Business directory in New York - Page 135807

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: 18528

Registration date: 12 Jul 1923

Entity number: 27597

Address: (NO STREET ADD. STATED), TONAWANDA, NY, United States

Registration date: 11 Jul 1923 - 01 Nov 2010

Entity number: 4853

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 11 Jul 1923

Entity number: 18527

Address: 4 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 11 Jul 1923

Entity number: 18718

Address: 26 Topland Rd, Hartsdale, NY 10530, HARTSDALE, NY, United States, 10530

Registration date: 11 Jul 1923

Entity number: 18556

Registration date: 10 Jul 1923

Entity number: 23373

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Jul 1923

Entity number: 18554

Registration date: 09 Jul 1923

Entity number: 18555

Registration date: 09 Jul 1923

Entity number: 18716

Address: (NO STREET ADD. STATED), TROY, NY, United States

Registration date: 07 Jul 1923 - 25 Mar 1992

Entity number: 18553

Registration date: 07 Jul 1923

Entity number: 4852

Address: 119 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jul 1923

Entity number: 18552

Registration date: 07 Jul 1923

Entity number: 4851

Address: 76 ORCHARD STREET, MANHATTAN, NY, United States

Registration date: 07 Jul 1923

Entity number: 3581897

Address: 16 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 06 Jul 1923

Entity number: 18715

Address: 24 SWIFT PLACE, WATERBURY, CT, United States, 06710

Registration date: 06 Jul 1923 - 06 Apr 2018

Entity number: 23371

Address: FIFTH AVE BUILDING, 200 FIFTH AVE. RM. 833, NEW YORK, NY, United States, 10010

Registration date: 05 Jul 1923

Entity number: 18714

Address: NO ST. ADD., HARRISON, NY, United States

Registration date: 05 Jul 1923 - 27 Sep 1983

Entity number: 18711

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 05 Jul 1923 - 23 Jun 1993

Entity number: 18550

Registration date: 05 Jul 1923

Entity number: 18549

Registration date: 05 Jul 1923

Entity number: 23372

Address: 392 FIFTH AVE., MANHATTAN, NY, United States

Registration date: 05 Jul 1923

Entity number: 18548

Registration date: 03 Jul 1923

HUTCO, INC. Inactive

Entity number: 18713

Address: 10 S. UNION ST., ROCHESTER, NY, United States, 14607

Registration date: 02 Jul 1923 - 28 Feb 2018

Entity number: 18712

Address: 5 EDWARD ST., BINGHAMTON, NY, United States, 13901

Registration date: 02 Jul 1923 - 24 Mar 1993

Entity number: 4863

Address: 251 WEST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 02 Jul 1923

Entity number: 4854

Address: 15 WEST 8TH ST., NEW YORK, NY, United States, 10011

Registration date: 02 Jul 1923

Entity number: 4862

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

Registration date: 02 Jul 1923

Entity number: 4850

Address: 220 BROADWAY, MANHATTAN, NY, United States

Registration date: 02 Jul 1923

Entity number: 18547

Registration date: 30 Jun 1923

Entity number: 4845

Address: GOTHAM NATIONAL BANK, BLDG. 1819 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jun 1923

Entity number: 18710

Address: 207 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Jun 1923 - 24 Mar 1993

Entity number: 18709

Address: ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Jun 1923 - 24 Mar 1993

Entity number: 4847

Address: 42-44 STATE ST., BINGHAMTON, NY, United States

Registration date: 29 Jun 1923

Entity number: 4846

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

Registration date: 29 Jun 1923 - 14 Jan 2004

Entity number: 18545

Registration date: 28 Jun 1923

Entity number: 18618

Address: 1915 BEACON ST., BEVERLY, MA, United States

Registration date: 28 Jun 1923

Entity number: 31370

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1923

Entity number: 4843

Address: 15 MOORE ST., 506-11 INT'L COMM. BL., NEW YORK, NY, United States, 10004

Registration date: 27 Jun 1923

Entity number: 4842

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

Registration date: 27 Jun 1923 - 08 Dec 1993

Entity number: 18617

Address: 1827 FLATBUSH AVE., NEW YORK, NY, United States

Registration date: 26 Jun 1923 - 17 Dec 2008

Entity number: 18616

Address: 444 & 9TH ST., BROOKLYN, NY, United States, 11215

Registration date: 26 Jun 1923 - 23 Jun 1993

Entity number: 4841

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

Registration date: 26 Jun 1923

Entity number: 18614

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 26 Jun 1923

Entity number: 4284490

Registration date: 25 Jun 1923

Entity number: 18544

Address: 209 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1923

Entity number: 18612

Address: 1171 53RD ST., BROOKLYN, NY, United States, 11219

Registration date: 25 Jun 1923

Entity number: 18615

Address: ATTN.: PRESIDENT, 330 BELMONT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 25 Jun 1923

Entity number: 18543

Registration date: 25 Jun 1923

Entity number: 18542

Address: 630 5TH AVE, RM 352, NEW YORK, NY, United States, 10111

Registration date: 22 Jun 1923 - 27 Aug 2018