Business directory in New York - Page 134218

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: 4748

Address: 148 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1923

Entity number: 18357

Address: 144 WEST 111TH ST., NEW YORK, NY, United States, 10026

Registration date: 19 Mar 1923

Entity number: 18325

Registration date: 19 Mar 1923

Entity number: 18355

Address: 411 FIFTH AVE, PELHAM, NY, United States, 10803

Registration date: 19 Mar 1923

Entity number: 4747

Address: GRAND CENTRAL TERMINAL, SUITE 1843, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1923

Entity number: 18318

Address: 605 HENDRIX STREET, BROOKLYN, NY, United States, 11207

Registration date: 16 Mar 1923

Entity number: 18317

Address: 200 SUMMER ST, BUFFALO, NY, United States, 14222

Registration date: 16 Mar 1923 - 30 Jun 2006

Entity number: 18314

Address: 501 W. 143RD ST., NEW YORK, NY, United States, 10031

Registration date: 16 Mar 1923 - 25 Mar 1992

Entity number: 18316

Address: 19 West 44th Street, Suite 200, New York, NY, United States, 10036

Registration date: 16 Mar 1923

Entity number: 18354

Registration date: 15 Mar 1923

Entity number: 18315

Address: 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Mar 1923 - 09 Aug 2001

Entity number: 4746

Address: 37 WALL ST, MANHATTAN, NY, United States

Registration date: 15 Mar 1923

Entity number: 4745

Address: 38 PARK ROW, MANHATTAN, NY, United States

Registration date: 14 Mar 1923

Entity number: 4756

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 14 Mar 1923

Entity number: 18351

Registration date: 14 Mar 1923

Entity number: 18353

Registration date: 14 Mar 1923

Entity number: 23000

Address: NORTHWEST CORNER OF, MILL AND CLINTON STS., LOCKPORT, NY, United States

Registration date: 14 Mar 1923

Entity number: 18350

Registration date: 12 Mar 1923

Entity number: 18312

Address: 414 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 12 Mar 1923 - 29 Dec 1982

Entity number: 18313

Address: 18 COOK AVE., JAMESTOWN, NY, United States, 14701

Registration date: 12 Mar 1923

Entity number: 18310

Address: 161 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 12 Mar 1923

Entity number: 4744

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

Registration date: 12 Mar 1923

Entity number: 18311

Address: 461 POST RD., RYE, NY, United States, 10580

Registration date: 12 Mar 1923

Entity number: 24342

Address: 92 MORTIMER ST., ROCHESTER, NY, United States, 14604

Registration date: 10 Mar 1923 - 07 Oct 1987

Entity number: 18309

Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Registration date: 10 Mar 1923 - 23 Jun 1993

Entity number: 22928

Address: 206-8 B'WAY, NEW YORK, NY, United States

Registration date: 10 Mar 1923

Entity number: 18349

Registration date: 10 Mar 1923

Entity number: 18348

Address: BUILDING ASSOC. INC., 2744 EAST 23 ST., BROOKLYN, NY, United States, 11235

Registration date: 10 Mar 1923

Entity number: 18347

Registration date: 09 Mar 1923

Entity number: 18346

Registration date: 09 Mar 1923

Entity number: 18308

Address: 566 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 09 Mar 1923 - 17 Sep 1986

Entity number: 4743

Address: 421-437 UNION BLDG., SYRACUSE, NY, United States

Registration date: 09 Mar 1923

Entity number: 18345

Registration date: 09 Mar 1923

Entity number: 4742

Address: 237 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1923

Entity number: 22927

Address: 377 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 09 Mar 1923

Entity number: 18343

Registration date: 08 Mar 1923

Entity number: 4741

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

Registration date: 08 Mar 1923

Entity number: 18342

Registration date: 08 Mar 1923

Entity number: 18344

Registration date: 08 Mar 1923

Entity number: 18306

Address: NO STREET ADDRESS, ROUSES POINT, NY, United States

Registration date: 07 Mar 1923

Entity number: 18305

Address: 6 URBAN ST., MT VERNON, NY, United States, 10552

Registration date: 07 Mar 1923

Entity number: 4740

Address: 465 WASHINGTON ST., NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1923

Entity number: 4739

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 10038

Registration date: 06 Mar 1923

Entity number: 22926

Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1923

Entity number: 18303

Address: 18 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1923

Entity number: 4738

Address: 206 BROADWAY, MANHATTAN, NY, United States

Registration date: 05 Mar 1923

Entity number: 18304

Address: 300 Tobacco Road, Lake Toxaway, NC, United States, 28747

Registration date: 05 Mar 1923

Entity number: 4737

Address: 24 WATER STREET, MANHATTAN, NY, United States

Registration date: 05 Mar 1923