Business directory in New York - Page 134832

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 6765848 companies

Entity number: 12200

Address: 231 UTICA AVENUE, NEW YORK, NY, United States

Registration date: 16 Mar 1916

Entity number: 13623

Registration date: 15 Mar 1916

Entity number: 2141

Address: 130 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1916

Entity number: 2933579

Address: ATTN: KEVIN WALKER, 3323 NOSTRAND AVE, STE. K, BROOKLYN, NY, United States, 11229

Registration date: 14 Mar 1916

Entity number: 13569

Registration date: 14 Mar 1916

Entity number: 12198

Address: 615 OCEAN AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 14 Mar 1916

Entity number: 13568

Registration date: 13 Mar 1916

Entity number: 12199

Address: 55 CHASNER ST, HEMPSTEAD, NY, United States, 11550

Registration date: 13 Mar 1916 - 23 Jul 1984

Entity number: 12197

Address: 205 BAY 32ND ST, BROOKLYN, NY, United States, 11214

Registration date: 11 Mar 1916

Entity number: 2140

Address: 78 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1916

Entity number: 2155

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

Registration date: 10 Mar 1916

Entity number: 13566

Registration date: 10 Mar 1916

Entity number: 529778

Address: NO STREET ADD., CARMEL, NY, United States

Registration date: 09 Mar 1916

Entity number: 12196

Address: 662 53RD ST., BROOKLYN, NY, United States, 11220

Registration date: 09 Mar 1916

Entity number: 12195

Address: 1483 WOODHAVEN AVE., WOODHAVEN, LONG ISLAND, NY, United States

Registration date: 09 Mar 1916

Entity number: 12194

Address: NO STREET ADDRESS, GREENWICH, CT, United States

Registration date: 09 Mar 1916

Entity number: 12191

Address: 6 CROSSWAY, GLEN HEAD, NY, United States, 11545

Registration date: 08 Mar 1916

Entity number: 12190

Address: 197 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 08 Mar 1916

Entity number: 12189

Address: 163 IMSON STREET, BUFFALO, NY, United States, 14210

Registration date: 08 Mar 1916 - 03 May 2000

Entity number: 2139

Address: 50 CHURCH ST., ROOM 363, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1916

Entity number: 27819

Registration date: 06 Mar 1916 - 06 Mar 1916

Entity number: 13563

Registration date: 06 Mar 1916

Entity number: 12193

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

Registration date: 06 Mar 1916 - 01 Jan 1999

Entity number: 2136

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1916

Entity number: 13564

Registration date: 06 Mar 1916

Entity number: 12185

Address: 115 EAST 112 ST., NEW YORK, NY, United States, 10029

Registration date: 04 Mar 1916

Entity number: 12184

Address: 547 72ND STREET, NEW YORK, NY, United States, 10021

Registration date: 04 Mar 1916 - 04 Mar 2015

Entity number: 29841

Address: BROADWAY AT 57TH ST., NEW YORK, NY, United States

Registration date: 03 Mar 1916

Entity number: 13562

Registration date: 03 Mar 1916

Entity number: 13560

Address: ATTN: EXECUTIVE DIRECTOR, 38 VILLAGE GREEN, BEDFORD, NY, United States, 10506

Registration date: 03 Mar 1916

Entity number: 12188

Address: 75 CHESTNUT RIDGE RD., MONTVALE, NJ, United States, 07645

Registration date: 03 Mar 1916 - 20 Apr 1994

Entity number: 2135

Address: STRAND THEATRE BLDG., NEW YORK, NY, United States

Registration date: 03 Mar 1916

Entity number: 13561

Registration date: 03 Mar 1916

Entity number: 2134

Address: BUFFALO AVE & PORTAGE RD, NIAGARA FALLS, NY, United States

Registration date: 03 Mar 1916

Entity number: 12187

Address: 2 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 02 Mar 1916

Entity number: 12186

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1916

Entity number: 12181

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1916

Entity number: 12183

Address: 833 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1916

Entity number: 13581

Registration date: 01 Mar 1916

Entity number: 12182

Address: 469 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Feb 1916

Entity number: 24537

Address: 66 BEAVER ST, NEW YORK, NY, United States, 10004

Registration date: 29 Feb 1916

Entity number: 2133

Address: 1 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1916

Entity number: 12177

Address: 329 LINCOLN PLACE, BROOKLYN, NY, United States, 11238

Registration date: 28 Feb 1916

Entity number: 12180

Address: 418 DELAWARE AVE., ALBANY, NY, United States, 12209

Registration date: 28 Feb 1916

Entity number: 13580

Registration date: 26 Feb 1916

Entity number: 12179

Address: 560 DELAWARE AVENUE, Buffalo, NY, United States, 14209

Registration date: 26 Feb 1916

Entity number: 13579

Registration date: 25 Feb 1916

Entity number: 13578

Registration date: 25 Feb 1916

Entity number: 12178

Address: 132 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1916 - 23 Aug 1984

Entity number: 13577

Registration date: 25 Feb 1916