Business directory in New York - Page 135846

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: 16434

Address: 35-16 80TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16436

Address: 35-16 79TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16426

Address: 7827 37TH AVE SUITE #9, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16427

Address: 35-22 80TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16428

Address: 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747

Registration date: 07 Nov 1921

Entity number: 16429

Address: 35-26 79TH ST., APT 23, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16437

Address: 78-27 37TH AVE., SUITE 4, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16438

Address: 35-28 80TH STREET, #32, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16430

Address: 35-31 78 STREET APT 52, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16431

Address: 37-06 82nd Street, Suite 204, Jackson Heights, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16439

Address: 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 07 Nov 1921

Entity number: 16440

Address: 23 SANFORD AVE., FLUSHING, NY, United States

Registration date: 07 Nov 1921

Entity number: 16441

Address: 35-37 78TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Nov 1921

Entity number: 16435

Address: 592 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 05 Nov 1921

Entity number: 17454

Address: attn: president, post office box 411, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 05 Nov 1921

Entity number: 17453

Address: 1001 WEST STREET, CARTHAGE, NY, United States, 13619

Registration date: 05 Nov 1921

Entity number: 4192

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

Registration date: 04 Nov 1921

Entity number: 17452

Registration date: 03 Nov 1921

Entity number: 4191

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

Registration date: 03 Nov 1921

Entity number: 29073

Registration date: 02 Nov 1921

Entity number: 4190

Address: 41 WEST 42ND ST., LIGGETT BLDG., NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1921

Entity number: 4209

Address: 1664 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 1921

Entity number: 17451

Registration date: 02 Nov 1921

Entity number: 16421

Address: CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States

Registration date: 01 Nov 1921 - 09 Mar 1984

Entity number: 4208

Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1921 - 24 Jan 2006

Entity number: 17450

Registration date: 01 Nov 1921

Entity number: 4207

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Oct 1921

Entity number: 4194

Address: 34 BSH TERMINAL, BROOKLYN, NY, United States, 11231

Registration date: 31 Oct 1921

Entity number: 4168

Address: 18 W. 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1921

Entity number: 17449

Address: 297 LOCUST AVENUE, PEEKSKILL, NY, United States, 00000

Registration date: 28 Oct 1921

Entity number: 17448

Registration date: 28 Oct 1921

Entity number: 4185

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

Registration date: 27 Oct 1921

Entity number: 4183

Address: 41 MORRIS ST., YONKERS, NY, United States, 10705

Registration date: 27 Oct 1921

Entity number: 17482

Registration date: 26 Oct 1921

Entity number: 4181

Address: REYNOLDS, 148 OAK ST., BINGHAMPTON, NY, United States, 13903

Registration date: 25 Oct 1921

Entity number: 16420

Address: 1239-53RD. ST., NEW YORK, NY, United States

Registration date: 25 Oct 1921

Entity number: 17481

Address: 8920 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 24 Oct 1921

Entity number: 4180

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1921

Entity number: 16419

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1921

Entity number: 16382

Address: 765 MAIN ST., BUFFALO, NY, United States

Registration date: 22 Oct 1921 - 27 Sep 1985

Entity number: 4179

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

Registration date: 22 Oct 1921

Entity number: 4178

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1921

Entity number: 4176

Address: 114 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1921

Entity number: 17479

Registration date: 21 Oct 1921

Entity number: 4175

Address: 303-5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1921

Entity number: 17478

Registration date: 20 Oct 1921

Entity number: 4174

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1921

Entity number: 4173

Address: 501 W. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 20 Oct 1921

Entity number: 17476

Registration date: 19 Oct 1921

Entity number: 4172

Address: 54 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1921