Business directory in New York - Page 135657

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 6817618 companies

Entity number: 20453

Registration date: 12 Mar 1926

Entity number: 5896

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 12 Mar 1926

Entity number: 5885

Address: 135 E. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 12 Mar 1926

Entity number: 20441

Registration date: 11 Mar 1926

Entity number: 5893

Registration date: 11 Mar 1926 - 11 Mar 1926

Entity number: 20451

Registration date: 11 Mar 1926

Entity number: 20443

Registration date: 11 Mar 1926

Entity number: 20459

Registration date: 10 Mar 1926

Entity number: 20458

Registration date: 10 Mar 1926

Entity number: 5883

Address: 100 W. 41 ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1926

Entity number: 22045

Address: 60 EAST 56TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1926 - 23 Jun 1993

Entity number: 22044

Address: 631 HACKENSACK PLANK RD., BERGEN, NJ, United States

Registration date: 09 Mar 1926 - 01 Nov 1982

Entity number: 20440

Registration date: 09 Mar 1926

Entity number: 5882

Address: 90 State Street, Office 40, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1926

Entity number: 5394

Address: 28 W. THIRTY-EIGHTH ST., NEW YORK, NY, United States

Registration date: 09 Mar 1926

Entity number: 5881

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

Registration date: 09 Mar 1926

Entity number: 20338

Registration date: 08 Mar 1926

Entity number: 20337

Registration date: 08 Mar 1926

Entity number: 20336

Registration date: 08 Mar 1926

Entity number: 20339

Registration date: 08 Mar 1926

Entity number: 31317

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

Registration date: 08 Mar 1926

Entity number: 20334

Registration date: 06 Mar 1926

Entity number: 5880

Address: 38 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1926

Entity number: 5879

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1926

Entity number: 20335

Registration date: 06 Mar 1926

Entity number: 5878

Address: NO STREET ADD. GIVEN, PLEASANTVILLE, NY, United States

Registration date: 05 Mar 1926

Entity number: 5877

Address: %# PARK PL., NEW YORK, NY, United States, 10055

Registration date: 05 Mar 1926

Entity number: 20332

Address: 774 ERIE STATION ROAD, WEST HENRIETTA, NY, United States, 14586

Registration date: 04 Mar 1926

Entity number: 20331

Registration date: 04 Mar 1926 - 15 Oct 1952

Entity number: 20330

Registration date: 04 Mar 1926

Entity number: 5876

Address: 11 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 04 Mar 1926

Entity number: 5875

Registration date: 04 Mar 1926 - 04 Mar 1926

Entity number: 22006

Address: 91 PINE CIRCLE, HORSEHEADS, NY, United States, 14845

Registration date: 03 Mar 1926

Entity number: 22004

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1926 - 09 Feb 1996

Entity number: 20329

Registration date: 03 Mar 1926

Entity number: 5874

Address: 405 HICKORY ST., SYRACUSE, NY, United States, 13203

Registration date: 03 Mar 1926

Entity number: 20328

Registration date: 03 Mar 1926

Entity number: 22002

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 02 Mar 1926 - 06 May 1994

Entity number: 22005

Address: 2633 1/2 ROUTE 20, POST OFFICE BOX 185, SHERIDAN, NY, United States, 14135

Registration date: 02 Mar 1926

Entity number: 20327

Registration date: 02 Mar 1926

Entity number: 22003

Registration date: 01 Mar 1926 - 31 May 1992

Entity number: 20325

Registration date: 01 Mar 1926

Entity number: 5873

Address: 584 GREENE AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1926

Entity number: 5872

Registration date: 27 Feb 1926 - 27 Feb 1926

Entity number: 5871

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1926

Entity number: 20323

Registration date: 27 Feb 1926

Entity number: 20324

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Feb 1926

Entity number: 1652940

Address: 185 CROCKER STREET, BUFFALO, NY, United States, 14212

Registration date: 26 Feb 1926 - 01 Aug 2005

Entity number: 21999

Address: 132 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1926 - 07 May 2002

Entity number: 20360

Registration date: 26 Feb 1926