Business directory in New York - Page 135801

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 6821979 companies

Entity number: 18757

Registration date: 30 Oct 1923

Entity number: 5013

Registration date: 30 Oct 1923

Entity number: 18990

Address: 104 SHERMAN AVE., TOMPKINSVILLE, NY, United States

Registration date: 29 Oct 1923 - 27 Feb 1985

Entity number: 5011

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 29 Oct 1923

Entity number: 18754

Registration date: 29 Oct 1923

Entity number: 5012

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 29 Oct 1923

Entity number: 18755

Registration date: 29 Oct 1923

Entity number: 18753

Registration date: 27 Oct 1923

Entity number: 18751

Registration date: 27 Oct 1923

Entity number: 18749

Registration date: 27 Oct 1923

Entity number: 5010

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 27 Oct 1923

Entity number: 18750

Registration date: 27 Oct 1923

Entity number: 18989

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1923

Entity number: 18988

Address: C/O DAVID DUCHINI, 2 WINDSOR RD, SCARSDALE, NY, United States, 10583

Registration date: 26 Oct 1923 - 15 Nov 2007

Entity number: 18987

Address: 225-31 WEST 35TH ST., NEW YORK, NY, United States

Registration date: 26 Oct 1923 - 10 Dec 1986

Entity number: 18748

Registration date: 26 Oct 1923

Entity number: 5008

Address: 164 ATLANTIC AVE., NEW YORK, NY, United States

Registration date: 25 Oct 1923

Entity number: 18746

Registration date: 25 Oct 1923

Entity number: 18744

Address: 171 MADISON AVENUE SUITE 400, NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1923

Entity number: 18743

Registration date: 24 Oct 1923

Entity number: 5007

Registration date: 24 Oct 1923

Entity number: 5005

Registration date: 24 Oct 1923

Entity number: 18986

Address: 302 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 24 Oct 1923

Entity number: 5004

Address: 1475 BROADWAY, MANHATTAN, NY, United States

Registration date: 23 Oct 1923

Entity number: 18985

Address: NO ST. ADD., ST REGIS FALLS, NY, United States

Registration date: 22 Oct 1923 - 09 Mar 1982

Entity number: 18984

Address: 49 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 22 Oct 1923 - 10 Nov 1986

Entity number: 18741

Registration date: 22 Oct 1923

Entity number: 60937

Address: 50 WEST 17TH STREET, New York, NY, United States, 10011

Registration date: 22 Oct 1923

Entity number: 18736

Registration date: 20 Oct 1923

Entity number: 18740

Registration date: 20 Oct 1923

Entity number: 5003

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 20 Oct 1923

Entity number: 18729

Registration date: 19 Oct 1923 - 21 Jan 1993

Entity number: 18726

Address: PO BOX 7347, 37 ELK STREET, ALBANY, NY, United States, 12224

Registration date: 19 Oct 1923

Entity number: 18752

Address: 180 linden oaks, suite 200, ROCHESTER, NY, United States, 14625

Registration date: 18 Oct 1923

Entity number: 5006

Address: 295 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Oct 1923

Entity number: 18742

Registration date: 18 Oct 1923

Entity number: 18756

Registration date: 18 Oct 1923

Entity number: 5009

Address: 921 BERGEN AVE., JERSEY CITY, NJ, United States, 07306

Registration date: 18 Oct 1923

Entity number: 18747

Registration date: 18 Oct 1923

Entity number: 18947

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

Registration date: 18 Oct 1923

Entity number: 18683

Registration date: 17 Oct 1923

Entity number: 18725

Registration date: 17 Oct 1923

Entity number: 18946

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1923 - 30 Dec 1983

Entity number: 18945

Address: 829 WEST END AVENUE, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1923 - 27 Jun 2001

Entity number: 18943

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1923 - 28 Apr 2006

Entity number: 18944

Address: 15 WILLIAM ST., MANHATTAN, NY, United States

Registration date: 15 Oct 1923

Entity number: 24044

Registration date: 15 Oct 1923

Entity number: 18682

Registration date: 15 Oct 1923

Entity number: 24043

Registration date: 15 Oct 1923

Entity number: 18681

Registration date: 13 Oct 1923