Business directory in New York - Page 136669

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: 21217

Registration date: 19 May 1927

Entity number: 21216

Address: 120 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 19 May 1927

Entity number: 21260

Registration date: 18 May 1927

Entity number: 6339

Address: 1755 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 May 1927 - 30 Dec 1981

Entity number: 21215

Registration date: 18 May 1927

Entity number: 26292

Address: 66 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 18 May 1927

Entity number: 31318

Address: 47-49 WATKINS ST., BROOKLYN, NY, United States

Registration date: 18 May 1927

Entity number: 24107

Address: 1 CEDAR STREET, NEW YORK, NY, United States, 10005

Registration date: 17 May 1927 - 24 Mar 1993

Entity number: 24104

Address: 413 N PEARL ST, ALBANY, NY, United States, 12207

Registration date: 17 May 1927 - 01 Jan 2002

Entity number: 6338

Address: 920 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 17 May 1927

Entity number: 21259

Registration date: 17 May 1927

Entity number: 24106

Address: 4 VILLAGE GATE CT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 May 1927

Entity number: 24103

Address: 1740 ADAMS STREET, NEW YORK, NY, United States

Registration date: 16 May 1927 - 24 Jun 1981

Entity number: 21258

Registration date: 16 May 1927

Entity number: 21255

Address: 429 WEST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 16 May 1927 - 17 Jan 2008

Entity number: 21254

Registration date: 16 May 1927

Entity number: 9918

Address: P.O. BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 16 May 1927 - 09 May 1985

Entity number: 6337

Address: 1721 KINGS HIGHWAY, NEW YORK, NY, United States

Registration date: 16 May 1927

Entity number: 21256

Registration date: 16 May 1927

Entity number: 21253

Address: 5229 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Registration date: 16 May 1927

Entity number: 26290

Address: CENTRAL AVE., PEARL RIVER, NY, United States

Registration date: 16 May 1927

Entity number: 21252

Address: 1338 OAKCREST DR., APPLETON, WI, United States, 54911

Registration date: 16 May 1927

Entity number: 24096

Address: NO STREET ADDRESS, DELMAR, NY, United States

Registration date: 14 May 1927 - 07 Dec 2011

Entity number: 21251

Registration date: 14 May 1927

Entity number: 6336

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

Registration date: 14 May 1927

Entity number: 2475892

Registration date: 13 May 1927

Entity number: 24097

Address: 6913-18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 13 May 1927

Entity number: 24095

Address: 872 MORRIS PARK AVE., BRONX, NY, United States, 10462

Registration date: 13 May 1927 - 23 Jun 1993

Entity number: 6347

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 May 1927

Entity number: 24094

Address: 535 LIBERTY AVE., PITTSBURGH, PA, United States, 15222

Registration date: 12 May 1927 - 07 Oct 1997

Entity number: 24091

Address: 31 LEXINGTON AVE., MT VERNON, NY, United States, 10552

Registration date: 12 May 1927 - 23 Jun 1993

Entity number: 21250

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 May 1927 - 07 Mar 2006

Entity number: 21247

Address: 79-01 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 12 May 1927

Entity number: 21249

Registration date: 12 May 1927

Entity number: 24093

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 12 May 1927

Entity number: 6344

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 12 May 1927

Entity number: 21248

Registration date: 12 May 1927

Entity number: 21244

Registration date: 11 May 1927

Entity number: 21243

Registration date: 11 May 1927 - 12 Jun 1985

Entity number: 6333

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 May 1927

Entity number: 21246

Registration date: 11 May 1927

Entity number: 6334

Address: 75 COLUMBUS AVE., NEW YORK, NY, United States, 10023

Registration date: 11 May 1927

Entity number: 21245

Registration date: 11 May 1927

Entity number: 24092

Registration date: 11 May 1927

Entity number: 24089

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1927

Entity number: 21240

Registration date: 10 May 1927

Entity number: 21237

Registration date: 10 May 1927

Entity number: 21238

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

Registration date: 10 May 1927

Entity number: 24088

Address: NO. 137 WEST FIFTH ST., OSWEGO, NY, United States, 13126

Registration date: 10 May 1927

Entity number: 21239

Address: 1159 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Registration date: 10 May 1927