Business directory in New York - Page 135982

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 6817618 companies

Entity number: 28531

Address: 512 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 26 Dec 1907 - 26 Jun 1996

Entity number: 10389

Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 26 Dec 1907

Entity number: 28530

Address: 10 MIDLAND AVE., HICKSVILLE, NY, United States, 11801

Registration date: 24 Dec 1907 - 29 Sep 1993

Entity number: 28529

Address: C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1907

Entity number: 29952

Registration date: 24 Dec 1907

Entity number: 29948

Registration date: 23 Dec 1907

Entity number: 432

Address: FLAT IRON BUILDING, NEW YORK, NY, United States

Registration date: 23 Dec 1907

Entity number: 29944

Registration date: 21 Dec 1907

Entity number: 430

Address: 64 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 21 Dec 1907

Entity number: 28533

Address: 242 WEST 104TH ST, NEW YORK, NY, United States, 10025

Registration date: 20 Dec 1907 - 04 Dec 1987

Entity number: 28532

Address: 511 WOODBURY ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 20 Dec 1907

Entity number: 429

Address: 311 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1907

Entity number: 29891

Registration date: 20 Dec 1907

Entity number: 29890

Registration date: 20 Dec 1907

Entity number: 29889

Registration date: 18 Dec 1907

Entity number: 29888

Registration date: 18 Dec 1907

Entity number: 28528

Address: 504 EAST 89TH ST., NEW YORK, NY, United States, 10128

Registration date: 17 Dec 1907 - 02 Mar 2005

Entity number: 428

Address: 11 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 13 Dec 1907

Entity number: 427

Address: 196 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 Dec 1907

Entity number: 29886

Registration date: 10 Dec 1907

Entity number: 29885

Registration date: 09 Dec 1907

Entity number: 28527

Address: NO STREET ADDRESS, SCHENECTADY, NY, United States, 12302

Registration date: 09 Dec 1907

Entity number: 426

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 09 Dec 1907

Entity number: 28526

Address: 310 E CHESTNUT ST, ROME, NY, United States, 13440

Registration date: 05 Dec 1907 - 18 Aug 2011

Entity number: 18630

Address: 401 MERRITT 7, NORWALK, CT, United States, 06851

Registration date: 04 Dec 1907

Entity number: 29911

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Dec 1907 - 08 May 2003

Entity number: 28525

Address: 10-20 CARPENTER ST., GLOVERSVILLE, NY, United States

Registration date: 03 Dec 1907

Entity number: 425

Address: 521 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 02 Dec 1907

Entity number: 28459

Address: 718 HUDSON ST, HOBOKEN, NJ, United States, 07030

Registration date: 29 Nov 1907

Entity number: 424

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 29 Nov 1907

Entity number: 29910

Registration date: 26 Nov 1907

Entity number: 423

Address: 5 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 25 Nov 1907

Entity number: 28455

Address: 700 NORTH WINTON RD, ROCHESTER, NY, United States, 14609

Registration date: 23 Nov 1907 - 05 Dec 2007

Entity number: 28454

Address: 431 E. 135TH ST., NEW YORK, NY, United States, 10031

Registration date: 23 Nov 1907

Entity number: 422

Address: 100 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 23 Nov 1907

Entity number: 419

Address: WATTS COR., WASHINGTON STS, NEW YORK, NY, United States

Registration date: 22 Nov 1907

Entity number: 29908

Registration date: 21 Nov 1907

Entity number: 28458

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Nov 1907

Entity number: 418

Address: 44 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Nov 1907

Entity number: 28457

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 21 Nov 1907

Entity number: 417

Address: 437-5TH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 20 Nov 1907

Entity number: 29906

Registration date: 20 Nov 1907

Entity number: 29905

Registration date: 19 Nov 1907

Entity number: 29903

Registration date: 19 Nov 1907

Entity number: 28456

Address: 255 6TH AVE., NEW YORK, NY, United States, 10014

Registration date: 19 Nov 1907

Entity number: 29902

Registration date: 16 Nov 1907

Entity number: 28453

Address: 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

Registration date: 15 Nov 1907 - 25 Sep 2001

Entity number: 28452

Address: 174 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Registration date: 15 Nov 1907

Entity number: 431

Address: 107 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 15 Nov 1907