Business directory in New York - Page 136744

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: 17452

Registration date: 03 Nov 1921

Entity number: 4191

Address: NO ST. ADD. STATED, COPIAGUE, NY, United States

Registration date: 03 Nov 1921

Entity number: 29073

Registration date: 02 Nov 1921

Entity number: 4190

Address: 41 WEST 42ND ST., LIGGETT BLDG., NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1921

Entity number: 4209

Address: 1664 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 1921

Entity number: 17451

Registration date: 02 Nov 1921

Entity number: 16421

Address: CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States

Registration date: 01 Nov 1921 - 09 Mar 1984

Entity number: 4208

Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1921 - 24 Jan 2006

Entity number: 17450

Registration date: 01 Nov 1921

Entity number: 4207

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

Registration date: 31 Oct 1921

Entity number: 4194

Address: 34 BSH TERMINAL, BROOKLYN, NY, United States, 11231

Registration date: 31 Oct 1921

Entity number: 4168

Address: 18 W. 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1921

Entity number: 17449

Address: 297 LOCUST AVENUE, PEEKSKILL, NY, United States, 00000

Registration date: 28 Oct 1921

Entity number: 17448

Registration date: 28 Oct 1921

Entity number: 4185

Address: 63 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 1921

Entity number: 4183

Address: 41 MORRIS ST., YONKERS, NY, United States, 10705

Registration date: 27 Oct 1921

Entity number: 17482

Registration date: 26 Oct 1921

Entity number: 4181

Address: REYNOLDS, 148 OAK ST., BINGHAMPTON, NY, United States, 13903

Registration date: 25 Oct 1921

Entity number: 16420

Address: 1239-53RD. ST., NEW YORK, NY, United States

Registration date: 25 Oct 1921

Entity number: 17481

Address: 8920 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 24 Oct 1921

Entity number: 4180

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1921

Entity number: 16419

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

Registration date: 24 Oct 1921

Entity number: 16382

Address: 765 MAIN ST., BUFFALO, NY, United States

Registration date: 22 Oct 1921 - 27 Sep 1985

Entity number: 4179

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 22 Oct 1921

Entity number: 4178

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1921

Entity number: 4176

Address: 114 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1921

Entity number: 17479

Registration date: 21 Oct 1921

Entity number: 4175

Address: 303-5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1921

Entity number: 17478

Registration date: 20 Oct 1921

Entity number: 4174

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1921

Entity number: 4173

Address: 501 W. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 20 Oct 1921

Entity number: 17476

Registration date: 19 Oct 1921

Entity number: 4172

Address: 54 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1921

Entity number: 17477

Registration date: 19 Oct 1921

Entity number: 4171

Address: 2 RECTOR ST., RM. 1911, NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1921

Entity number: 17475

Address: UNITED STATES OLYMPIC COMPLEX, ONE OLYMPIC PLAZA, COLORADO SPRINGS, CO, United States, 80909

Registration date: 18 Oct 1921 - 18 May 1995

Entity number: 17474

Registration date: 18 Oct 1921

Entity number: 16381

Address: 472-6 SACKMAN ST., BROOKLYN, NY, United States

Registration date: 18 Oct 1921 - 25 Sep 1991

Entity number: 17473

Registration date: 17 Oct 1921

Entity number: 17472

Registration date: 17 Oct 1921

Entity number: 16380

Address: 1411 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1921 - 26 Jun 1996

Entity number: 4170

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

Registration date: 17 Oct 1921 - 16 May 2001

Entity number: 4169

Address: 41-43 WARREN ST., NEW YORK, NY, United States

Registration date: 17 Oct 1921

Entity number: 17471

Address: 656 W. 181ST STREET, SUITE 1A, NEW YORK, NY, United States, 10033

Registration date: 17 Oct 1921

Entity number: 16376

Address: 61-60 56TH RD, MASPETH, NY, United States, 11378

Registration date: 15 Oct 1921 - 14 Nov 2024

Entity number: 17470

Registration date: 14 Oct 1921

Entity number: 4189

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

Registration date: 14 Oct 1921

Entity number: 4188

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1921

Entity number: 16379

Address: 40 CLINTON ST, BKLYN, NY, United States, 11201

Registration date: 14 Oct 1921

Entity number: 17469

Address: PO BOX 6, MINOA, NY, United States, 13116

Registration date: 13 Oct 1921 - 03 Oct 2007