Business directory in New York - Page 134023

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 6741835 companies

Entity number: 35666

Registration date: 26 May 1930

Entity number: 35663

Registration date: 26 May 1930

Entity number: 35665

Registration date: 26 May 1930

Entity number: 31652

Address: 126 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 26 May 1930

Entity number: 31655

Address: 610 KING & EISELE BLDG., BUFFALO, NY, United States

Registration date: 26 May 1930

Entity number: 31653

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

Registration date: 26 May 1930

Entity number: 31654

Address: 470 SPRING ST., BUFFALO, NY, United States, 14204

Registration date: 26 May 1930

Entity number: 35664

Registration date: 26 May 1930

Entity number: 38978

Address: 359 JACKSON AVE, BRONX, NY, United States, 10454

Registration date: 26 May 1930

Entity number: 38977

Address: 110 CORPORATE PARK DR, WHITE PLAINS, NY, United States, 10604

Registration date: 24 May 1930 - 26 Sep 2005

Entity number: 31651

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 May 1930

Entity number: 35662

Registration date: 24 May 1930

Entity number: 35659

Registration date: 23 May 1930

Entity number: 35658

Registration date: 23 May 1930

Entity number: 31668

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

Registration date: 23 May 1930

Entity number: 31650

Address: 8 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 23 May 1930

Entity number: 31649

Address: 102 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 23 May 1930

Entity number: 35660

Registration date: 23 May 1930

Entity number: 35655

Registration date: 22 May 1930

Entity number: 35653

Address: 226 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 22 May 1930

Entity number: 35652

Registration date: 22 May 1930

Entity number: 31667

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 22 May 1930

Entity number: 31647

Address: NO ST. ADD., HICKSVILLE, NY, United States

Registration date: 22 May 1930

Entity number: 35657

Registration date: 22 May 1930

Entity number: 35656

Registration date: 22 May 1930

Entity number: 48113

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 22 May 1930

Entity number: 31661

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 22 May 1930

Entity number: 38976

Address: 381 PARK AVE S, NEW YORK, NY, United States, 10016

Registration date: 21 May 1930

Entity number: 35649

Address: 260 OSBORNE ROAD, LOUNDONVILLE, NY, United States, 12211

Registration date: 21 May 1930 - 01 Sep 2012

Entity number: 31646

Address: 144 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1930

Entity number: 60922

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 00000

Registration date: 21 May 1930

Entity number: 31645

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1930

Entity number: 35648

Registration date: 21 May 1930

Entity number: 35650

Registration date: 21 May 1930

Entity number: 35651

Registration date: 21 May 1930

NADLA CORP. Inactive

Entity number: 48112

Address: TIOGA & SALMON STS., PHILADELPHIA, PA, United States, 19134

Registration date: 20 May 1930 - 28 Feb 1983

Entity number: 38975

Address: 21 RIVERDALE AVE, YONKERS, NY, United States, 10701

Registration date: 20 May 1930 - 20 Jan 1983

Entity number: 38973

Address: 200 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930 - 25 Mar 1981

Entity number: 38969

Address: 64 WATER ST, NEW YORK, NY, United States, 10005

Registration date: 20 May 1930 - 31 Mar 1982

Entity number: 35646

Registration date: 20 May 1930

Entity number: 31644

Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 20 May 1930

Entity number: 48111

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 May 1930

Entity number: 31643

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930

Entity number: 31641

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930

Entity number: 38974

Address: 141 LOTT ST., BROOKLYN, NY, United States, 11226

Registration date: 20 May 1930

Entity number: 38971

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1930 - 13 Apr 1988

Entity number: 38970

Address: 859 LENOX ROAD, BROOKLYN, NY, United States, 11203

Registration date: 19 May 1930 - 23 Jan 1986

Entity number: 38968

Address: PRESCOTT ROAD, WHITE PLAINS, NY, United States

Registration date: 19 May 1930 - 03 Aug 1981

Entity number: 38967

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1930 - 01 Mar 1982

Entity number: 31640

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 May 1930