Business directory in New York - Page 135839

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: 16645

Address: NO ST. ADD. GIVEN, BUFFALO, NY, United States

Registration date: 24 Feb 1922 - 31 Mar 1999

Entity number: 17637

Registration date: 23 Feb 1922

Entity number: 4334

Address: 2 RECTOR ST., NEW YORK, NY, United States, 00000

Registration date: 23 Feb 1922

Entity number: 4331

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 23 Feb 1922

Entity number: 4332

Address: 471 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 23 Feb 1922

Entity number: 4333

Address: 786 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 23 Feb 1922

Entity number: 4335

Address: 173 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 23 Feb 1922

Entity number: 17635

Registration date: 21 Feb 1922

Entity number: 16646

Address: 14-18 DEVEREUX ST., UTICA, NY, United States

Registration date: 21 Feb 1922 - 31 Mar 1982

Entity number: 16644

Address: 2635 PETTIT AVE, BELLMORE, NY, United States, 11710

Registration date: 21 Feb 1922 - 26 Dec 2001

Entity number: 4330

Address: 1 CANNON PLACE, TROY, NY, United States, 12183

Registration date: 21 Feb 1922

Entity number: 17636

Address: 1930 RANDALL AVE., BRONX, NY, United States, 10473

Registration date: 21 Feb 1922

Entity number: 16642

Address: 4201 8TH AVE., NEW YORK, NY, United States

Registration date: 21 Feb 1922

Entity number: 17634

Registration date: 21 Feb 1922

Entity number: 4329

Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 21 Feb 1922

Entity number: 4328

Address: 709-6TH AVE, NEW YORK, NY, United States, 10010

Registration date: 20 Feb 1922

Entity number: 16643

Address: 2 W 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1922

Entity number: 4327

Address: 302 TEMPLE THEATRE BLDG., 428 SO. SALINA ST., SYRACUSE, NY, United States

Registration date: 20 Feb 1922

Entity number: 16638

Address: NO STREET ADDRESS, HASBROUCK HEIGHTS, NJ, United States

Registration date: 18 Feb 1922 - 31 Mar 1982

Entity number: 16641

Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000

Registration date: 17 Feb 1922 - 25 Jan 2012

Entity number: 16640

Address: 500 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Feb 1922

Entity number: 16639

Address: 357 W. 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 17 Feb 1922 - 26 Mar 1985

Entity number: 4326

Address: 250 NORTH ST., WHITE PLAINS, NY, United States

Registration date: 17 Feb 1922 - 27 Feb 1990

Entity number: 4324

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 16 Feb 1922

Entity number: 4323

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 16 Feb 1922

Entity number: 17633

Address: ONE CORWIN COURT/PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 16 Feb 1922

Entity number: 17632

Address: GOTHAM AVENUE, ELMONT, NY, United States, 11003

Registration date: 16 Feb 1922

Entity number: 17631

Registration date: 16 Feb 1922

Entity number: 16637

Address: 115 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1922 - 01 Jun 1984

Entity number: 16636

Address: 64 HARRISON ST., STATEN ISLAND, NY, United States, 10304

Registration date: 15 Feb 1922 - 25 Mar 1992

Entity number: 4321

Address: 134 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1922

Entity number: 4320

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

Registration date: 15 Feb 1922

Entity number: 17630

Registration date: 15 Feb 1922

Entity number: 4322

Address: 18 OLD SLIP, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1922

Entity number: 17629

Registration date: 15 Feb 1922

Entity number: 17627

Registration date: 14 Feb 1922 - 15 Oct 1952

Entity number: 16635

Address: 686-690 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 14 Feb 1922 - 10 Jul 1985

Entity number: 16634

Address: 108 WEST 111TH ST, NEW YORK, NY, United States, 10026

Registration date: 14 Feb 1922 - 23 Jun 1993

Entity number: 16631

Address: 1605 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 14 Feb 1922

Entity number: 17628

Registration date: 14 Feb 1922

Entity number: 16632

Address: 71 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1922 - 19 Dec 1997

Entity number: 17658

Registration date: 11 Feb 1922

Entity number: 4337

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1922

Entity number: 16633

Address: 398 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 11 Feb 1922

Entity number: 16629

Address: 574 44th Street, Apt. 4B, Brooklyn, NY, United States, 11220

Registration date: 10 Feb 1922

Entity number: 16628

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Feb 1922 - 31 Dec 2013

Entity number: 17656

Registration date: 10 Feb 1922

Entity number: 17657

Registration date: 10 Feb 1922

Entity number: 17655

Registration date: 09 Feb 1922

Entity number: 16630

Address: 1624 FIRST AVE., NEW YORK, NY, United States, 10028

Registration date: 09 Feb 1922 - 25 Apr 2012