Business directory in New York - Page 135863

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: 3422

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

Registration date: 27 Mar 1920

Entity number: 15733

Registration date: 27 Mar 1920

Entity number: 14981

Address: 326 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 26 Mar 1920

Entity number: 14980

Address: 1218 EVERGREEN AVE, #2B, BRONX, NY, United States, 10472

Registration date: 26 Mar 1920

Entity number: 3420

Address: 66 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Mar 1920

Entity number: 3421

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Mar 1920

Entity number: 27640

Registration date: 25 Mar 1920

Entity number: 14979

Address: 684 BAY ST, STATEN ISLAND, NY, United States, 10304

Registration date: 25 Mar 1920 - 25 Jan 2012

Entity number: 14978

Address: 1018 CADILLAC STREET, PO BOX 6026, SYRACUSE, NY, United States, 13217

Registration date: 25 Mar 1920 - 13 Sep 2007

Entity number: 3419

Address: 36 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 25 Mar 1920

Entity number: 15744

Address: 3359 CONSAUL ROAD, SCHENECTADY, NY, United States, 12304

Registration date: 25 Mar 1920

Entity number: 15732

Registration date: 24 Mar 1920

Entity number: 3418

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1920

Entity number: 14977

Address: 111 PARSELLS AVE., ROCHESTER, NY, United States, 14609

Registration date: 23 Mar 1920 - 24 Mar 1993

Entity number: 14976

Address: 50 COBHAM DR, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Mar 1920 - 31 Dec 2018

Entity number: 3417

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

Registration date: 23 Mar 1920

Entity number: 15731

Registration date: 23 Mar 1920

Entity number: 3416

Address: 112 W. GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 23 Mar 1920

Entity number: 15730

Registration date: 23 Mar 1920

Entity number: 3414

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1920

Entity number: 3413

Address: 82 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 23 Mar 1920

Entity number: 3415

Address: 68 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 23 Mar 1920

Entity number: 15740

Registration date: 22 Mar 1920

Entity number: 14972

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1920

Entity number: 15742

Registration date: 20 Mar 1920

Entity number: 15734

Registration date: 20 Mar 1920

Entity number: 14975

Address: 22-24 NORTH WILLIAMS ST., NEW YORK, NY, United States

Registration date: 20 Mar 1920 - 22 Nov 1996

Entity number: 14974

Address: 220 NORTH COLUMBUS AVE., MT VERNON, NY, United States, 10552

Registration date: 20 Mar 1920 - 26 Dec 2001

Entity number: 14971

Address: P.O. BOX 919, ALBANY, NY, United States, 12201

Registration date: 20 Mar 1920 - 11 May 1998

Entity number: 3411

Address: 1464 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Registration date: 20 Mar 1920

Entity number: 3434

Address: 85 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1920

Entity number: 14973

Address: 391 OCEAN AVE., NEW YORK, NY, United States

Registration date: 19 Mar 1920

Entity number: 15672

Registration date: 18 Mar 1920

Entity number: 2637495

Address: 21 LOCUST AVENUE, RYE, NY, United States, 10580

Registration date: 17 Mar 1920

Entity number: 14970

Address: NO STREET ADDRESS STATED, POUGHKEEPSIE, NY, United States

Registration date: 17 Mar 1920 - 21 Jan 1982

Entity number: 14969

Address: 69 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 17 Mar 1920

Entity number: 3410

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

Registration date: 17 Mar 1920

Entity number: 3408

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

Registration date: 17 Mar 1920

Entity number: 14968

Address: 7 PLAZA STREET, BROOKLYN, NY, United States

Registration date: 17 Mar 1920

Entity number: 3407

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 17 Mar 1920

Entity number: 3406

Address: 907 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 17 Mar 1920

Entity number: 3405

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1920

Entity number: 3404

Address: 2413 3RD AVE, NEW YORK, NY, United States

Registration date: 17 Mar 1920

Entity number: 14967

Address: 260-262 W. 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1920 - 28 Dec 1982

Entity number: 14966

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

Registration date: 16 Mar 1920 - 25 Jan 2012

Entity number: 15670

Registration date: 16 Mar 1920

Entity number: 15669

Registration date: 16 Mar 1920

Entity number: 14965

Address: 421 KIMBALL AVE., WESTFIELD, NJ, United States, 07090

Registration date: 16 Mar 1920

Entity number: 15668

Registration date: 15 Mar 1920

Entity number: 14964

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

Registration date: 15 Mar 1920 - 15 May 2015