Business directory in New York - Page 136675

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: 21111

Registration date: 09 Mar 1927

Entity number: 21107

Address: 37 MORTON STREET, MALONE, NY, United States, 12953

Registration date: 09 Mar 1927

Entity number: 23974

Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1927 - 01 Feb 1995

Entity number: 23972

Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 08 Mar 1927 - 27 Mar 2009

Entity number: 23411

Address: 451 PROSPECT ST, SOUTH ORANGE, NJ, United States, 07079

Registration date: 08 Mar 1927 - 31 Dec 1986

Entity number: 21132

Registration date: 08 Mar 1927 - 09 Feb 2018

Entity number: 6260

Address: 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920

Registration date: 08 Mar 1927

Entity number: 21067

Registration date: 08 Mar 1927

Entity number: 23412

Address: 7911 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 00000

Registration date: 08 Mar 1927

Entity number: 21123

Address: 156 E. MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 08 Mar 1927

Entity number: 23973

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

Registration date: 08 Mar 1927

Entity number: 23415

Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1927 - 06 Oct 1995

Entity number: 23414

Address: 118 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1927

Entity number: 23413

Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009

Registration date: 07 Mar 1927 - 23 Apr 1982

Entity number: 23410

Address: 6 NATHAN DAVIS PLACE, NEW YORK, NY, United States

Registration date: 07 Mar 1927 - 24 Mar 1993

Entity number: 21065

Address: 106 HILLSIDE TERRACE, STATEN ISLAND, NY, United States, 10308

Registration date: 07 Mar 1927

Entity number: 6259

Address: 277 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1927

Entity number: 21064

Registration date: 07 Mar 1927

Entity number: 21062

Registration date: 05 Mar 1927

Entity number: 6258

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1927

Entity number: 21061

Registration date: 05 Mar 1927

Entity number: 21058

Address: P.O. BOX 7735, NEW YORK, NY, United States, 10116

Registration date: 04 Mar 1927

Entity number: 6269

Address: 200-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 04 Mar 1927

Entity number: 6257

Address: 616 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 04 Mar 1927

Entity number: 21060

Registration date: 04 Mar 1927

Entity number: 6264

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

Registration date: 03 Mar 1927

Entity number: 21057

Registration date: 03 Mar 1927

Entity number: 23409

Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 02 Mar 1927 - 23 Dec 1992

Entity number: 6253

Address: 1909 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 02 Mar 1927

Entity number: 6252

Address: 230-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1927

Entity number: 6251

Address: 335 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1927

Entity number: 6255

Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Mar 1927

Entity number: 26268

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Mar 1927

Entity number: 23407

Address: 824 EAST 233RD ST., NEW YORK, NY, United States

Registration date: 01 Mar 1927 - 23 Jun 1993

Entity number: 21055

Registration date: 01 Mar 1927

ZCO, INC. Inactive

Entity number: 23408

Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 28 Feb 1927 - 13 Dec 1982

Entity number: 23406

Address: 70 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Feb 1927 - 30 Sep 1989

Entity number: 23405

Address: 548 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 28 Feb 1927 - 23 Aug 1984

Entity number: 21054

Registration date: 28 Feb 1927

Entity number: 6250

Address: 34 W. 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1927

Entity number: 21053

Registration date: 26 Feb 1927

Entity number: 6249

Address: 269 W. 141ST ST., NEW YORK, NY, United States, 10030

Registration date: 26 Feb 1927

Entity number: 23404

Address: NO STREET ADRRESS STATED, DOBBS FERRY, NY, United States

Registration date: 25 Feb 1927 - 05 May 1994

Entity number: 23403

Address: 1239 E 22ND ST, BROOKLYN, NY, United States, 11210

Registration date: 25 Feb 1927 - 25 Mar 1981

Entity number: 6245

Registration date: 25 Feb 1927 - 25 Feb 1927

Entity number: 6248

Address: 351 FOURTH AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1927

Entity number: 21087

Registration date: 25 Feb 1927

Entity number: 21086

Registration date: 25 Feb 1927

Entity number: 23402

Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202

Registration date: 24 Feb 1927 - 13 Feb 2024

Entity number: 21085

Registration date: 24 Feb 1927