Business directory in New York - Page 136650

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: 6734

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1928

Entity number: 6732

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

Registration date: 27 Feb 1928

Entity number: 6731

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1928

Entity number: 24699

Address: 58 SO. MIDLAND AVE., NYACK, NY, United States, 10960

Registration date: 27 Feb 1928

Entity number: 21811

Registration date: 25 Feb 1928

Entity number: 6729

Address: 149 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 25 Feb 1928

Entity number: 6730

Address: 1571 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1928

Entity number: 26502

Address: 111 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1928

Entity number: 24698

Address: 245 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1928 - 23 Jun 1998

Entity number: 24697

Address: 139 RIDGE ST, GLEN FALLS, NY, United States, 12801

Registration date: 24 Feb 1928 - 29 Dec 1993

Entity number: 24696

Address: 465 BAY ST., STAPLETON, STATEN ISLAND, NY, United States, 10304

Registration date: 24 Feb 1928 - 27 Dec 2000

Entity number: 6728

Registration date: 24 Feb 1928 - 24 Feb 1928

Entity number: 21810

Registration date: 24 Feb 1928

Entity number: 24695

Address: 117 HOPKINS AVE., NEW YORK, NY, United States

Registration date: 23 Feb 1928 - 30 Dec 1981

Entity number: 24694

Address: PO BOX 599, ALFRED, NY, United States, 14802

Registration date: 23 Feb 1928 - 16 Oct 2017

Entity number: 21807

Registration date: 23 Feb 1928

Entity number: 21836

Registration date: 23 Feb 1928

Entity number: 21808

Address: ONE WORLD TRADE CENTER, 36TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 23 Feb 1928

Entity number: 21809

Registration date: 23 Feb 1928

Entity number: 24693

Address: 42 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 23 Feb 1928

Entity number: 24692

Address: 543 E. 21ST. ST., BROOKLYN, NY, United States, 11226

Registration date: 21 Feb 1928 - 31 Jan 1984

Entity number: 24689

Address: 505 JOHNSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Feb 1928 - 25 Sep 1991

Entity number: 24688

Address: 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Registration date: 21 Feb 1928 - 07 Sep 2011

Entity number: 6724

Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1928

Entity number: 6723

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1928

Entity number: 6726

Address: 229 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1928

Entity number: 6725

Address: 804 E. 137TH STREET, NEW YORK, NY, United States

Registration date: 21 Feb 1928

Entity number: 24691

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1928

Entity number: 24690

Address: 24 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 21 Feb 1928

Entity number: 2145939

Address: 402 WEST 153RD STREET, NEW YORK, NY, United States, 10031

Registration date: 21 Feb 1928

Entity number: 21835

Registration date: 20 Feb 1928

Entity number: 6735

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Feb 1928

Entity number: 24686

Address: 4253 KETCHUM ST., ELMHURST, NY, United States, 11373

Registration date: 18 Feb 1928 - 23 Dec 1992

Entity number: 21834

Registration date: 18 Feb 1928

Entity number: 6727

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1928

Entity number: 24687

Address: 621 STATE STREET, WATERTOWN, NY, United States, 13601

Registration date: 18 Feb 1928

Entity number: 21832

Address: P.O. BOX 6, KIRKVILLE, NY, United States, 13082

Registration date: 18 Feb 1928

Entity number: 24685

Address: 21 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 17 Feb 1928 - 24 Mar 1993

Entity number: 24684

Address: 300 RIVERSIDE DR., NEW YORK, NY, United States, 10025

Registration date: 17 Feb 1928 - 27 Sep 1995

Entity number: 21831

Registration date: 17 Feb 1928

Entity number: 21830

Registration date: 17 Feb 1928

Entity number: 6722

Address: 55 W.42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 17 Feb 1928

Entity number: 6718

Registration date: 17 Feb 1928 - 17 Feb 1928

Entity number: 21829

Registration date: 17 Feb 1928

Entity number: 6720

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

Registration date: 17 Feb 1928

Entity number: 24683

Address: 55 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 17 Feb 1928

Entity number: 21827

Registration date: 16 Feb 1928

Entity number: 6717

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

Registration date: 16 Feb 1928

Entity number: 6716

Address: 659 BROADWAY, WATERVLIET, NY, United States, 12189

Registration date: 16 Feb 1928

Entity number: 6712

Registration date: 16 Feb 1928 - 16 Feb 1928