Business directory in New York - Page 136668

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: 21297

Registration date: 02 Jun 1927

Entity number: 21298

Registration date: 02 Jun 1927

Entity number: 24126

Address: 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 01 Jun 1927 - 18 May 2004

Entity number: 6352

Address: 10 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1927

Entity number: 6351

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

Registration date: 01 Jun 1927

Entity number: 26298

Address: 2133 HUGHES AVE., NEW YORK, NY, United States

Registration date: 01 Jun 1927

Entity number: 21293

Registration date: 01 Jun 1927

Entity number: 21295

Address: PO BOX 152, ALEXANDER, NY, United States, 14005

Registration date: 01 Jun 1927

Entity number: 24125

Address: 2540 VALENTINE AVE, BRONX, NY, United States, 10458

Registration date: 31 May 1927 - 29 Sep 1982

Entity number: 24124

Address: 230 COMMERCE DRIVE, AVON, NY, United States, 14414

Registration date: 31 May 1927 - 07 Jul 1998

Entity number: 24120

Address: 180 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 31 May 1927 - 23 Dec 1992

Entity number: 24119

Address: 260 KINGS, CHESTER, NY, United States

Registration date: 31 May 1927 - 06 Nov 1985

Entity number: 6349

Address: 100-102 RICHMOND AVE., PORT RICHMOND, NY, United States, 00000

Registration date: 31 May 1927

Entity number: 6350

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

Registration date: 31 May 1927

Entity number: 6348

Address: 299 BROADWAY, ROOM 1105, NEW YORK, NY, United States, 10007

Registration date: 31 May 1927

Entity number: 6367

Address: #66-5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 28 May 1927

Entity number: 6365

Address: 535-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1927

Entity number: 6366

Address: 93 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 27 May 1927

Entity number: 24121

Address: 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 May 1927

Entity number: 24118

Address: NOT STATED, HOLLIS, NY, United States

Registration date: 26 May 1927

Entity number: 24117

Address: 637 METROPOLITIAN AVE., NEW YORK, NY, United States

Registration date: 26 May 1927 - 25 Sep 1991

Entity number: 24115

Address: 324 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 26 May 1927 - 31 Dec 1991

Entity number: 21229

Registration date: 26 May 1927

Entity number: 24116

Address: 110 E. 42nd Street, 17TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 26 May 1927

Entity number: 21230

Registration date: 26 May 1927

Entity number: 21228

Registration date: 25 May 1927

Entity number: 21227

Address: 635 ST. PAUL ST., ROCHESTER, NY, United States, 14605

Registration date: 25 May 1927 - 11 Aug 2014

Entity number: 21225

Registration date: 25 May 1927

Entity number: 21226

Registration date: 25 May 1927

Entity number: 21224

Registration date: 25 May 1927

Entity number: 28390

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 25 May 1927

Entity number: 24114

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 24 May 1927 - 24 Mar 1993

Entity number: 21223

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 24 May 1927

Entity number: 6346

Address: 485 MAIN ST., BUFFALO, NY, United States

Registration date: 24 May 1927

Entity number: 24113

Address: 647 CHURCH AVE, WOODMERE, NY, United States, 11598

Registration date: 24 May 1927

Entity number: 24111

Address: 430 MORGAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 May 1927 - 23 Sep 1998

Entity number: 6343

Address: 60 TILLARY ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1927

Entity number: 6345

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

Registration date: 23 May 1927

Entity number: 24112

Address: 90 GORDAN DRIVE, SUITE A, SYOSSET, NY, United States, 11791

Registration date: 23 May 1927

Entity number: 21222

Registration date: 21 May 1927

Entity number: 24110

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 May 1927 - 31 Mar 1982

Entity number: 24108

Address: ATTN ANDRA A HYDE ESQ, 521 5TH AVE 10TH FL, NEW YORK, NY, United States, 10175

Registration date: 20 May 1927 - 23 Nov 2015

Entity number: 21220

Registration date: 20 May 1927

Entity number: 21218

Registration date: 20 May 1927

Entity number: 21219

Registration date: 20 May 1927

Entity number: 6342

Address: 656 MICHIGAN AVE., BUFFALO, NY, United States, 14203

Registration date: 20 May 1927

Entity number: 21221

Registration date: 20 May 1927

Entity number: 24109

Address: 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 19 May 1927 - 10 Nov 1981

Entity number: 6340

Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 May 1927

Entity number: 6341

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 19 May 1927