Business directory in New York - Page 135880

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: 3067

Address: 2142 BELMONT AVE., NEW YORK, NY, United States

Registration date: 17 Jul 1919

Entity number: 14299

Address: 711 CATON AVE., NEW YORK, NY, United States

Registration date: 16 Jul 1919 - 23 Dec 1992

Entity number: 14298

Address: 320 SOUTH STREET, JAMAICA, NY, United States

Registration date: 16 Jul 1919 - 28 Oct 2009

Entity number: 14296

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jul 1919 - 27 Jun 1995

Entity number: 3063

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 16 Jul 1919

Entity number: 15247

Registration date: 16 Jul 1919

Entity number: 15246

Registration date: 15 Jul 1919

Entity number: 15245

Address: 30 school road, GUILDERLAND CENTER, NY, United States, 12085

Registration date: 15 Jul 1919

Entity number: 14297

Address: 1 W. 81ST ST., NEW YORK, NY, United States, 10024

Registration date: 15 Jul 1919

Entity number: 3062

Address: 37 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 15 Jul 1919

Entity number: 14295

Address: TEN ASTOR PLACE, NEW YORK, NY, United States, 10003

Registration date: 15 Jul 1919

Entity number: 3060

Address: 489-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1919

Entity number: 15244

Registration date: 14 Jul 1919

Entity number: 3042

Address: 1335 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 14 Jul 1919

Entity number: 15242

Registration date: 12 Jul 1919

Entity number: 3059

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 12 Jul 1919

Entity number: 14294

Address: 2 KRESS PARK, NEW ROCHELLE, NY, United States, 10801

Registration date: 12 Jul 1919

Entity number: 3058

Address: 29 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Jul 1919

Entity number: 14293

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

Registration date: 12 Jul 1919

Entity number: 14290

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

Registration date: 11 Jul 1919 - 10 Jan 1989

Entity number: 3057

Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1919

Entity number: 14292

Address: NO STREET ADDRESS GIVEN, AMITYVILLE, NY, United States

Registration date: 10 Jul 1919 - 27 Sep 1995

Entity number: 14291

Address: 100 BEAVER ROAD, P.O. BOX 24001, ROCHESTER, NY, United States, 14624

Registration date: 10 Jul 1919 - 16 Oct 1986

Entity number: 14287

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

Registration date: 09 Jul 1919

Entity number: 14286

Address: 601 W. 160TH ST., NEW YORK, NY, United States, 10032

Registration date: 09 Jul 1919

Entity number: 3056

Address: 62 CEDAR ST., NEW YORK, NY, United States

Registration date: 09 Jul 1919

Entity number: 3055

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 09 Jul 1919

Entity number: 3054

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

Registration date: 09 Jul 1919

Entity number: 15241

Registration date: 09 Jul 1919

Entity number: 14289

Address: 800-802 6TH. AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Jul 1919 - 28 Oct 2009

Entity number: 3053

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

Registration date: 08 Jul 1919

Entity number: 3072

Address: 331 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Jul 1919

Entity number: 15240

Address: BOX 779, EASTON, MD, United States, 21601

Registration date: 08 Jul 1919

Entity number: 15239

Registration date: 07 Jul 1919

Entity number: 14288

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

Registration date: 07 Jul 1919 - 26 Jun 1984

Entity number: 14285

Registration date: 05 Jul 1919

Entity number: 15238

Registration date: 03 Jul 1919

Entity number: 14284

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 03 Jul 1919

Entity number: 14283

Address: 2824 AVE. F., BROOKLYN, NY, United States

Registration date: 03 Jul 1919

Entity number: 14282

Address: 145 Barbara Rd, North Bellmore, NY, United States, 11710

Registration date: 03 Jul 1919

Entity number: 14275

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

Registration date: 03 Jul 1919

Entity number: 170902

Address: 26 HEALTH STREET, DANSVILLE, NY, United States, 14437

Registration date: 02 Jul 1919 - 01 May 2017

Entity number: 15237

Address: SUITE 700, 1627 K ST. NW, WASHINGTON, DC, United States, 20006

Registration date: 02 Jul 1919 - 11 Jun 1987

Entity number: 14281

Address: 283 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 02 Jul 1919

Entity number: 14280

Address: 224 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Jul 1919 - 23 Jun 1993

Entity number: 14066

Address: 1054 E. 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Jul 1919 - 05 Oct 1982

Entity number: 9168

Address: ROOMS 1617-19, WOOLWORTH BLDG., NEW YORK, NY, United States

Registration date: 02 Jul 1919

Entity number: 15235

Registration date: 02 Jul 1919

Entity number: 3051

Address: 52 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 02 Jul 1919

Entity number: 14279

Address: 195 FRONT STREET, BROOKLYN, NY, United States, 11201

Registration date: 01 Jul 1919 - 24 Jan 2005