Business directory in New York - Page 136676

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: 6247

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 24 Feb 1927

Entity number: 6246

Address: 388 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1927

Entity number: 6244

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1927

Entity number: 23401

Address: 145 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1927 - 16 Jul 1984

Entity number: 23399

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1927 - 31 Mar 1982

Entity number: 5418

Address: 125-127 E WATER ST., SYRACUSE, NY, United States, 13202

Registration date: 23 Feb 1927

Entity number: 23400

Address: 1601 E. NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 21 Feb 1927 - 23 Dec 1992

Entity number: 23394

Address: 157-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1927 - 29 Sep 1993

Entity number: 23393

Address: 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 21 Feb 1927 - 20 Jun 2011

Entity number: 21081

Registration date: 21 Feb 1927

Entity number: 23395

Registration date: 21 Feb 1927

Entity number: 21083

Registration date: 21 Feb 1927

Entity number: 6243

Address: NO. 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1927

Entity number: 21084

Registration date: 21 Feb 1927

Entity number: 23390

Address: 76 NO. AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 21 Feb 1927

Entity number: 23392

Address: 120-19 89TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Feb 1927 - 27 Nov 1984

Entity number: 21079

Registration date: 19 Feb 1927

Entity number: 21080

Registration date: 19 Feb 1927

Entity number: 26267

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1927

Entity number: 23391

Address: 159 E. 92ND ST., NEW YORK, NY, United States, 10128

Registration date: 18 Feb 1927 - 24 Jun 1981

Entity number: 23389

Registration date: 18 Feb 1927 - 27 Sep 1995

Entity number: 23388

Address: 800 HILLS, SYRACUSE, NY, United States

Registration date: 18 Feb 1927 - 06 Aug 1986

Entity number: 23387

Address: 3800 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

Registration date: 17 Feb 1927

Entity number: 23386

Address: 27 COHOES RD, WATERVLIET, NY, United States, 12189

Registration date: 16 Feb 1927 - 28 May 2015

Entity number: 21078

Registration date: 16 Feb 1927

Entity number: 6254

Address: 217 S. BROADWAY, NEW YORK, NY, United States

Registration date: 16 Feb 1927

Entity number: 21077

Registration date: 16 Feb 1927

Entity number: 6256

Address: #364 E. 149TH ST., NEW YORK, NY, United States

Registration date: 16 Feb 1927

Entity number: 23382

Address: 24 Onondaga Street, PO Box 677, Cazenovia, NY, United States, 13035

Registration date: 15 Feb 1927

Entity number: 21076

Address: 2121 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 Feb 1927

Entity number: 6240

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 15 Feb 1927

Entity number: 21074

Registration date: 15 Feb 1927

Entity number: 23385

Address: 112-02 15TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 14 Feb 1927 - 29 Dec 1986

Entity number: 23384

Address: 358 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1927

Entity number: 23383

Registration date: 14 Feb 1927 - 20 Oct 1994

Entity number: 21073

Registration date: 14 Feb 1927

Entity number: 21071

Registration date: 14 Feb 1927

Entity number: 21072

Address: 1466 manor road, STATEN ISLAND, NY, United States, 10314

Registration date: 14 Feb 1927

Entity number: 21070

Registration date: 14 Feb 1927

Entity number: 342388

Address: 200 SOUTH MAIN ST., ANGOLA, NY, United States, 14006

Registration date: 11 Feb 1927 - 02 Oct 1999

Entity number: 23381

Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1927 - 23 Jun 1993

Entity number: 23379

Address: 1026 STATE ST., WATERTOWN, NY, United States, 13601

Registration date: 11 Feb 1927 - 28 Dec 2001

Entity number: 21068

Registration date: 11 Feb 1927

Entity number: 6239

Registration date: 11 Feb 1927 - 11 Feb 1927

Entity number: 6238

Address: 48 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1927

Entity number: 6236

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 Feb 1927

Entity number: 21066

Registration date: 10 Feb 1927

Entity number: 23378

Address: 8 CHAPIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 09 Feb 1927 - 11 Jan 1994

Entity number: 23377

Address: 305 WALL ST., NEW YORK, NY, United States

Registration date: 09 Feb 1927 - 29 Oct 1982

Entity number: 21082

Registration date: 09 Feb 1927