Business directory in New York - Page 134352

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 6742725 companies

Entity number: 14327

Registration date: 24 May 1917

Entity number: 14321

Registration date: 23 May 1917

Entity number: 2480

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

Registration date: 23 May 1917 - 04 Mar 1983

Entity number: 2478

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1917 - 06 May 1983

Entity number: 2477

Address: 20 JACOB ST., NEW YORK, NY, United States

Registration date: 23 May 1917

Entity number: 2476

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 May 1917

Entity number: 14300

Registration date: 23 May 1917

Entity number: 27813

Address: 278 MAIN STREET, ARCADE, NY, United States, 14009

Registration date: 23 May 1917

Entity number: 14247

Registration date: 22 May 1917

Entity number: 25558

Address: NO STREET ADDRESS, PENN YAN, NY, United States

Registration date: 21 May 1917

Entity number: 14246

Registration date: 21 May 1917

Entity number: 2474

Address: 72 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1917

Entity number: 2475

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 May 1917

Entity number: 13107

Address: 820 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 May 1917 - 19 May 2016

Entity number: 11036

Address: 131 MILL STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 18 May 1917 - 05 Sep 2006

Entity number: 2473

Address: NO STREET ADD. STATED, SPRINGVILLE, NY, United States

Registration date: 18 May 1917

Entity number: 2471

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 18 May 1917

Entity number: 14245

Registration date: 18 May 1917

Entity number: 14244

Address: PO BOX 185, CONGERS, NY, United States, 10920

Registration date: 17 May 1917

Entity number: 14243

Registration date: 16 May 1917

Entity number: 2488

Address: 2 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 15 May 1917

Entity number: 2470

Address: 227 PRODUCE EX., 2 BROADWAY, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 2622

Address: 1476 B'WAY LONACRE BLDG., RM. 719, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 14240

Registration date: 14 May 1917

Entity number: 13103

Address: 1805 GLEASON AVE., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 13102

Address: 19 CEDAR ST, NEW YORK, NY, United States, 10038

Registration date: 14 May 1917 - 27 Sep 1995

Entity number: 2487

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 14 May 1917

Entity number: 14239

Registration date: 14 May 1917

Entity number: 13101

Address: 219 S. 6TH ST, FULTON, NY, United States, 13069

Registration date: 14 May 1917

Entity number: 2479

Address: FIFTH AVE. BLDG., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 2472

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 12 May 1917

Entity number: 13100

Address: 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013

Registration date: 12 May 1917

Entity number: 13106

Address: 710 W. END AVE., NEW YORK, NY, United States, 10025

Registration date: 11 May 1917

Entity number: 13105

Address: 939 JACKSON AVE., NEW YORK, NY, United States

Registration date: 11 May 1917 - 31 Mar 1982

Entity number: 13104

Address: 5 BRIDGE STREET, AMSTERDAM, NY, United States, 12010

Registration date: 11 May 1917 - 21 Mar 2002

Entity number: 14238

Address: P.O. BOX 209, NYACK, NY, United States, 10960

Registration date: 11 May 1917

Entity number: 2468

Address: 29 N. MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 11 May 1917

Entity number: 2466

Address: 438 MAIN ST., BUFFALO, NY, United States

Registration date: 11 May 1917

Entity number: 2467

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 11 May 1917

Entity number: 14261

Registration date: 10 May 1917

Entity number: 2465

Address: 1144 FRANKLIN AVE, BRONX, NY, United States, 10456

Registration date: 09 May 1917

Entity number: 2464

Address: 106 7TH AVE, NEW YORK, NY, United States, 10011

Registration date: 09 May 1917

Entity number: 14260

Address: 1320 RXR PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 09 May 1917

Entity number: 13099

Address: NO STREET ADDRESS, ROME, NY, United States

Registration date: 09 May 1917

Entity number: 14259

Registration date: 09 May 1917

Entity number: 16346

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 09 May 1917

Entity number: 14258

Registration date: 07 May 1917

Entity number: 14257

Registration date: 07 May 1917

Entity number: 13097

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 May 1917 - 01 Oct 1990