Business directory in New York - Page 135838

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: 4344

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1922

Entity number: 1824639

Address: 247 DEVOE STREET, BROOKLYN, NY, United States, 11211

Registration date: 07 Mar 1922

Entity number: 16677

Address: 4718 AVE N, BROOKLYN, NY, United States, 11234

Registration date: 06 Mar 1922

Entity number: 16676

Address: 375 NORFOLK AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Mar 1922

Entity number: 17721

Registration date: 06 Mar 1922

Entity number: 16675

Address: 407 W. 205TH ST, NEW YORK, NY, United States, 10034

Registration date: 06 Mar 1922

Entity number: 16672

Address: 48-16 70TH ST., WOODSIDE, NY, United States, 11377

Registration date: 04 Mar 1922 - 23 Jun 1999

Entity number: 4342

Address: 353-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1922

Entity number: 27265

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 00000

Registration date: 03 Mar 1922

Entity number: 17718

Address: 1241 LENOX ROAD, SCHENECTADY, NY, United States, 12308

Registration date: 03 Mar 1922

Entity number: 16673

Address: NO STREET ADDRESS STATED, BUFFALO, NY, United States

Registration date: 03 Mar 1922 - 27 Dec 1995

Entity number: 16674

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

Registration date: 03 Mar 1922

Entity number: 17720

Registration date: 03 Mar 1922

Entity number: 17719

Address: BIG WOLF LAKE, TUPPER LAKE, NY, United States, 12986

Registration date: 03 Mar 1922

Entity number: 17717

Address: 283 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1922

Entity number: 17714

Registration date: 02 Mar 1922 - 01 Dec 1988

Entity number: 4341

Address: 188-120 EAST 25 ST., NEW YORK, NY, United States, 10010

Registration date: 02 Mar 1922

Entity number: 17716

Registration date: 02 Mar 1922

Entity number: 17715

Registration date: 02 Mar 1922

Entity number: 17713

Registration date: 02 Mar 1922

Entity number: 4340

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Mar 1922

Entity number: 16671

Address: 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 01 Mar 1922 - 30 Apr 1997

Entity number: 4339

Address: 2072 VALENTINE AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1922

Entity number: 4338

Address: 53 SOUTH B'WAY, YONKERS, NY, United States, 10701

Registration date: 01 Mar 1922

Entity number: 17712

Registration date: 01 Mar 1922

Entity number: 17702

Address: 73 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 28 Feb 1922 - 16 Jun 2021

Entity number: 16668

Address: 341 LENOX RD., NEW YORK, NY, United States, 10027

Registration date: 28 Feb 1922

Entity number: 4355

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 28 Feb 1922 - 25 Jun 2003

Entity number: 4354

Address: 10 & 12 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 28 Feb 1922

Entity number: 16670

Address: 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905

Registration date: 28 Feb 1922

Entity number: 17711

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1922

Entity number: 16667

Address: 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474

Registration date: 28 Feb 1922

Entity number: 17710

Registration date: 28 Feb 1922

Entity number: 4353

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Feb 1922

Entity number: 16669

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

Registration date: 28 Feb 1922

Entity number: 17699

Address: 1076 NORTH CLINTON, AVENUE, ROCHESTER, NY, United States, 14621

Registration date: 27 Feb 1922

Entity number: 17726

Registration date: 27 Feb 1922

Entity number: 4343

Address: 522-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1922

Entity number: 2481598

Address: 295 MAIN STREET, STE. #991, BUFFALO, NY, United States, 14203

Registration date: 27 Feb 1922

Entity number: 4346

Address: HOTEL BILTMORE 43RD ST., & MADISON AVE., NEW YORK, NY, United States

Registration date: 27 Feb 1922

Entity number: 16665

Address: 243 NEW JERSEY AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1922 - 25 Jan 1989

Entity number: 16659

Address: 76 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1922 - 24 Jun 1981

Entity number: 4336

Address: 132 COOLIDGE AVE., SYRACUSE, NY, United States, 13204

Registration date: 25 Feb 1922

Entity number: 16666

Address: 844 KINSELLA ST., BRONX, NY, United States, 10462

Registration date: 25 Feb 1922

Entity number: 16664

Address: 1729 CROTONA PARK EAST, NEW YORK, NY, United States

Registration date: 25 Feb 1922

Entity number: 16663

Address: 21 FAIRLAWN AVE, RYE, NY, United States, 10580

Registration date: 25 Feb 1922

Entity number: 17638

Registration date: 24 Feb 1922

Entity number: 16662

Address: 733 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1922 - 29 Dec 1982

Entity number: 16661

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

Registration date: 24 Feb 1922 - 24 Feb 2022

Entity number: 16660

Address: 2838 THIRD AVE., NEW YORK, NY, United States

Registration date: 24 Feb 1922 - 28 Oct 2009