Business directory in New York - Page 136649

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 6869857 companies

Entity number: 6749

Address: NEAHWA PL., ONEONTA, NY, United States

Registration date: 07 Mar 1928

Entity number: 6747

Address: 68 W. 34TH ST., BROOKLYN, NY, United States

Registration date: 07 Mar 1928

Entity number: 24724

Address: 885 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 06 Mar 1928 - 28 Dec 1994

Entity number: 24723

Address: C/O BUCHBINDER TUNICK & CO, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119

Registration date: 06 Mar 1928 - 28 Dec 2009

Entity number: 24722

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1928 - 02 Dec 1987

Entity number: 24721

Address: 1224 HAMMOND AVE., UTICA, NY, United States, 13501

Registration date: 06 Mar 1928 - 30 Jun 1986

Entity number: 21874

Registration date: 06 Mar 1928

Entity number: 6746

Address: 28 B'WAY, NEW YORK, NY, United States

Registration date: 06 Mar 1928

Entity number: 21875

Registration date: 06 Mar 1928

Entity number: 21873

Registration date: 06 Mar 1928

Entity number: 31432

Address: PELHAM MANOR, PELHAM CIRCLE, NEW YORK, NY, United States

Registration date: 05 Mar 1928

Entity number: 24718

Address: 1772 POPHAM AVE., NEW YORK, NY, United States

Registration date: 05 Mar 1928 - 24 Dec 1991

Entity number: 21868

Registration date: 05 Mar 1928 - 25 Apr 1990

Entity number: 21861

Address: 134 UNION AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1928

Entity number: 6745

Address: 150 broadway 2nd, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1928

Entity number: 6744

Registration date: 05 Mar 1928 - 05 Mar 1928

Entity number: 21872

Address: c/o cmmb distribution center, 33-01 11th street, long island city, NY, United States, 11106

Registration date: 05 Mar 1928

Entity number: 26503

Address: 65 HUDSON AVE., NEW YORK, NY, United States, 10013

Registration date: 03 Mar 1928

Entity number: 24717

Address: PO BOX 12003, ALBANY, NY, United States, 12212

Registration date: 03 Mar 1928 - 28 Oct 2009

Entity number: 24716

Address: 75 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 03 Mar 1928

Entity number: 6743

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 03 Mar 1928

Entity number: 6742

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Mar 1928

Entity number: 21819

Registration date: 02 Mar 1928

Entity number: 21818

Registration date: 02 Mar 1928

Entity number: 21882

Registration date: 02 Mar 1928

Entity number: 6741

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1928

Entity number: 24715

Address: 1055 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 02 Mar 1928

Entity number: 6740

Registration date: 01 Mar 1928 - 01 Mar 1928

Entity number: 6739

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

Registration date: 01 Mar 1928

Entity number: 6736

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

Registration date: 01 Mar 1928

Entity number: 6737

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1928

Entity number: 6738

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1928

Entity number: 24714

Address: 2 BISBEE LN, SOUTH SALEM, NY, United States, 10590

Registration date: 01 Mar 1928

Entity number: 24705

Address: GRAND CENTRAL TERMINAL, BUILDING, NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1928 - 07 Feb 2008

Entity number: 6758

Address: 62 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Feb 1928

Entity number: 6757

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 29 Feb 1928

Entity number: 24704

Address: 15 Pitney lane, JACKSON, NY, United States, 08527

Registration date: 29 Feb 1928

Entity number: 21817

Registration date: 29 Feb 1928

Entity number: 24706

Address: 264 VAN SICLEN ST., NEW YORK, NY, United States

Registration date: 29 Feb 1928

Entity number: 21816

Registration date: 29 Feb 1928

Entity number: 21813

Registration date: 28 Feb 1928

Entity number: 21815

Registration date: 28 Feb 1928

Entity number: 21814

Registration date: 28 Feb 1928

Entity number: 3912247

Address: 11 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 27 Feb 1928 - 16 Jun 2021

Entity number: 24703

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1928 - 24 Mar 1993

Entity number: 24702

Address: 217 FRANKLIN ST., BUFFALO, NY, United States

Registration date: 27 Feb 1928 - 14 Sep 1990

Entity number: 24701

Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1928 - 29 Sep 1993

Entity number: 24700

Address: 993 CARROLL ST., NEW YORK, NY, United States

Registration date: 27 Feb 1928 - 23 Dec 1992

Entity number: 6733

Address: PARK& N.Y.C. RAILROAD CO, MIDDLEPORT, NY, United States

Registration date: 27 Feb 1928

Entity number: 21812

Registration date: 27 Feb 1928