Business directory in New York - Page 136643

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: 25503

Address: 25 PHEASANT HILL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Feb 1929 - 25 Jun 2010

Entity number: 25501

Address: 3138 PARK AVE, NEW YORK, NY, United States

Registration date: 18 Feb 1929 - 30 Jun 2004

Entity number: 25497

Address: 1635 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Registration date: 18 Feb 1929 - 23 Jun 2004

Entity number: 22511

Registration date: 18 Feb 1929

Entity number: 7314

Address: 11 W. 42ND ST., RM. 2461, NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1929

Entity number: 25500

Address: 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 18 Feb 1929

Entity number: 7315

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

Registration date: 18 Feb 1929

Entity number: 25502

Address: 276 Hardscrabble Road, North Salem, NY, United States, 10560

Registration date: 18 Feb 1929 - 22 Apr 2024

Entity number: 7313

Address: THE DIXIE BUS TERMINAL, 241 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1929

Entity number: 22512

Registration date: 18 Feb 1929

Entity number: 27240

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1929

Entity number: 25499

Address: 316 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 16 Feb 1929

Entity number: 25498

Address: 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Registration date: 16 Feb 1929

Entity number: 1801491

Address: 1861 - 68TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 15 Feb 1929 - 15 Mar 1994

Entity number: 25496

Address: 414 BROADWAY, DOBBS FERRY, NY, United States, 10522

Registration date: 15 Feb 1929 - 03 Jan 1990

Entity number: 22545

Registration date: 15 Feb 1929

Entity number: 7316

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Feb 1929

Entity number: 7312

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

Registration date: 15 Feb 1929

Entity number: 7311

Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1929

Entity number: 27241

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Feb 1929

Entity number: 27237

Address: 233 BROADWAY, ROOM 1102, NEW YORK, NY, United States, 10279

Registration date: 15 Feb 1929

Entity number: 22543

Address: 15TH & W. STREETS, MINEOLA, NY, United States, 11501

Registration date: 15 Feb 1929

Entity number: 25495

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

Registration date: 14 Feb 1929 - 23 Sep 1998

Entity number: 25492

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

Registration date: 14 Feb 1929 - 31 Dec 1985

Entity number: 7309

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 14 Feb 1929

Entity number: 7308

Registration date: 14 Feb 1929 - 14 Feb 1929

Entity number: 7307

Registration date: 14 Feb 1929 - 14 Feb 1929

Entity number: 7306

Registration date: 14 Feb 1929 - 14 Feb 1929

Entity number: 7305

Address: 16 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Feb 1929

Entity number: 7310

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 Feb 1929

Entity number: 25493

Address: P.O. BOX D, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159

Registration date: 14 Feb 1929

Entity number: 27236

Address: 220 W. 42ND ST, NEW YORK, NY, United States, 00000

Registration date: 14 Feb 1929

Entity number: 25494

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

Registration date: 13 Feb 1929 - 20 Jan 1987

Entity number: 25491

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 13 Feb 1929 - 11 Oct 2012

Entity number: 7304

Address: 417 WALLBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 13 Feb 1929

Entity number: 7303

Address: 204 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 13 Feb 1929

Entity number: 22541

Registration date: 13 Feb 1929

Entity number: 22542

Registration date: 13 Feb 1929

Entity number: 27235

Address: 21 GRIFFIN ROAD NORTH, WINDSOR, CT, United States, 06095

Registration date: 11 Feb 1929

Entity number: 25490

Address: 115 BANKER ST., BROOKLYN, NY, United States, 11222

Registration date: 11 Feb 1929 - 06 Feb 1997

Entity number: 25489

Address: PO BOX 188, ROSLYN, NY, United States, 11576

Registration date: 11 Feb 1929 - 23 Sep 2002

Entity number: 25488

Address: 3960 MERRITT AVE, BRONX, NY, United States, 10466

Registration date: 11 Feb 1929 - 25 Jan 2012

Entity number: 22540

Registration date: 11 Feb 1929

Entity number: 25487

Address: 80 BROAD STREET 23RD FLOOR, NEW YORK, NY, United States, 10004

Registration date: 09 Feb 1929 - 27 May 2015

Entity number: 7300

Address: 2621 GRAND CENTRAL TERM., NEW YORK, NY, United States

Registration date: 09 Feb 1929

Entity number: 7299

Registration date: 09 Feb 1929 - 09 Feb 1929

Entity number: 7301

Address: 120 B'WAY, NEW YORK, NY, United States

Registration date: 09 Feb 1929

Entity number: 7302

Address: 70 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1929

Entity number: 22539

Registration date: 09 Feb 1929

Entity number: 3301240

Address: 2822 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 08 Feb 1929