Business directory in New York - Page 135783

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 6820946 companies

Entity number: 18692

Registration date: 17 Sep 1923

Entity number: 18690

Registration date: 17 Sep 1923

Entity number: 18878

Address: 342 MADISON AVE., ROOM 1903, NEW YORK, NY, United States, 10173

Registration date: 15 Sep 1923 - 30 Dec 1981

Entity number: 18687

Registration date: 15 Sep 1923

Entity number: 18686

Address: 225 EAST 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 15 Sep 1923

Entity number: 29330

Registration date: 15 Sep 1923

Entity number: 4987

Address: 370-376 RAILROAD AVE, ELMIRA, NY, United States

Registration date: 14 Sep 1923

Entity number: 4990

Address: 11 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1923

Entity number: 18688

Registration date: 13 Sep 1923

Entity number: 18877

Address: PO BOX 269, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 Sep 1923

Entity number: 23992

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

Registration date: 12 Sep 1923

Entity number: 18685

Registration date: 12 Sep 1923

Entity number: 18684

Registration date: 11 Sep 1923

Entity number: 4978

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

Registration date: 11 Sep 1923 - 06 Aug 1969

Entity number: 4979

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1923

Entity number: 18875

Address: 1129 43RD ST., BROOKLYN, NY, United States, 11219

Registration date: 11 Sep 1923

Entity number: 18876

Address: 30 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 10 Sep 1923 - 29 Mar 1984

Entity number: 18871

Address: 25 ANDERSON RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 10 Sep 1923 - 24 Mar 1993

Entity number: 4976

Address: 245 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 10 Sep 1923

Entity number: 18874

Address: 95 SOUTH 10TH ST., BROOKLYN, NY, United States, 11211

Registration date: 10 Sep 1923

Entity number: 4977

Address: 50 BROAD ST., ROOM 1414, NEW YORK, NY, United States, 10004

Registration date: 10 Sep 1923

Entity number: 18872

Address: 574-44TH ST, BROOKLYN, NY, United States, 11220

Registration date: 10 Sep 1923

Entity number: 18873

Address: ATT: CONTROLLER, 1670 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 08 Sep 1923 - 29 Jan 1983

Entity number: 18700

Registration date: 08 Sep 1923

Entity number: 4975

Address: 1000 OSBORNE STREET, ST. MARYS, GA, United States, 31558

Registration date: 08 Sep 1923 - 26 Jan 1999

Entity number: 18870

Address: 421 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 07 Sep 1923

Entity number: 18869

Address: 31 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Registration date: 07 Sep 1923 - 24 Dec 2002

Entity number: 18868

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

Registration date: 07 Sep 1923

Entity number: 18584

Registration date: 06 Sep 1923

Entity number: 4973

Address: 15 NORTON ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Sep 1923

Entity number: 18689

Address: P.O. BOX 1, PIERMONT, NY, United States, 10968

Registration date: 06 Sep 1923

Entity number: 23991

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 06 Sep 1923

Entity number: 4974

Address: 220 AND 222 CHICAGO ST., BUFFALO, NY, United States

Registration date: 06 Sep 1923

Entity number: 27601

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Sep 1923

Entity number: 18867

Address: 128 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 05 Sep 1923

Entity number: 18866

Address: 304 W. 89TH ST., NEW YORK, NY, United States, 10024

Registration date: 05 Sep 1923 - 24 Dec 1991

Entity number: 18583

Registration date: 05 Sep 1923

Entity number: 4972

Address: 550 ABBOTT RD., BUFFALO, NY, United States

Registration date: 01 Sep 1923

Entity number: 4971

Address: 136 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 01 Sep 1923

Entity number: 18826

Address: 125 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 31 Aug 1923 - 07 Jul 1997

Entity number: 18825

Address: P.O. BOX 411, MAHOPAC, NY, United States, 10541

Registration date: 30 Aug 1923

Entity number: 4969

Address: 130 WADSWORTH AVE., NEW YORK, NY, United States, 10033

Registration date: 30 Aug 1923

Entity number: 18824

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

Registration date: 29 Aug 1923

Entity number: 18582

Registration date: 29 Aug 1923

Entity number: 18580

Registration date: 29 Aug 1923

Entity number: 18581

Registration date: 29 Aug 1923

Entity number: 18823

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

Registration date: 29 Aug 1923

Entity number: 18819

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Aug 1923 - 24 Dec 1991

Entity number: 18822

Address: 163 BEACHWOOD AVE., MT VERNON, NY, United States, 10553

Registration date: 28 Aug 1923

Entity number: 18820

Address: 381 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 27 Aug 1923 - 24 Dec 2009