Business directory in New York - Page 134851

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 6770114 companies

Entity number: 15673

Registration date: 25 Feb 1920 - 25 Feb 2020

Entity number: 14903

Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1920 - 24 Jun 1981

Entity number: 3376

Address: 350 BRODWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Feb 1920

Entity number: 26915

Address: 1025 Eldorado Blvd., Broomfield, CO, United States, 80021

Registration date: 25 Feb 1920

Entity number: 14902

Address: 42 E 20TH ST, NEW YORK, NY, United States, 10003

Registration date: 24 Feb 1920 - 28 Jun 2021

Entity number: 14899

Address: 13 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Feb 1920

Entity number: 15671

Registration date: 24 Feb 1920

Entity number: 3412

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1920

Entity number: 15665

Registration date: 24 Feb 1920

Entity number: 14901

Address: 349 CENTRAL PARK W, NEW YORK, NY, United States, 10025

Registration date: 24 Feb 1920

Entity number: 14900

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

Registration date: 21 Feb 1920

Entity number: 14896

Address: 101 Irish Lane, CAMBRIDGE, NY, United States, 12816

Registration date: 20 Feb 1920

Entity number: 3374

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 20 Feb 1920

Entity number: 3373

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 20 Feb 1920

Entity number: 3372

Address: 1754 MAIN ST., BUFFALO, NY, United States, 14208

Registration date: 20 Feb 1920

Entity number: 3371

Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 20 Feb 1920

Entity number: 14898

Address: 27 GARDEN PLACE, BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1920

Entity number: 15556

Registration date: 20 Feb 1920

Entity number: 3369

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

Registration date: 20 Feb 1920

Entity number: 14897

Address: suite 290, 5784 Lake Forrest Drive, Sandy Springs, GA, United States, 30327

Registration date: 20 Feb 1920

Entity number: 14876

Address: 303 ELLISON ST., PATTERSON, NJ, United States, 07501

Registration date: 19 Feb 1920

Entity number: 3368

Address: 39 COURTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1920

Entity number: 3367

Address: 2ND & WEBSTER AVE'S, LONG ISLAND CITY, NY, United States

Registration date: 19 Feb 1920

Entity number: 14874

Address: 913 SUTTER AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1920

Entity number: 14878

Address: 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Registration date: 18 Feb 1920

Entity number: 14877

Address: 1206 STERLING PLACE, BROOKLYN, NY, United States, 11213

Registration date: 18 Feb 1920 - 26 Mar 1997

Entity number: 14875

Address: 87 ROSS ST., BROADWAY, NY, United States

Registration date: 18 Feb 1920

Entity number: 3366

Address: 45 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 18 Feb 1920

Entity number: 15555

Registration date: 18 Feb 1920

Entity number: 15554

Registration date: 17 Feb 1920

Entity number: 14871

Address: NO ST. ADD. GIVEN, WEST BLOOMFIELD, NY, United States

Registration date: 17 Feb 1920 - 11 Dec 1990

Entity number: 14870

Address: ISLAND STREET, NORTH TONAWANDA, NY, United States

Registration date: 17 Feb 1920

Entity number: 3365

Address: 76 EAST 56TH ST, NEW YORK, NY, United States, 10022

Registration date: 17 Feb 1920

Entity number: 14873

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

Registration date: 17 Feb 1920

Entity number: 14872

Address: 150 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 16 Feb 1920 - 18 Dec 1996

Entity number: 15552

Registration date: 16 Feb 1920

Entity number: 14869

Address: SEHGSON ROTH & ROTHMAN, 29 W 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1920 - 07 Jun 2011

Entity number: 14868

Address: PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Registration date: 13 Feb 1920

Entity number: 3364

Address: 401 CHAMBER OF COMMERCE, BLDG., ROCHESTER, NY, United States

Registration date: 13 Feb 1920

Entity number: 3363

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1920

Entity number: 3362

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

Registration date: 13 Feb 1920

Entity number: 3361

Address: 139 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1920

Entity number: 3360

Address: 143 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1920

Entity number: 15551

Registration date: 13 Feb 1920

Entity number: 3359

Address: 1482 B'WAY, SUITE 1002, NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1920

Entity number: 3358

Address: 450 E. 148TH ST., NEW YORK, NY, United States, 10031

Registration date: 13 Feb 1920

Entity number: 3381

Address: 62 STATE ST, ROCHESTER, NY, United States, 14614

Registration date: 13 Feb 1920

Entity number: 3382

Address: 70 WASHINGTON ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Feb 1920

Entity number: 14867

Address: 27 GRACE COURT, BROOKLYN, NY, United States, 11201

Registration date: 11 Feb 1920

Entity number: 14865

Address: 266 WILLIAM ST., NEW YORK, NY, United States

Registration date: 11 Feb 1920 - 26 Jan 1983