Business directory in New York - Page 135858

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 6820946 companies

Entity number: 15852

Registration date: 28 May 1920

Entity number: 3515

Address: 682 GRAND ST., NEW YORK CITY, NY, United States

Registration date: 28 May 1920

Entity number: 3514

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1920

Entity number: 3511

Address: 56 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 May 1920

Entity number: 15851

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

Registration date: 28 May 1920

Entity number: 3510

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1920

Entity number: 3512

Address: 10 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 28 May 1920

Entity number: 3513

Address: 500-5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 May 1920

Entity number: 15223

Address: 621 W. 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 27 May 1920

Entity number: 3509

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 27 May 1920

Entity number: 15222

Address: 624-79 ST., BROOKLYN, NY, United States, 11209

Registration date: 27 May 1920

Entity number: 26907

Registration date: 26 May 1920

Entity number: 15850

Registration date: 26 May 1920

Entity number: 15849

Registration date: 26 May 1920

Entity number: 15221

Address: 702 GARDNER ST., NEW YORK, NY, United States

Registration date: 26 May 1920

Entity number: 15848

Registration date: 26 May 1920

Entity number: 3508

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

Registration date: 25 May 1920

Entity number: 3507

Address: 50 MAPLE ST., SALAMANCA, NY, United States, 14779

Registration date: 25 May 1920

Entity number: 15842

Registration date: 25 May 1920

Entity number: 3531

Address: 331-4TH AVENUE, NEW YORK, NY, United States

Registration date: 25 May 1920

Entity number: 9085

Address: 12 B'WAY, RM.905, NEW YORK, NY, United States

Registration date: 25 May 1920

Entity number: 3530

Address: 150 NASSAU ST, NEW YORK CITY, NY, United States, 10038

Registration date: 25 May 1920

Entity number: 3520

Address: 86 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 25 May 1920

Entity number: 3523

Address: 25 W. 43D ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1920

Entity number: 3516

Address: 113 BANK ST., NEW YORK, NY, United States, 10014

Registration date: 25 May 1920

Entity number: 1365909

Registration date: 24 May 1920 - 06 Apr 1990

Entity number: 2927493

Registration date: 24 May 1920

Entity number: 15782

Address: 2180 EMPIRE BOULEVARD, ATTN: PRESIDENT, WEBSTER, NY, United States, 14580

Registration date: 22 May 1920

Entity number: 15218

Address: 138 EAST 32ND ST., FLATBUSH, NY, United States

Registration date: 22 May 1920 - 24 Mar 1993

Entity number: 15220

Address: 224 E. TREMONT AVE., NEW YORK, NY, United States

Registration date: 22 May 1920

Entity number: 15219

Address: 7 DAY STREET, ROOM 1003, NEW YORK, NY, United States, 10007

Registration date: 22 May 1920

Entity number: 15217

Address: 205 LYELL AVE, ROCHESTER, NY, United States, 14608

Registration date: 21 May 1920 - 24 Mar 1993

Entity number: 15216

Address: 1078 LONGFELLOW AVE., BRONX, NY, United States, 10459

Registration date: 21 May 1920 - 22 Jul 1986

Entity number: 3504

Address: 25 BROAD ST., MANHATTAN, NY, United States

Registration date: 21 May 1920

Entity number: 3503

Address: 43 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 21 May 1920

Entity number: 15771

Address: & HOLMBERG, 308 NORTH TIOGA ST, ITHACA, NY, United States, 14851

Registration date: 20 May 1920 - 23 Jan 1987

Entity number: 15215

Address: 45 ROSE ST., NEW YORK, NY, United States

Registration date: 20 May 1920 - 10 Jul 1984

Entity number: 15213

Address: NO STREET ADDRESS, LAKE PLACID, NY, United States

Registration date: 20 May 1920 - 26 Mar 1997

Entity number: 15214

Address: 285 BROOME ST., NEW YORK, NY, United States, 10002

Registration date: 20 May 1920

Entity number: 3500

Address: 17 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 18 May 1920

Entity number: 3497

Address: 1777 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 May 1920

Entity number: 3494

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

Registration date: 18 May 1920 - 13 Mar 1989

Entity number: 3498

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1920

Entity number: 15781

Registration date: 18 May 1920

Entity number: 3496

Address: 15 FOREST AVE, BUFFALO, NY, United States, 14213

Registration date: 18 May 1920

Entity number: 3499

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 18 May 1920

Entity number: 3495

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 May 1920

Entity number: 15212

Address: NO STREET ADDRESS, FRANKLIN, NJ, United States

Registration date: 15 May 1920

Entity number: 15770

Address: 49 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Registration date: 14 May 1920

Entity number: 3493

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1920