Business directory in New York - Page 135830

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: 17558

Address: 41 E TUPPER ST, BUFFALO, NY, United States, 14203

Registration date: 11 Jul 1922 - 25 Jan 2012

Entity number: 4475

Address: 130 SO. JAMES ST., ROME, NY, United States, 13440

Registration date: 11 Jul 1922

Entity number: 4474

Address: 3734 GRAND CENTRAL, TERMINAL ST., NEW YORK, NY, United States

Registration date: 11 Jul 1922

Entity number: 3061

Address: 334-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Jul 1922

Entity number: 4473

Address: 61 E. 8TH ST., NEW YORK, NY, United States, 10003

Registration date: 11 Jul 1922

Entity number: 10361

Address: 110 PEARL ST., BUFFALO, NY, United States

Registration date: 11 Jul 1922

Entity number: 17891

Registration date: 10 Jul 1922

Entity number: 17890

Registration date: 10 Jul 1922

Entity number: 17888

Address: 3510 OLIVE ST., ST LOUIS, MO, United States, 63103

Registration date: 10 Jul 1922 - 11 Sep 2009

Entity number: 17559

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

Registration date: 10 Jul 1922

Entity number: 4472

Address: 1931 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Jul 1922

Entity number: 17554

Address: 10 LEE AVE., NEW YORK, NY, United States

Registration date: 08 Jul 1922 - 23 Dec 1992

Entity number: 17557

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 07 Jul 1922 - 29 Dec 1999

Entity number: 4471

Address: CREEK & PEARSON STS., LONG ISLAND CITY, NY, United States

Registration date: 07 Jul 1922

Entity number: 17887

Registration date: 06 Jul 1922

Entity number: 17555

Address: ATTN: BERNARD W. COSTICH, 134 CURTICE PARK, WEBSTER, NY, United States, 14580

Registration date: 06 Jul 1922 - 03 Nov 2006

Entity number: 17556

Address: 11 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 06 Jul 1922

Entity number: 4470

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Jul 1922

Entity number: 4469

Address: 167 WEST 64TH ST., NEW YORK, NY, United States, 10023

Registration date: 06 Jul 1922

Entity number: 17886

Registration date: 05 Jul 1922

Entity number: 17885

Registration date: 01 Jul 1922

Entity number: 17884

Registration date: 01 Jul 1922

Entity number: 27380

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

Registration date: 01 Jul 1922

Entity number: 4479

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jun 1922

Entity number: 17883

Registration date: 30 Jun 1922

Entity number: 17553

Address: 1521 PRESIDENT ST, BROOKLYN, NY, United States, 11213

Registration date: 30 Jun 1922

Entity number: 17882

Registration date: 30 Jun 1922

Entity number: 17551

Address: 1 VENNER RD, AMSTERDAM, NY, United States, 12010

Registration date: 29 Jun 1922 - 26 Oct 2016

Entity number: 17880

Registration date: 29 Jun 1922

Entity number: 17552

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1922

Entity number: 17879

Registration date: 28 Jun 1922

Entity number: 17878

Address: M & T BANK, 133 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 27 Jun 1922

Entity number: 17549

Address: 81 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 27 Jun 1922 - 01 Nov 2007

Entity number: 17550

Address: 1666 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

Registration date: 27 Jun 1922

Entity number: 17877

Registration date: 26 Jun 1922

Entity number: 17876

Registration date: 26 Jun 1922

Entity number: 17913

Registration date: 25 Jun 1922

Entity number: 17548

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Jun 1922 - 18 Dec 1996

LUGENE INC. Inactive

Entity number: 17547

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

Registration date: 23 Jun 1922 - 24 Sep 1997

Entity number: 4465

Address: 75 CLIFF ST., NEW YORK, NY, United States, 10038

Registration date: 23 Jun 1922

Entity number: 17912

Registration date: 23 Jun 1922

Entity number: 4464

Address: 1752-54 BEDFORD AVE., BROOKLYN, NY, United States

Registration date: 23 Jun 1922

Entity number: 17911

Registration date: 23 Jun 1922

Entity number: 17910

Registration date: 22 Jun 1922

Entity number: 4462

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 22 Jun 1922

Entity number: 17909

Registration date: 22 Jun 1922

Entity number: 17546

Address: 132 NASSAU ST, STE 720, NEW YORK, NY, United States, 10038

Registration date: 21 Jun 1922 - 22 Apr 2015

Entity number: 4460

Address: 130 W. 17TH. ST., NEW YORK, NY, United States, 10011

Registration date: 21 Jun 1922

Entity number: 4461

Address: 711 CITY BANK BLDG., SYRACUSE, NY, United States

Registration date: 21 Jun 1922

Entity number: 17517

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

Registration date: 20 Jun 1922