Business directory in New York - Page 136665

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 6869735 companies

Entity number: 21360

Registration date: 12 Jul 1927

Entity number: 6431

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 12 Jul 1927

Entity number: 21361

Registration date: 12 Jul 1927

Entity number: 19386

Address: 230 Colonial Drive, HORSEHEADS, NY, United States, 14845

Registration date: 11 Jul 1927

Entity number: 21359

Registration date: 11 Jul 1927

Entity number: 21358

Registration date: 11 Jul 1927

Entity number: 24191

Address: SCHOFIELD ST., NEW YORK, NY, United States, 10019

Registration date: 08 Jul 1927 - 24 Dec 1991

Entity number: 24189

Address: 2505 EAST AVE APT 208, ROCHESTER, NY, United States, 14610

Registration date: 08 Jul 1927

Entity number: 24190

Address: 18 MORGAN ST., ROCHESTER, NY, United States, 14611

Registration date: 07 Jul 1927 - 29 Oct 1997

Entity number: 21355

Registration date: 07 Jul 1927

Entity number: 21356

Registration date: 07 Jul 1927

Entity number: 21357

Address: 979 BAY ROAD, WEBSTER, NY, United States, 14580

Registration date: 07 Jul 1927

Entity number: 6430

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1927

Entity number: 6428

Address: 175 E. HOUSTON ST., NEW YORK, NY, United States, 10002

Registration date: 07 Jul 1927

Entity number: 6429

Address: FOOT OF 99TH ST.AND, EAST RIVER, NEW YORK, NY, United States

Registration date: 07 Jul 1927

Entity number: 24188

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

Registration date: 06 Jul 1927 - 12 Jul 1982

Entity number: 21353

Registration date: 06 Jul 1927

Entity number: 21354

Registration date: 06 Jul 1927

Entity number: 24187

Address: 9 BOND STREET, BROOKLYN, NY, United States, 11201

Registration date: 06 Jul 1927

Entity number: 5376112

Registration date: 06 Jul 1927

Entity number: 6442

Address: 5 GREAT JOHNS ST., NEW YORK, NY, United States, 10012

Registration date: 06 Jul 1927

Entity number: 24185

Address: 419 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1927

Entity number: 24186

Address: 140 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Jul 1927

Entity number: 24184

Address: 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212

Registration date: 05 Jul 1927 - 11 Dec 2001

Entity number: 24183

Address: 259 WEST ST, NEW YORK, NY, United States, 10013

Registration date: 05 Jul 1927 - 25 Jan 2012

Entity number: 24182

Address: 1075 NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 05 Jul 1927 - 26 Mar 1997

Entity number: 21352

Registration date: 05 Jul 1927

Entity number: 21348

Address: 116 WEST 32ND STREET, ATT: EXECUTIVE DIRECTOR, NEW YORK, NY, United States, 10001

Registration date: 05 Jul 1927 - 20 Feb 2015

Entity number: 6441

Address: 59 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 05 Jul 1927

Entity number: 21347

Registration date: 05 Jul 1927

Entity number: 21351

Address: 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 05 Jul 1927

Entity number: 21349

Address: EAST 91ST, BROOKLYN, NY, United States

Registration date: 05 Jul 1927

Entity number: 6427

Address: 152 BAY 28TH ST., BROOKLYN, NY, United States, 11214

Registration date: 02 Jul 1927

Entity number: 24181

Address: 27 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Jul 1927 - 24 Dec 1991

Entity number: 24178

Address: 300 EAST 54TH STREET, APT 12H, NEW YORK, NY, United States, 10022

Registration date: 01 Jul 1927 - 20 Apr 2022

Entity number: 26370

Address: 625-6TH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1927

Entity number: 24180

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Jun 1927 - 24 Dec 1991

Entity number: 24177

Address: 1479 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1927 - 07 Jun 1982

Entity number: 24176

Address: 1738 HOBART AVENUE, BRONX, NY, United States, 10461

Registration date: 30 Jun 1927 - 23 Jun 1993

Entity number: 21345

Registration date: 30 Jun 1927

Entity number: 12468

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

Registration date: 30 Jun 1927

Entity number: 24179

Address: 43 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1927

Entity number: 3320342

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1927

Entity number: 21346

Registration date: 30 Jun 1927

Entity number: 24175

Address: P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 29 Jun 1927

Entity number: 6426

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

Registration date: 29 Jun 1927 - 30 Jul 1990

Entity number: 21344

Registration date: 29 Jun 1927

Entity number: 6425

Address: 149 BROADWAY, SINGER BLDG., NEW YORK, NY, United States

Registration date: 29 Jun 1927

Entity number: 24166

Address: 83 BRYANT ST, BUFFALO, NY, United States, 14209

Registration date: 29 Jun 1927

Entity number: 24165

Address: 2265 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 28 Jun 1927 - 23 Dec 1992