Business directory in New York - Page 135879

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 6820946 companies

Entity number: 14347

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

Registration date: 31 Jul 1919 - 31 Jul 2019

Entity number: 15292

Registration date: 31 Jul 1919

Entity number: 3079

Address: 52 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 31 Jul 1919

Entity number: 3078

Address: 18 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Jul 1919

Entity number: 3077

Address: 166-176 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Jul 1919

Entity number: 15291

Registration date: 30 Jul 1919

Entity number: 15290

Registration date: 30 Jul 1919

Entity number: 15289

Registration date: 30 Jul 1919

Entity number: 15287

Registration date: 30 Jul 1919

Entity number: 14350

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

Registration date: 30 Jul 1919 - 25 Aug 1986

Entity number: 3076

Address: 1529 EQUITABLE BLDG., NEW YORK, NY, United States

Registration date: 30 Jul 1919

Entity number: 15288

Registration date: 30 Jul 1919

Entity number: 15286

Registration date: 30 Jul 1919

Entity number: 3075

Address: 1411/2 E. SENECA ST., OSWEGO, NY, United States

Registration date: 30 Jul 1919

Entity number: 15285

Address: PO BOX 178, PEARL RIVER, NY, United States, 10965

Registration date: 30 Jul 1919

Entity number: 14344

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

Registration date: 29 Jul 1919 - 12 Oct 1994

Entity number: 3074

Address: 5 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 29 Jul 1919

Entity number: 14345

Address: 45-17 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Jul 1919

Entity number: 3098

Address: 2118 WOOLWORTH BLDG, NEW YORK, NY, United States

Registration date: 29 Jul 1919

Entity number: 3091

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1919

Entity number: 14343

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Jul 1919

Entity number: 3084

Address: 10 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 29 Jul 1919

Entity number: 3073

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

Registration date: 29 Jul 1919

Entity number: 15233

Registration date: 28 Jul 1919

Entity number: 14342

Address: 628 HUMBOLT STREET, BROOKLYN, NY, United States, 11222

Registration date: 28 Jul 1919 - 19 Mar 1992

Entity number: 15232

Registration date: 26 Jul 1919

Entity number: 14338

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Jul 1919 - 22 Dec 1986

Entity number: 3071

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 24 Jul 1919

Entity number: 14337

Address: 31 W. 115TH STREET, NEW YORK, NY, United States, 10026

Registration date: 24 Jul 1919

Entity number: 14341

Address: 4180 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 23 Jul 1919

Entity number: 15231

Registration date: 23 Jul 1919

Entity number: 26414

Address: 24 GARDEN PLACE, NEW YORK, NY, United States, 10013

Registration date: 23 Jul 1919

Entity number: 15230

Registration date: 23 Jul 1919

Entity number: 14340

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 22 Jul 1919

Entity number: 14339

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Jul 1919 - 29 Aug 1989

Entity number: 14336

Address: 137 23RD STREET, ELM HURST, NY, United States

Registration date: 21 Jul 1919

Entity number: 14333

Address: BESHAR'S, 1513 1ST AVE, NEW YORK, NY, United States, 10021

Registration date: 21 Jul 1919 - 10 May 2016

Entity number: 14331

Address: 124 W 114TH ST., MANHATTAN, NY, United States

Registration date: 21 Jul 1919

Entity number: 14335

Registration date: 21 Jul 1919

K & L, INC. Inactive

Entity number: 14334

Address: 26-30 PARKWAY, KATONAH, NY, United States, 10536

Registration date: 19 Jul 1919 - 05 Apr 1999

Entity number: 14332

Address: 548 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 19 Jul 1919 - 04 Mar 1983

Entity number: 3070

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 19 Jul 1919

Entity number: 3069

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Jul 1919

Entity number: 15250

Registration date: 18 Jul 1919

Entity number: 15251

Registration date: 18 Jul 1919

Entity number: 15249

Registration date: 17 Jul 1919

Entity number: 14330

Address: 62 PIERREPORT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Jul 1919

Entity number: 3066

Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 17 Jul 1919

Entity number: 3065

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

Registration date: 17 Jul 1919

Entity number: 3064

Address: 115 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Jul 1919