Business directory in New York - Page 136727

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: 4802

Address: 1819 BROADWAY, RM. 1218, NEW YORK, NY, United States, 10023

Registration date: 18 May 1923

Entity number: 18495

Registration date: 18 May 1923

Entity number: 60979

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 May 1923 - 15 Jun 2010

Entity number: 18524

Address: 1077 BOSTON RD., NEW YORK, NY, United States

Registration date: 17 May 1923

Entity number: 18521

Address: 324 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14210

Registration date: 17 May 1923 - 16 Nov 1987

Entity number: 18438

Registration date: 17 May 1923

Entity number: 18558

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 16 May 1923 - 20 Mar 1996

Entity number: 18523

Address: 680 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 16 May 1923 - 24 Jun 1981

Entity number: 18522

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

Registration date: 16 May 1923 - 01 Aug 2012

Entity number: 18518

Address: 209 RUTLEDGE STREET, NEW YORK, NY, United States

Registration date: 16 May 1923 - 30 Apr 1992

Entity number: 23253

Address: 570 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 16 May 1923

Entity number: 18520

Address: 126 STATE ST., ALBANY, NY, United States, 12207

Registration date: 15 May 1923 - 18 May 2000

Entity number: 18519

Address: 10 HOWARD AVE, BROOKLYN, NY, United States, 11221

Registration date: 15 May 1923 - 29 Sep 1993

Entity number: 18517

Address: 148 WEST 131ST STREET, NEW YORK, NY, United States, 10027

Registration date: 15 May 1923

Entity number: 18437

Registration date: 15 May 1923

Entity number: 18435

Registration date: 15 May 1923

Entity number: 4816

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 15 May 1923

Entity number: 18436

Address: 15 WEST POPLAR DRIVE, DELMAR, NY, United States, 12054

Registration date: 15 May 1923

Entity number: 4817

Address: 16 WALL ST., MANHATTAN, NY, United States

Registration date: 15 May 1923

Entity number: 18514

Address: 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 15 May 1923

Entity number: 4808

Address: 61 WASTERLO ST, ALBANY, NY, United States, 12202

Registration date: 14 May 1923

Entity number: 4806

Address: 69 GUERNSEY ST., BROOKLYN, NY, United States, 11222

Registration date: 14 May 1923

Entity number: 18516

Address: 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527

Registration date: 14 May 1923

Entity number: 18434

Address: 45 HENRY ST., SCARSDALE, NY, United States, 10583

Registration date: 14 May 1923

Entity number: 18515

Address: (NO STREET ADD. STATED), BATAVIA, NY, United States

Registration date: 12 May 1923 - 01 Jan 2003

Entity number: 18512

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

Registration date: 12 May 1923 - 03 May 2010

Entity number: 4799

Address: 333 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 12 May 1923

Entity number: 23189

Address: 4666 E FARIES PKWY, DECATUR, IL, United States, 62526

Registration date: 12 May 1923

Entity number: 2307438

Address: 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 May 1923 - 11 May 2012

Entity number: 18513

Address: NO STREET ADDRESS, MOUNTAIN LAKES, NJ, United States

Registration date: 11 May 1923 - 29 Dec 1982

Entity number: 18432

Registration date: 11 May 1923

Entity number: 18433

Registration date: 11 May 1923

Entity number: 4798

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1923

Entity number: 18460

Registration date: 10 May 1923

Entity number: 18458

Registration date: 09 May 1923

Entity number: 18457

Registration date: 09 May 1923

Entity number: 18459

Registration date: 09 May 1923

Entity number: 19638

Address: 280 EAST HIGHLAND DRIVE., ROCHESTER, NY, United States, 14620

Registration date: 08 May 1923 - 10 Aug 1989

Entity number: 18509

Address: 92 ELIZABETH ST., OGDENSBURG, NY, United States

Registration date: 08 May 1923 - 30 Aug 1990

Entity number: 18456

Address: 55 COLVIN AVENUE, ALBANY, NY, United States, 12206

Registration date: 08 May 1923

Entity number: 4797

Address: 340 EAST 71ST ST., NEW YORK, NY, United States, 10021

Registration date: 08 May 1923

Entity number: 18455

Registration date: 08 May 1923

Entity number: 23187

Address: 110 BEECKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 08 May 1923

Entity number: 18511

Address: 31 E. 20TH ST., NEW YORK, NY, United States, 10003

Registration date: 07 May 1923 - 26 Sep 1984

Entity number: 18510

Address: 1005 ACADEMY STREET, WATERTOWN, NY, United States, 13601

Registration date: 07 May 1923 - 24 Mar 1993

Entity number: 18454

Registration date: 07 May 1923

Entity number: 23186

Address: 1374 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 07 May 1923

BRIGGS INC. Inactive

Entity number: 18475

Address: 254 WEST 76TH ST., NEW YORK, NY, United States, 10023

Registration date: 05 May 1923 - 24 Jun 1981

Entity number: 4796

Address: 25 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 May 1923

Entity number: 884852

Address: C/O SCHECHTER & BRUCKER, P.C., 350 FIFTH AVENUE, STE. 4510, NEW YORK, NY, United States, 10118

Registration date: 05 May 1923