Business directory in New York - Page 134042

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: 23143

Address: 110 LINDEN OAKS, SUITE A, ROCHESTER, NY, United States, 14625

Registration date: 06 Nov 1929

Entity number: 23139

Registration date: 04 Nov 1929

Entity number: 7874

Address: 12 E 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1929

Entity number: 7876

Address: 39 B'WAY, NEW YORK, NY, United States

Registration date: 04 Nov 1929

Entity number: 23141

Address: 420 LEXINGTON AVENUE, SUITE 204-5, NEW YORKJ, NY, United States, 10170

Registration date: 04 Nov 1929

Entity number: 23140

Registration date: 04 Nov 1929

Entity number: 7873

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 Nov 1929

Entity number: 23137

Address: 4641 RAILROAD AVE., P.O. BOX 381, W. STOCKTON, NY, United States, 14784

Registration date: 04 Nov 1929

Entity number: 7872

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

Registration date: 04 Nov 1929

Entity number: 27643

Address: 120 B'WAY, NEW YORK, NY, United States

Registration date: 03 Nov 1929

Entity number: 26102

Address: PO BOX 6364, FDR STATION, NEW YORK, NY, United States, 10150

Registration date: 02 Nov 1929

Entity number: 7871

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 02 Nov 1929

Entity number: 23136

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1929

Entity number: 27576

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 02 Nov 1929

Entity number: 7870

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1929 - 13 Dec 2013

Entity number: 7867

Address: 307 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1929

Entity number: 26103

Address: C/O BAUM LAW OFFICES, LLP, 254 BROADWAY, P.O. BOX 1260, MONTICELLO, NY, United States, 12701

Registration date: 01 Nov 1929

Entity number: 7869

Address: 124 VICTORIA AVE., BUFFALO, NY, United States, 14214

Registration date: 01 Nov 1929

Entity number: 7868

Address: 124 VICTORIA AVE., BUFFALO, NY, United States, 14214

Registration date: 01 Nov 1929

Entity number: 26101

Address: 1328 CHISHOLM ST., BRONX, NY, United States, 10459

Registration date: 31 Oct 1929 - 26 Jun 1996

Entity number: 26100

Address: 3206 LEHIGH ST, PO BOX 121, CALEDONIA, NY, United States, 14423

Registration date: 31 Oct 1929 - 27 Jun 2001

Entity number: 7866

Address: 8 LONGVIEW AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 31 Oct 1929

Entity number: 26099

Address: 4034 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Registration date: 30 Oct 1929 - 12 Dec 2024

Entity number: 26098

Address: 79 PERRY STREET, BUFFALO, NY, United States, 14203

Registration date: 30 Oct 1929 - 08 Jul 1994

Entity number: 23135

Registration date: 30 Oct 1929

Entity number: 23134

Registration date: 30 Oct 1929 - 07 Aug 2008

Entity number: 7864

Registration date: 30 Oct 1929 - 30 Oct 1929

Entity number: 7877

Address: 439 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1929

Entity number: 7865

Address: 176 WOOSTER ST., NEW YORK, NY, United States

Registration date: 30 Oct 1929

Entity number: 23133

Registration date: 30 Oct 1929

Entity number: 23131

Registration date: 29 Oct 1929

Entity number: 27577

Address: 254 FRANKLIN ST., BUFFALO, NY, United States

Registration date: 29 Oct 1929

Entity number: 23130

Registration date: 28 Oct 1929

Entity number: 23129

Registration date: 28 Oct 1929

Entity number: 23127

Registration date: 28 Oct 1929 - 13 Sep 1988

Entity number: 7860

Address: 26 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1929

Entity number: 7859

Address: 591-593 WALDORF-ASTORIA, HOTEL, NEW YORK, NY, United States

Registration date: 28 Oct 1929

Entity number: 7861

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Oct 1929

Entity number: 7862

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1929

Entity number: 356009

Address: 5228 AMERIPRISE FINANCIAL CNTR, MINNEAPOLIS, MN, United States, 55474

Registration date: 26 Oct 1929

Entity number: 23126

Registration date: 26 Oct 1929

Entity number: 23123

Registration date: 26 Oct 1929

Entity number: 23125

Registration date: 26 Oct 1929

Entity number: 16918

Address: POB 4933, SYRACUSE, NY, United States, 13221

Registration date: 25 Oct 1929 - 24 Oct 1985

Entity number: 7853

Registration date: 25 Oct 1929 - 25 Oct 1929

Entity number: 7855

Address: 8-9 OTIS BLDG., WATERTOWN, NY, United States

Registration date: 25 Oct 1929

Entity number: 7857

Address: 60 JOHN ST., RM. 1403, NEW YORK, NY, United States, 10038

Registration date: 25 Oct 1929

Entity number: 7856

Address: 40 WEST 77TH ST., NEW YORK, NY, United States, 10024

Registration date: 25 Oct 1929

Entity number: 7854

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Oct 1929

Entity number: 7852

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Oct 1929