Business directory in New York - Page 136680

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 6868788 companies

Entity number: 22094

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1926 - 22 Dec 2000

Entity number: 5889

Address: 117 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1926

Entity number: 5888

Address: 130 BLEEKER ST., NEW YORK, NY, United States, 10012

Registration date: 18 Mar 1926

Entity number: 25689

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1926

Entity number: 25688

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1926

Entity number: 22053

Address: 601 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1926 - 24 Dec 1991

Entity number: 22054

Address: 143 COLVIN AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Mar 1926

Entity number: 22052

Address: 300 FRENCH STREET, BUFFALO, NY, United States, 14211

Registration date: 16 Mar 1926 - 31 Mar 1987

Entity number: 22051

Address: 45 WEST GREEN ST., DUNKIRK, NY, United States, 14048

Registration date: 16 Mar 1926

Entity number: 20457

Registration date: 16 Mar 1926

Entity number: 22050

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Mar 1926 - 31 Dec 1987

Entity number: 20455

Registration date: 15 Mar 1926

Entity number: 5886

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Mar 1926

Entity number: 20456

Registration date: 15 Mar 1926

Entity number: 22049

Address: 239 E. KINGBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 13 Mar 1926

Entity number: 20454

Registration date: 13 Mar 1926

Entity number: 22046

Address: 512 W. 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 13 Mar 1926

Entity number: 25692

Registration date: 12 Mar 1926 - 12 Mar 1926

Entity number: 22048

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1926 - 25 Jun 1999

Entity number: 22047

Address: 308 FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 12 Mar 1926 - 04 Jun 1987

Entity number: 20453

Registration date: 12 Mar 1926

Entity number: 5896

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 12 Mar 1926

Entity number: 5885

Address: 135 E. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 12 Mar 1926

Entity number: 20441

Registration date: 11 Mar 1926

Entity number: 5893

Registration date: 11 Mar 1926 - 11 Mar 1926

Entity number: 20451

Registration date: 11 Mar 1926

Entity number: 20443

Registration date: 11 Mar 1926

Entity number: 20459

Registration date: 10 Mar 1926

Entity number: 20458

Registration date: 10 Mar 1926

Entity number: 5883

Address: 100 W. 41 ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1926

Entity number: 22045

Address: 60 EAST 56TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1926 - 23 Jun 1993

Entity number: 22044

Address: 631 HACKENSACK PLANK RD., BERGEN, NJ, United States

Registration date: 09 Mar 1926 - 01 Nov 1982

Entity number: 20440

Registration date: 09 Mar 1926

Entity number: 5882

Address: 90 State Street, Office 40, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1926

Entity number: 5394

Address: 28 W. THIRTY-EIGHTH ST., NEW YORK, NY, United States

Registration date: 09 Mar 1926

Entity number: 5881

Address: 14 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1926

Entity number: 20338

Registration date: 08 Mar 1926

Entity number: 20337

Registration date: 08 Mar 1926

Entity number: 20336

Registration date: 08 Mar 1926

Entity number: 20339

Registration date: 08 Mar 1926

Entity number: 31317

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1926

Entity number: 20334

Registration date: 06 Mar 1926

Entity number: 5880

Address: 38 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1926

Entity number: 5879

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1926

Entity number: 20335

Registration date: 06 Mar 1926

Entity number: 5878

Address: NO STREET ADD. GIVEN, PLEASANTVILLE, NY, United States

Registration date: 05 Mar 1926

Entity number: 5877

Address: %# PARK PL., NEW YORK, NY, United States, 10055

Registration date: 05 Mar 1926

Entity number: 20332

Address: 774 ERIE STATION ROAD, WEST HENRIETTA, NY, United States, 14586

Registration date: 04 Mar 1926

Entity number: 20331

Registration date: 04 Mar 1926 - 15 Oct 1952

Entity number: 20330

Registration date: 04 Mar 1926