Business directory in New York - Page 136642

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 6870961 companies

Entity number: 22586

Registration date: 28 Feb 1929

Entity number: 7362

Address: 68 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1929

Entity number: 22590

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1929

Entity number: 25528

Address: 1208 WEST STATE STREET, OLEAN, NY, United States, 14760

Registration date: 28 Feb 1929

Entity number: 25526

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

Registration date: 27 Feb 1929 - 25 Jun 2003

Entity number: 22594

Registration date: 27 Feb 1929 - 28 Mar 1997

Entity number: 7361

Address: 88 GOLD ST., NEW YORK, NY, United States, 10038

Registration date: 27 Feb 1929

Entity number: 22598

Registration date: 27 Feb 1929

Entity number: 9520

Address: 38 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 27 Feb 1929

Entity number: 25525

Address: 108 CENTRAL AVE., STATEN ILAND, NY, United States, 13357

Registration date: 26 Feb 1929 - 29 Apr 1987

Entity number: 7377

Address: 215 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 26 Feb 1929

Entity number: 7376

Address: ATTN:LEGAL DEPT, 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470

Registration date: 26 Feb 1929

Entity number: 7378

Address: COR. WEBSTER AVE. &, 172ND ST., NEW YORK, NY, United States

Registration date: 26 Feb 1929

Entity number: 22525

Registration date: 26 Feb 1929

Entity number: 25524

Address: 382 BARBEY ST., BROOKLYN, NY, United States, 11207

Registration date: 25 Feb 1929 - 25 Sep 1991

Entity number: 25523

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1929 - 21 Jan 1981

Entity number: 25522

Address: 957 ANN ST., N BERGEN, NJ, United States

Registration date: 25 Feb 1929 - 24 Mar 1993

Entity number: 25521

Address: 532 REMINGTON ST., ROCHESTER, NY, United States, 14621

Registration date: 25 Feb 1929 - 24 Mar 1993

Entity number: 25520

Address: 77 MACDOUGAL STREET, ATTN: PRESIDENT/MANAGER, NEW YORK, NY, United States, 10012

Registration date: 25 Feb 1929

Entity number: 25518

Address: 3 ST. JODE COURT, NORTHPORT, NY, United States, 11768

Registration date: 25 Feb 1929 - 03 Oct 1994

Entity number: 25516

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

Registration date: 25 Feb 1929 - 02 Nov 2004

Entity number: 22524

Registration date: 25 Feb 1929

Entity number: 22523

Registration date: 25 Feb 1929

Entity number: 22522

Registration date: 25 Feb 1929

Entity number: 7320

Address: 280 NORTH HENRY ST., BROOKLYN, NY, United States, 11222

Registration date: 25 Feb 1929

Entity number: 22521

Registration date: 25 Feb 1929

Entity number: 7321

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Feb 1929

Entity number: 25519

Address: 129 S Main St, PO BOX 588, ELLENVILLE, NY, United States, 12428

Registration date: 25 Feb 1929

Entity number: 25515

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1929 - 08 Nov 1991

Entity number: 7318

Registration date: 23 Feb 1929 - 23 Feb 1929

Entity number: 7319

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 23 Feb 1929

Entity number: 27245

Address: 610 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 23 Feb 1929

Entity number: 25511

Address: 11 EAST 26 ST., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1929 - 20 May 1992

Entity number: 22519

Registration date: 21 Feb 1929

Entity number: 22517

Registration date: 21 Feb 1929

Entity number: 22516

Address: MONY TOWER SUITE 1514, P.O. BOX 4988, SYRACUSE, NY, United States, 13221

Registration date: 21 Feb 1929

Entity number: 22520

Registration date: 21 Feb 1929

Entity number: 25517

Address: 16 LAMOTTE ROAD, TACONIC, CT, United States, 06079

Registration date: 21 Feb 1929

Entity number: 25510

Address: 59-25 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 20 Feb 1929 - 26 Apr 1994

Entity number: 7317

Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1929

Entity number: 22515

Registration date: 20 Feb 1929

Entity number: 27242

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 19 Feb 1929

Entity number: 25508

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 19 Feb 1929

Entity number: 25507

Address: 43 CROTON AVENUE, OSSINING, NY, United States, 10562

Registration date: 19 Feb 1929 - 20 Jan 1999

Entity number: 25506

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

Registration date: 19 Feb 1929

Entity number: 25505

Address: 119 W. 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 19 Feb 1929 - 12 Feb 1991

Entity number: 22514

Registration date: 19 Feb 1929

Entity number: 25509

Address: 143 HENRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 19 Feb 1929

Entity number: 22513

Registration date: 19 Feb 1929

Entity number: 25504

Address: 648 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 18 Feb 1929 - 25 Mar 1992