Business directory in New York - Page 136662

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: 21440

Registration date: 10 Oct 1927

Entity number: 21438

Registration date: 10 Oct 1927

Entity number: 21442

Registration date: 10 Oct 1927

Entity number: 21441

Address: ATTN: BRADLEY M. PINSKY, 1PARK PL.,300 SO STATE ST.,4FL, SYRACUSE, NY, United States, 13202

Registration date: 10 Oct 1927

Entity number: 24349

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1927

Entity number: 24343

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

Registration date: 10 Oct 1927

Entity number: 24345

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1927

Entity number: 24346

Address: 414 RIVER AVE., PELHAM, NY, United States, 10803

Registration date: 08 Oct 1927

Entity number: 21470

Registration date: 07 Oct 1927

Entity number: 6525

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 07 Oct 1927

Entity number: 21471

Registration date: 07 Oct 1927

Entity number: 6537

Address: 36 STATE STREET, ROOM 34, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1927

Entity number: 24341

Address: 369 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1927 - 23 Feb 1984

Entity number: 6522

Registration date: 06 Oct 1927 - 06 Oct 1927

Entity number: 6521

Address: 111-5TH AVE., NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1927

Entity number: 6520

Address: 119 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 Oct 1927

Entity number: 6519

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

Registration date: 04 Oct 1927 - 02 Mar 1987

Entity number: 21468

Registration date: 04 Oct 1927

Entity number: 26395

Registration date: 03 Oct 1927 - 03 Oct 1927

Entity number: 24340

Address: 43 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Oct 1927 - 18 Nov 1981

Entity number: 21466

Registration date: 03 Oct 1927

Entity number: 21467

Registration date: 03 Oct 1927

Entity number: 24339

Address: 186 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 01 Oct 1927 - 24 Jun 1981

Entity number: 6518

Address: 90 W. B'WAY, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1927

Entity number: 6516

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 30 Sep 1927

Entity number: 6517

Address: 417 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Sep 1927

Entity number: 21465

Address: po box 362, 5811 buffalo street, SANBORN, NY, United States, 14132

Registration date: 29 Sep 1927

Entity number: 6515

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1927

Entity number: 26393

Address: 12 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1927

Entity number: 24338

Address: 31 MAIN STREET, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 28 Sep 1927 - 24 May 1999

Entity number: 6514

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1927

Entity number: 6512

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 28 Sep 1927 - 09 Apr 1993

Entity number: 6511

Address: 19 W.44TH ST, NEW YORK, NY, United States, 10036

Registration date: 28 Sep 1927

Entity number: 6513

Address: 478 FOURTH AVE., NEW YORK, NY, United States

Registration date: 28 Sep 1927

Entity number: 2592795

Address: 150 BROADWAY, ROOM 507, NEW YORK, NY, United States, 00000

Registration date: 27 Sep 1927

Entity number: 24336

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 26 Sep 1927 - 29 Sep 1993

Entity number: 24335

Address: 132 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 26 Sep 1927 - 29 Sep 1982

Entity number: 21464

Address: 11 wedgewood court, NEW YORK, NY, United States, 10030

Registration date: 26 Sep 1927

Entity number: 24334

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Sep 1927

Entity number: 6509

Address: 232 FULLER ST., SCHENECTADY, NY, United States, 12305

Registration date: 26 Sep 1927

Entity number: 21463

Registration date: 24 Sep 1927

Entity number: 21462

Registration date: 24 Sep 1927

Entity number: 21461

Registration date: 24 Sep 1927

Entity number: 6508

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

Registration date: 24 Sep 1927

Entity number: 6507

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

Registration date: 24 Sep 1927

Entity number: 6524

Address: 138 W. 65TH ST., NEW YORK, NY, United States, 10023

Registration date: 23 Sep 1927

Entity number: 21459

Registration date: 22 Sep 1927

Entity number: 21457

Registration date: 22 Sep 1927

Entity number: 21460

Registration date: 22 Sep 1927

Entity number: 21458

Address: 171 OREGON AVENUE, MEDFORD, NY, United States, 11763

Registration date: 22 Sep 1927