Business directory in New York - Page 136677

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: 21063

Registration date: 09 Feb 1927

Entity number: 6235

Address: 1457 BROADWAY, ROOM 906, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1927

Entity number: 21056

Registration date: 09 Feb 1927

Entity number: 21059

Registration date: 09 Feb 1927

Entity number: 2282410

Address: 636 WINSOR ST., JAMESTOWN, NY, United States, 00000

Registration date: 09 Feb 1927

Entity number: 23376

Address: 1882 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 08 Feb 1927 - 29 Sep 1993

Entity number: 20948

Registration date: 08 Feb 1927

Entity number: 21075

Registration date: 08 Feb 1927

Entity number: 21069

Registration date: 08 Feb 1927

Entity number: 23369

Address: 26-26 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Feb 1927 - 07 Apr 2000

Entity number: 23368

Address: 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Feb 1927 - 28 Aug 2009

Entity number: 23367

Address: 1846-80TH ST., NEW YORK, NY, United States

Registration date: 07 Feb 1927 - 09 Apr 1986

Entity number: 23365

Address: 32 COURT ST., NEW YORK, NY, United States

Registration date: 07 Feb 1927 - 24 Mar 1993

Entity number: 6234

Address: 154 ELM ST., BUFFALO, NY, United States

Registration date: 07 Feb 1927

Entity number: 6233

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1927

Entity number: 20947

Registration date: 07 Feb 1927

Entity number: 20946

Registration date: 07 Feb 1927

Entity number: 6232

Address: 116 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1927

Entity number: 23370

Address: 323 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 05 Feb 1927 - 12 Jun 1986

Entity number: 23366

Address: P.O. BOX 631, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Feb 1927 - 27 Oct 1998

Entity number: 6231

Address: 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1927

Entity number: 20945

Registration date: 05 Feb 1927

Entity number: 20940

Address: 9100 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 05 Feb 1927

Entity number: 23361

Address: 31 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 04 Feb 1927 - 04 Feb 1998

Entity number: 23364

Address: 2500 Halsey Street, Bronx, NY, United States, 10461

Registration date: 04 Feb 1927

Entity number: 23363

Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 04 Feb 1927

Entity number: 23362

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 04 Feb 1927

Entity number: 23360

Address: 5814 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 03 Feb 1927 - 23 Dec 1992

Entity number: 23359

Address: 218 MILBURN ST, ROCHESTER, NY, United States, 14607

Registration date: 03 Feb 1927 - 25 May 1989

Entity number: 20944

Registration date: 03 Feb 1927

Entity number: 20943

Registration date: 03 Feb 1927

Entity number: 23358

Address: 440 TIFFANY ST, BRONX, NY, United States, 10474

Registration date: 02 Feb 1927 - 21 Nov 1985

Entity number: 23357

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1927 - 25 Jan 2012

Entity number: 23353

Address: 75 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 02 Feb 1927 - 10 Nov 1982

Entity number: 20941

Registration date: 02 Feb 1927

Entity number: 20939

Registration date: 02 Feb 1927

Entity number: 20937

Registration date: 02 Feb 1927

Entity number: 23356

Address: 160 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1927

Entity number: 23355

Address: 103 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 01 Feb 1927 - 09 Sep 1997

Entity number: 23354

Address: 346 CLAREMONT AVE., NEW JERSEY CITY, NJ, United States

Registration date: 01 Feb 1927 - 07 Apr 2003

Entity number: 28293

Address: 207 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 31 Jan 1927 - 17 Mar 1992

Entity number: 26263

Registration date: 31 Jan 1927 - 31 Jan 1927

Entity number: 23352

Registration date: 31 Jan 1927

Entity number: 20934

Registration date: 31 Jan 1927

Entity number: 20936

Registration date: 31 Jan 1927

Entity number: 23351

Address: PO BOX 1178, SOUTHOLD, NY, United States, 11971

Registration date: 29 Jan 1927 - 30 Apr 2020

Entity number: 23350

Address: 330 BRUCKNER BLVD., BRONX, NY, United States, 10454

Registration date: 29 Jan 1927 - 31 Aug 1990

Entity number: 23349

Address: NO1. CIRCLE STREET, ROCHESTER, NY, United States

Registration date: 29 Jan 1927 - 27 Dec 2000

Entity number: 20933

Registration date: 29 Jan 1927

Entity number: 20932

Address: ATTN: PRESIDENT AND CEO, 2445 OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 29 Jan 1927