Business directory in New York - Page 136660

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: 21516

Registration date: 09 Nov 1927

Entity number: 21515

Registration date: 09 Nov 1927

Entity number: 24393

Address: ELMONT AVENUE, PORT CHESTER, NY, United States

Registration date: 07 Nov 1927 - 26 Jun 1996

Entity number: 24392

Address: 67 PERRY ST, NEW YORK, NY, United States, 10014

Registration date: 07 Nov 1927 - 09 Nov 1984

Entity number: 6597

Registration date: 07 Nov 1927 - 07 Nov 1927

Entity number: 21514

Address: 206 SEDGEWICK AVE, YONKERS, NY, United States, 10705

Registration date: 07 Nov 1927

Entity number: 26469

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

Registration date: 05 Nov 1927 - 03 Jul 1990

Entity number: 6596

Address: 212-5TH, NEW YORK, NY, United States, 10010

Registration date: 05 Nov 1927

Entity number: 26470

Address: GENESEE BLDG, ROOM 309, BUFFALO, NY, United States, 14204

Registration date: 05 Nov 1927

Entity number: 6594

Address: 13 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 04 Nov 1927

Entity number: 24391

Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1927

Entity number: 24389

Address: 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1927

Entity number: 24388

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

Registration date: 03 Nov 1927 - 07 Jun 1999

Entity number: 6593

Address: 246 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 03 Nov 1927

Entity number: 24390

Address: C/O MICHAEL Z. ALLEN, 445 PARK AVENUE STE 1503, NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1927

Entity number: 6598

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

Registration date: 02 Nov 1927

Entity number: 24386

Address: 245 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1927 - 23 Aug 1989

Entity number: 6592

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

Registration date: 01 Nov 1927

Entity number: 24385

Address: 350 CLINTON AVENUE NORTH, ROCHESTER, NY, United States, 14650

Registration date: 01 Nov 1927

Entity number: 24387

Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Registration date: 01 Nov 1927

Entity number: 24384

Address: 1680-45TH ST., BROOKLYN, NY, United States, 11204

Registration date: 31 Oct 1927 - 23 Jun 1993

M&HR CORP. Inactive

Entity number: 24383

Address: 260 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1927 - 17 Feb 1988

Entity number: 24379

Address: 113 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1927 - 24 Mar 1993

Entity number: 24378

Address: 4 Richard Place, East Norwich, NY, United States, 11732

Registration date: 31 Oct 1927

Entity number: 21512

Registration date: 31 Oct 1927

Entity number: 21511

Registration date: 31 Oct 1927

Entity number: 21510

Address: WEST LAKE MORAINE RD., PO BOX 265, HAMILTON, NY, United States, 13346

Registration date: 31 Oct 1927

Entity number: 6548

Address: 11 W. 42ND ST., RM. 1540, NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1927

Entity number: 21509

Address: CEMETERY CORPORATION, 80 COMMERCE ST., HAWTHORNE, NY, United States, 10532

Registration date: 31 Oct 1927

Entity number: 21513

Address: BAY PARKWAY & 79TH ST., BROOKLYN, NY, United States

Registration date: 31 Oct 1927

Entity number: 21508

Address: 180 SOUTH BROADWAY (SUITE 308), WHITE PLAINS, NY, United States, 10605

Registration date: 29 Oct 1927

Entity number: 21506

Registration date: 29 Oct 1927

Entity number: 6546

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

Registration date: 29 Oct 1927

Entity number: 6547

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1927

Entity number: 24377

Address: 1705 PITKAN AVE., BROOKLYN, NY, United States, 11212

Registration date: 28 Oct 1927 - 21 Apr 1982

Entity number: 24375

Address: 395 CROWN STREET, BROOKLYN, NY, United States, 11225

Registration date: 28 Oct 1927 - 17 Jan 1985

Entity number: 21505

Address: MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 28 Oct 1927 - 31 Jul 1981

Entity number: 24376

Address: %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804

Registration date: 27 Oct 1927 - 27 Sep 1995

Entity number: 21503

Registration date: 27 Oct 1927

Entity number: 21502

Registration date: 27 Oct 1927

Entity number: 21501

Registration date: 27 Oct 1927

Entity number: 6545

Address: 258-260-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Oct 1927

Entity number: 6542

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 27 Oct 1927

Entity number: 6544

Address: NO STREET ADDRESS, OLD FORGE, NY, United States

Registration date: 27 Oct 1927

Entity number: 6543

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1927

Entity number: 24374

Address: 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018

Registration date: 26 Oct 1927

Entity number: 24373

Address: 61-24 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 25 Oct 1927 - 21 Apr 2000

Entity number: 21500

Registration date: 25 Oct 1927

Entity number: 6541

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Oct 1927

Entity number: 24371

Address: 10334-109TH ST., QUEENS, NY, United States

Registration date: 24 Oct 1927 - 23 Dec 1992