Business directory in New York - Page 134802

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 6762172 companies

Entity number: 1640

Address: 150 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Jul 1913

Entity number: 1641

Address: 309 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Jul 1913

Entity number: 1639

Address: 116 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Jul 1913

Entity number: 10541

Address: 135 WEST 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 30 Jul 1913

Entity number: 12165

Registration date: 30 Jul 1913

Entity number: 10539

Address: 1405 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 29 Jul 1913 - 26 Jun 1996

Entity number: 10538

Address: 120 E. 110TH ST., NEW YORK, NY, United States, 10029

Registration date: 29 Jul 1913

Entity number: 10537

Address: 133 W. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Jul 1913 - 26 Aug 1982

Entity number: 10536

Address: 1225 INTERVALE AVE., NEW YORK, NY, United States

Registration date: 29 Jul 1913

Entity number: 12164

Registration date: 28 Jul 1913

Entity number: 10535

Address: 490 KOSCIUSKO ST., BROOKLYN, NY, United States, 11221

Registration date: 28 Jul 1913

Entity number: 10534

Address: 32 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jul 1913

Entity number: 12163

Address: 1305 86TH STREET, BROOKLYN, NY, United States, 11288

Registration date: 28 Jul 1913

Entity number: 10540

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jul 1913 - 29 Sep 1982

Entity number: 10533

Address: 1120 E. 7TH ST., BROOKLYN, NY, United States, 11230

Registration date: 26 Jul 1913

Entity number: 10532

Address: 144 WILSON AVE, FLUSHING, NY, United States, 11375

Registration date: 26 Jul 1913

Entity number: 1637

Address: 72 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 25 Jul 1913

Entity number: 1636

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Jul 1913

Entity number: 12162

Registration date: 24 Jul 1913

Entity number: 12161

Registration date: 24 Jul 1913

Entity number: 10531

Address: 8 EAST 109TH STREET, NEW YORK, NY, United States, 10029

Registration date: 24 Jul 1913

Entity number: 1655

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

Registration date: 24 Jul 1913

Entity number: 1654

Address: 154 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 24 Jul 1913

Entity number: 10530

Address: 239 W. 111TH. ST., NEW YORK, NY, United States, 10026

Registration date: 24 Jul 1913

Entity number: 10529

Address: NO STREET ADDRESS, BINGHAMTON, NY, United States, 00000

Registration date: 24 Jul 1913

Entity number: 10528

Address: SYCAMORE DR, SANDS POINT, NY, United States, 11050

Registration date: 23 Jul 1913 - 12 Jul 1985

Entity number: 1652

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

Registration date: 23 Jul 1913

Entity number: 12159

Address: NORTH SHORE TOWERS, B-3,ARCADE, 272-30 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 23 Jul 1913

Entity number: 1638

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 22 Jul 1913

Entity number: 10527

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

Registration date: 22 Jul 1913

Entity number: 10524

Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States

Registration date: 18 Jul 1913

Entity number: 10522

Address: #189 8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 18 Jul 1913

Entity number: 10523

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1913

Entity number: 12158

Registration date: 17 Jul 1913

Entity number: 10525

Address: 127 ERIE ST., BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1913 - 24 Jul 2006

Entity number: 10521

Address: 116 NORTH STREET, MIDDLETON, NY, United States, 10940

Registration date: 17 Jul 1913

Entity number: 1634

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

Registration date: 17 Jul 1913

Entity number: 10526

Address: 29 W. 114TH STREET, NEW YORK, NY, United States

Registration date: 17 Jul 1913

Entity number: 12154

Registration date: 16 Jul 1913

Entity number: 10514

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

Registration date: 16 Jul 1913

Entity number: 10520

Address: 93 EAST 107TH ST., NEW YORK, NY, United States, 10029

Registration date: 16 Jul 1913

Entity number: 10519

Address: 19 CECIL COURT, LONDON, United Kingdom

Registration date: 16 Jul 1913

Entity number: 12157

Registration date: 16 Jul 1913

Entity number: 12170

Registration date: 15 Jul 1913

Entity number: 12160

Registration date: 14 Jul 1913

Entity number: 10517

Registration date: 14 Jul 1913

Entity number: 10516

Address: 146 W. 82ND STREET, NEW YORK, NY, United States, 10024

Registration date: 14 Jul 1913

Entity number: 10518

Address: 480 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Registration date: 12 Jul 1913

Entity number: 10515

Address: 96 BAYARD ST., BROOKLYN, NY, United States, 11222

Registration date: 12 Jul 1913

Entity number: 10513

Address: 728 EAST 136TH ST., NEW YORK, NY, United States

Registration date: 10 Jul 1913 - 09 Mar 1993