Business directory in New York - Page 136726

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 6867814 companies

Entity number: 18506

Registration date: 05 Jun 1923

Entity number: 18566

Address: 343 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Registration date: 04 Jun 1923 - 12 Jun 2015

Entity number: 18565

Address: 253 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 Jun 1923 - 26 Jun 1996

Entity number: 4822

Address: 90 WEST BROADWAY, MANHATTAN, NY, United States

Registration date: 04 Jun 1923

Entity number: 4820

Address: 246 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Jun 1923

Entity number: 4821

Address: 75 DUANE STREET, NEW YORK, NY, United States, 10278

Registration date: 04 Jun 1923

Entity number: 4819

Address: 80 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Jun 1923

Entity number: 18564

Address: 59 HARRISON ST., STAPLETON, NY, United States

Registration date: 01 Jun 1923

Entity number: 18503

Registration date: 01 Jun 1923

Entity number: 18504

Registration date: 01 Jun 1923

Entity number: 18502

Registration date: 31 May 1923

Entity number: 18563

Address: 3401 HILLVIEW AVE, PALO ALTO, CA, United States, 94304

Registration date: 29 May 1923 - 04 Aug 1982

Entity number: 18561

Address: 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 29 May 1923

Entity number: 18501

Registration date: 29 May 1923

Entity number: 18500

Registration date: 29 May 1923

Entity number: 4812

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 28 May 1923

Entity number: 4813

Address: 111 WALL ST, MANHATTAN, NY, United States

Registration date: 28 May 1923

Entity number: 4814

Address: 11 MOORE ST., MANHATTAN, NY, United States

Registration date: 28 May 1923

Entity number: 18562

Address: 105 DOROTHY STREET, BUFFALO, NY, United States, 14206

Registration date: 28 May 1923

Entity number: 4811

Address: 206 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 28 May 1923

Entity number: 4815

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 May 1923

Entity number: 4818

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 28 May 1923

Entity number: 4809

Address: 7 DEY ST., NEW YORK, NY, United States, 10007

Registration date: 26 May 1923

Entity number: 18499

Registration date: 26 May 1923

Entity number: 4810

Address: 2380 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 26 May 1923

Entity number: 23260

Address: 208 SOUTH GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 25 May 1923

Entity number: 18560

Address: 151 GOERCK ST., NEW YORK, NY, United States

Registration date: 25 May 1923

Entity number: 18559

Address: NO STREET ADDRESS STATED, WILLIAMSON, NY, United States

Registration date: 25 May 1923 - 23 May 1990

Entity number: 18498

Address: P.O. BOX 609, ITHACA, NY, United States, 14851

Registration date: 25 May 1923

Entity number: 4807

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 May 1923

Entity number: 23261

Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1923

Entity number: 18497

Address: 251 WEST 80TH STREET, NEW YORK, NY, United States, 10024

Registration date: 25 May 1923

Entity number: 23259

Address: 92 WILLIAM ST., MANHATTAN, NY, United States

Registration date: 24 May 1923

Entity number: 18557

Address: 45 E.MOSHOLU PARKWAY NO., NEW YORK, NY, United States

Registration date: 24 May 1923 - 23 Jun 1993

Entity number: 18496

Registration date: 24 May 1923

Entity number: 18494

Registration date: 23 May 1923

Entity number: 18493

Registration date: 23 May 1923

Entity number: 4805

Address: 144 WATER ST., MANHATTAN, NY, United States

Registration date: 23 May 1923

Entity number: 23258

Address: 68-34TH ST., BROOKLYN, NY, United States, 11232

Registration date: 22 May 1923

Entity number: 18526

Address: 1451 WILKINS AVE., BRONX, NY, United States, 10459

Registration date: 22 May 1923 - 24 Mar 1993

Entity number: 4804

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 22 May 1923

Entity number: 4803

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 22 May 1923

Entity number: 27600

Address: 4236 KIMBALL AVE., OZONE PARK, NY, United States

Registration date: 21 May 1923 - 21 May 1973

Entity number: 284

Address: 119 W. 40TH ST., NEW YORK, NY, United States

Registration date: 21 May 1923

Entity number: 18492

Registration date: 21 May 1923

Entity number: 23257

Address: 140 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 21 May 1923

Entity number: 23256

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

Registration date: 21 May 1923

Entity number: 18525

Address: 348 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 May 1923 - 10 May 1985

Entity number: 18508

Address: P.O. BOX 893, CORNING, NY, United States, 14803

Registration date: 19 May 1923 - 10 Aug 2006

Entity number: 18479

Registration date: 19 May 1923