Business directory in New York - Page 136741

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 6866862 companies

Entity number: 16531

Address: 412 LEONARD ST., BROOKLYN, NY, United States, 11222

Registration date: 23 Dec 1921 - 30 Sep 1985

Entity number: 16530

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 23 Dec 1921 - 31 Dec 1986

Entity number: 17576

Registration date: 23 Dec 1921

Entity number: 4235

Address: 15-19 EAST 26TH ST., NEW YORK, NY, United States

Registration date: 23 Dec 1921

Entity number: 16532

Address: 243 WEST 70TH STREET, NEW YORK, NY, United States, 00000

Registration date: 22 Dec 1921 - 26 Feb 1987

Entity number: 4233

Address: 22 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 22 Dec 1921

Entity number: 4232

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Dec 1921

Entity number: 4230

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1921

Entity number: 17575

Registration date: 22 Dec 1921

Entity number: 17574

Registration date: 22 Dec 1921

Entity number: 4231

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

Registration date: 22 Dec 1921

Entity number: 16534

Address: 666 Broadway - 12th FL, 666 BROADWAY - 12TH FL, New York, NY, United States, 10012

Registration date: 22 Dec 1921

Entity number: 17573

Registration date: 21 Dec 1921

Entity number: 17572

Registration date: 21 Dec 1921

Entity number: 17571

Registration date: 21 Dec 1921

Entity number: 4239

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1921

Entity number: 4234

Address: 1058 MADISON AVE., NEW YORK, NY, United States, 10028

Registration date: 20 Dec 1921

Entity number: 16528

Address: 100 wall st, ste 503, NEW YORK, United States, 10005

Registration date: 19 Dec 1921 - 21 Jul 2021

Entity number: 16527

Address: NO ADDRESS GIVEN, MALONE, NY, United States

Registration date: 19 Dec 1921 - 24 Mar 1993

Entity number: 4222

Address: 10 GREEN STREET, NEW YORK, NY, United States, 10013

Registration date: 19 Dec 1921

Entity number: 16526

Address: 353 GRAND STREET, NEW YORK, NY, United States, 10002

Registration date: 19 Dec 1921

Entity number: 17564

Address: 1120 AVE OF THE AMERICAS #1338, NEW YORK, NY, United States, 10036

Registration date: 19 Dec 1921

Entity number: 4226

Address: 1 W. 142ND ST., NEW YORK, NY, United States, 10037

Registration date: 19 Dec 1921

Entity number: 16522

Address: 1376 SUNNYSIDE AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 19 Dec 1921

Entity number: 4228

Address: 47 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Dec 1921

Entity number: 17593

Registration date: 19 Dec 1921

Entity number: 16525

Address: 409 BIRD AVE., BUFFALO, NY, United States, 14213

Registration date: 16 Dec 1921 - 24 Mar 1993

Entity number: 16521

Address: 71 WILLOW DR., NEW ROCHELLE, NY, United States, 10805

Registration date: 16 Dec 1921 - 23 Dec 1992

Entity number: 16523

Address: PO BOX 204, ANGOLA, NY, United States, 14006

Registration date: 16 Dec 1921

Entity number: 4225

Address: 17 BATTERY PLACE, ROOM J, NEW YORK, NY, United States, 10004

Registration date: 16 Dec 1921

Entity number: 16524

Address: 2354 81ST ST., NEW YORK, NY, United States

Registration date: 16 Dec 1921

Entity number: 230974

Address: 75 Montgomery Street, Suite 300, Jersey City, NJ, United States, 07302

Registration date: 14 Dec 1921

Entity number: 16449

Registration date: 14 Dec 1921

Entity number: 29162

Registration date: 14 Dec 1921

Entity number: 17529

Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 14 Dec 1921

Entity number: 16500

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 13 Dec 1921 - 27 Aug 1997

Entity number: 16499

Address: 906 UNION AVE., NEW YORK, NY, United States

Registration date: 13 Dec 1921

Entity number: 16501

Address: 202 PENNSYLVANIAAVE., NEW YORK, NY, United States

Registration date: 12 Dec 1921

Entity number: 4224

Address: 138 44TH ST., BROOKLYN, NY, United States, 11232

Registration date: 12 Dec 1921

Entity number: 4223

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 10 Dec 1921

Entity number: 17526

Registration date: 09 Dec 1921

Entity number: 4221

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 09 Dec 1921

Entity number: 17525

Registration date: 09 Dec 1921

Entity number: 16498

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

Registration date: 08 Dec 1921 - 05 Oct 1984

Entity number: 16497

Address: 2115-163RD ST., BROOKLYN, NY, United States

Registration date: 08 Dec 1921 - 17 Feb 1995

Entity number: 16496

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Dec 1921

Entity number: 4219

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Dec 1921

Entity number: 16492

Address: 1 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 06 Dec 1921 - 08 May 2002

Entity number: 17524

Registration date: 06 Dec 1921