Business directory in New York - Page 135833

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: 17821

Registration date: 22 May 1922

Entity number: 4439

Address: 15 W. EAGLE ST., BUFFALO, NY, United States

Registration date: 22 May 1922

Entity number: 17847

Registration date: 19 May 1922

Entity number: 17846

Registration date: 19 May 1922

Entity number: 4454

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 May 1922

Entity number: 16847

Address: 77 WEST FIFTH AVE, OSWEGO, NY, United States, 13126

Registration date: 19 May 1922

Entity number: 17845

Address: 990 PELHAM PKWY SO., BRONX, NY, United States, 10461

Registration date: 19 May 1922

Entity number: 4446

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 18 May 1922

Entity number: 17844

Registration date: 18 May 1922

Entity number: 4442

Address: 259 AUSTIN ST., BUFFALO, NY, United States, 14207

Registration date: 18 May 1922

Entity number: 17843

Address: (NO STREET ADD. STATED), GLEN HEAD, NY, United States, 11545

Registration date: 18 May 1922

Entity number: 17842

Registration date: 17 May 1922

Entity number: 16846

Address: 432 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 16 May 1922 - 06 Sep 2005

Entity number: 4433

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 16 May 1922

Entity number: 4434

Address: 30-32 EAST 20TH. ST., NEW YORK, NY, United States

Registration date: 16 May 1922

Entity number: 4432

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 May 1922

Entity number: 4431

Address: 135 FRON ST., NEW YORK, NY, United States, 10005

Registration date: 15 May 1922

Entity number: 4429

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 May 1922

Entity number: 17841

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

Registration date: 15 May 1922

Entity number: 4427

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 May 1922

Entity number: 4426

Address: 7 DEY STREET, NEW YORK, NY, United States, 10007

Registration date: 13 May 1922

Entity number: 16845

Address: 376 DEAN STREET, BROOKLYN, NY, United States, 11217

Registration date: 12 May 1922

Entity number: 16844

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 12 May 1922 - 24 Mar 1993

Entity number: 4425

Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1922

Entity number: 4424

Address: 17 BATTERY PLACE, WHITEHALL BLDG. RM2626, NEW YORK, NY, United States, 10004

Registration date: 12 May 1922

Entity number: 4423

Address: 240 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1922

Entity number: 4422

Address: 128 PEARL ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1922

Entity number: 4430

Address: 81 EAST AVE., ROCHESTER, NY, United States, 14604

Registration date: 12 May 1922

Entity number: 16843

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

Registration date: 11 May 1922 - 23 Jun 1993

Entity number: 16839

Address: 1525 EAST MAIN ST., ROCHESTER, NY, United States, 14609

Registration date: 11 May 1922 - 22 Sep 1981

Entity number: 17840

Registration date: 11 May 1922

Entity number: 4405

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1922

Entity number: 16838

Address: 380 CLINTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 May 1922

Entity number: 16842

Address: 109 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 May 1922

Entity number: 16841

Address: 41 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 10 May 1922 - 18 Aug 1997

Entity number: 16840

Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650

Registration date: 10 May 1922 - 09 Mar 2006

Entity number: 4421

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1922

Entity number: 29468

Registration date: 10 May 1922

Entity number: 16836

Address: 202 COURT ST., ROCHESTER, NY, United States, 14607

Registration date: 09 May 1922

Entity number: 4420

Address: 30 CHURCH ST., ROOM 504-E, NEW YORK, NY, United States, 10007

Registration date: 09 May 1922

Entity number: 4419

Address: 1609 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 09 May 1922

Entity number: 16837

Address: 500 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 09 May 1922

Entity number: 17839

Registration date: 08 May 1922

Entity number: 4418

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1922

Entity number: 4417

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 08 May 1922

Entity number: 17837

Registration date: 06 May 1922

Entity number: 17836

Registration date: 06 May 1922

Entity number: 4416

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 06 May 1922

Entity number: 17834

Registration date: 06 May 1922

Entity number: 17835

Registration date: 06 May 1922