Business directory in New York - Page 135840

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: 17654

Registration date: 09 Feb 1922

Entity number: 16627

Address: 133 NORTH SEVENTH ST., BROOKLYN, NY, United States, 11211

Registration date: 08 Feb 1922 - 23 Dec 1992

Entity number: 4325

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1922

Entity number: 17652

Registration date: 08 Feb 1922

Entity number: 28035

Address: NO ST. ADD., PHILADELPHIA, PA, United States

Registration date: 07 Feb 1922 - 12 Jun 1987

Entity number: 17651

Registration date: 07 Feb 1922

Entity number: 17650

Registration date: 07 Feb 1922

Entity number: 4283

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

Registration date: 07 Feb 1922

Entity number: 4282

Address: 20 MOORES ROAD, MALVERN, PA, United States, 19355

Registration date: 07 Feb 1922

Entity number: 4281

Address: 100 W. 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1922

Entity number: 17649

Registration date: 07 Feb 1922

Entity number: 17648

Registration date: 06 Feb 1922

Entity number: 16625

Address: 1210 RANDALL AVE, BRONX, NY, United States, 10474

Registration date: 06 Feb 1922

Entity number: 17647

Registration date: 06 Feb 1922

Entity number: 4280

Address: 37 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 04 Feb 1922

Entity number: 16626

Address: 30 ELM ST, OWEGO, NY, United States, 13827

Registration date: 04 Feb 1922

Entity number: 17646

Registration date: 03 Feb 1922

Entity number: 4279

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

Registration date: 03 Feb 1922

Entity number: 17645

Registration date: 03 Feb 1922

Entity number: 4278

Address: 70-86 W. CHIPPEWA ST., 17-19 ROOT BLDG., BUFFALO, NY, United States

Registration date: 03 Feb 1922

Entity number: 27263

Address: 111 EIGHTH AVENUE, 13TH FLOOR, 13TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 02 Feb 1922

Entity number: 16620

Address: 270 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Registration date: 02 Feb 1922 - 24 Mar 1993

Entity number: 4277

Address: 37 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1922

Entity number: 17644

Address: 8 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Registration date: 02 Feb 1922

Entity number: 17643

Registration date: 02 Feb 1922

Entity number: 16619

Address: 147 NORTH 8TH ST., BROOKLYN, NY, United States, 11211

Registration date: 02 Feb 1922

Entity number: 16624

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Feb 1922 - 25 Sep 1985

Entity number: 16623

Address: 481 DOREMUS AVENUE, NEWARK, NJ, United States, 07105

Registration date: 01 Feb 1922 - 01 Mar 1990

Entity number: 16618

Address: 26 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 01 Feb 1922 - 04 Jan 2000

Entity number: 16617

Address: 127 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 Feb 1922 - 29 Jul 1997

Entity number: 17642

Address: PRESIDENT, P.O. BOX 162, NEW LEBANON, NY, United States, 12125

Registration date: 01 Feb 1922

Entity number: 4276

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Feb 1922

Entity number: 16622

Address: FREEMAN & HERZ, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 31 Jan 1922 - 10 Feb 2020

Entity number: 16621

Address: 6768 STATE HIGHWAY 56, POTSDAM, NY, United States, 13676

Registration date: 31 Jan 1922

Entity number: 16601

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Jan 1922

Entity number: 16603

Address: 103 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 31 Jan 1922

Entity number: 16602

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jan 1922 - 01 Jun 1983

Entity number: 17640

Registration date: 30 Jan 1922

Entity number: 16598

Address: 15 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Jan 1922 - 23 Jun 1993

Entity number: 16597

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

Registration date: 28 Jan 1922 - 31 Dec 2010

Entity number: 16599

Address: NO STREET ADDRESS, BUFFALO, NY, United States

Registration date: 28 Jan 1922

Entity number: 16600

Address: 24 GARNET LANE, PLAINVIEW, NY, United States, 11803

Registration date: 27 Jan 1922 - 27 Aug 1982

Entity number: 17639

Registration date: 26 Jan 1922

Entity number: 16595

Address: 200 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Jan 1922 - 27 Dec 1990

Entity number: 4274

Address: 105 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 26 Jan 1922

Entity number: 16596

Address: 358 W. 31ST. ST., NEW YORK, NY, United States, 10001

Registration date: 25 Jan 1922

Entity number: 4273

Address: 90 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 25 Jan 1922

Entity number: 16593

Address: 822 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 24 Jan 1922 - 24 Mar 1993

Entity number: 17641

Registration date: 24 Jan 1922

Entity number: 16594

Address: 113 VALENTINE LANE, YONKERS, NY, United States, 10705

Registration date: 24 Jan 1922