

Address: 25 W. 43RD ST., NAT'L ASSOCIATION BLDG, NEW YORK, NY, United States, 10036

Registration date: 13 Mar 1922

Entity number: 4350

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Mar 1922

Entity number: 16686

Address: 25 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1922

Entity number: 17728

Registration date: 11 Mar 1922

Entity number: 17727

Registration date: 11 Mar 1922

Entity number: 16685

Address: 870 U.N. PLAZA, NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1922 - 31 Jul 1996

Entity number: 17725

Address: 1600 I STREET NW, WASHINGTON, DC, United States, 20006

Registration date: 11 Mar 1922

Entity number: 16681

Registration date: 11 Mar 1922

Entity number: 4349

Address: 158 PEARL ST., BUFFALO, NY, United States

Registration date: 10 Mar 1922

Entity number: 4348

Address: 216 E. GENESSEE ST., BUFFALO, NY, United States, 14203

Registration date: 10 Mar 1922

Entity number: 17724

Address: 253 W. 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 10 Mar 1922

Entity number: 4347

Address: 30 CHURCH ST., RM. 506, NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1922

Entity number: 16680

Address: 1621 MYRTLE AVE., NEW YORK, NY, United States

Registration date: 09 Mar 1922 - 26 Oct 2011

Entity number: 16678

Address: 120 BROADWAY AVE., NEW ROCHELLE, NY, United States

Registration date: 09 Mar 1922

Entity number: 17723

Registration date: 08 Mar 1922

Entity number: 17722

Address: 533 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780

Registration date: 08 Mar 1922

Entity number: 16679

Address: 1075 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Mar 1922 - 21 Aug 1998

Entity number: 4345

Address: 146 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1922