Business directory in New York - Page 136670

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: 21242

Registration date: 10 May 1927

Entity number: 810524

Registration date: 09 May 1927 - 16 Dec 1940

Entity number: 24090

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

Registration date: 09 May 1927 - 29 Dec 1982

Entity number: 24087

Address: NO STREET ADDRESS, PLEASANTVILLE, NY, United States, 00000

Registration date: 09 May 1927 - 14 Feb 1990

Entity number: 24086

Address: 114 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1927 - 26 Jun 1996

Entity number: 24084

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 09 May 1927 - 30 Dec 1991

Entity number: 24081

Address: 15 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 May 1927 - 23 Jun 1993

Entity number: 21236

Registration date: 09 May 1927

Entity number: 21235

Registration date: 09 May 1927

Entity number: 6332

Address: 221 MAIN ST., TOTTENVILLE, NY, United States

Registration date: 09 May 1927

Entity number: 6330

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 May 1927

Entity number: 24085

Address: 2 JONE STREET, NEW YORK, NY, United States, 10014

Registration date: 09 May 1927

Entity number: 26287

Address: 225 O'NEAL BLDG., BINGHAMPTON, NY, United States

Registration date: 09 May 1927

Entity number: 24083

Address: NO STREET ADDRESS, STEENBURG ONTARIO, Canada

Registration date: 07 May 1927 - 01 Mar 1993

Entity number: 24082

Address: 12 WEST 10TH STREET, APT #1, NEW YORK, NY, United States, 10016

Registration date: 07 May 1927

Entity number: 24080

Address: 200 FOURTH ST., TROY, NY, United States, 12180

Registration date: 06 May 1927 - 28 Feb 1981

Entity number: 24077

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

Registration date: 06 May 1927 - 25 Jan 2012

Entity number: 21232

Registration date: 06 May 1927 - 15 Oct 1952

Entity number: 9917

Registration date: 06 May 1927 - 01 Apr 1995

Entity number: 6328

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 06 May 1927

Entity number: 6329

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 06 May 1927

Entity number: 6327

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 06 May 1927

Entity number: 24079

Address: 448-4TH AVE., NEW YORK, NY, United States

Registration date: 05 May 1927 - 31 Mar 1992

Entity number: 24078

Address: 67 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 May 1927 - 09 Nov 1983

Entity number: 24075

Address: 9 LAKE VIEW PARK, ROCHESTER, NY, United States, 14613

Registration date: 05 May 1927 - 24 Mar 1993

Entity number: 21231

Registration date: 05 May 1927

Entity number: 6326

Address: 60 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 May 1927

Entity number: 6325

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 May 1927

Entity number: 26286

Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 May 1927

Entity number: 20615

Registration date: 05 May 1927

Entity number: 24076

Address: 116 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 04 May 1927

Entity number: 20612

Registration date: 04 May 1927

Entity number: 6324

Registration date: 04 May 1927 - 04 May 1927

Entity number: 21241

Registration date: 03 May 1927

Entity number: 6323

Address: 526-6TH AVE., NEW YORK, NY, United States, 10011

Registration date: 03 May 1927

Entity number: 21257

Registration date: 03 May 1927

Entity number: 6335

Address: 107 LIBERTY ST., ALBANY, NY, United States

Registration date: 03 May 1927

Entity number: 6322

Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 May 1927

Entity number: 24072

Address: 189 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 02 May 1927 - 27 Sep 1995

Entity number: 6331

Address: 112 FRANKLIN ST., BUFFALO, NY, United States

Registration date: 02 May 1927

Entity number: 24071

Address: 238 EAST FERRY ST., BUFFALO, NY, United States, 14208

Registration date: 02 May 1927

Entity number: 24073

Address: P.O. BOX 817, YONKERS, NY, United States, 10704

Registration date: 02 May 1927

Entity number: 21233

Address: 411 EAST 53RD ST, STE 20 B, NEW YORK, NY, United States, 10022

Registration date: 02 May 1927

Entity number: 21234

Address: TREASURER, 42-66 PHLOX PLACE, FLUSHING, NY, United States, 11355

Registration date: 02 May 1927

Entity number: 6318

Address: 75 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 30 Apr 1927

Entity number: 21165

Registration date: 30 Apr 1927

Entity number: 96473

Registration date: 29 Apr 1927

Entity number: 21161

Registration date: 29 Apr 1927

Entity number: 6319

Address: 1370 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 29 Apr 1927

Entity number: 21164

Registration date: 29 Apr 1927