Business directory in New York - Page 135865

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: 14915

Address: 1223 AMSTERDAM AVE., NEW YORK, NY, United States, 10027

Registration date: 05 Mar 1920

Entity number: 15683

Registration date: 04 Mar 1920

Entity number: 14914

Registration date: 04 Mar 1920

Entity number: 3385

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

Registration date: 04 Mar 1920

Entity number: 15682

Address: 3103 arlington avenue, BRONX, NY, United States, 10463

Registration date: 04 Mar 1920

Entity number: 14913

Address: 38 TIFFANY ROAD, LAUREL HOLLOW, NY, United States, 11771

Registration date: 03 Mar 1920 - 29 Apr 1999

Entity number: 3384

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

Registration date: 03 Mar 1920

Entity number: 15681

Registration date: 03 Mar 1920

Entity number: 15680

Registration date: 03 Mar 1920

Entity number: 15678

Address: 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Mar 1920

Entity number: 14912

Address: 43-15 QUEENS ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Mar 1920 - 29 Dec 1982

Entity number: 3409

Address: 181 HOPKINS STREET, BROOKLYN, NY, United States, 11206

Registration date: 02 Mar 1920

Entity number: 19346

Address: 799-2ND AVENUE, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1920

Entity number: 3395

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 02 Mar 1920

Entity number: 15679

Address: 143 CHARLES AVE, STATEN ISLAND, NY, United States, 10302

Registration date: 02 Mar 1920

Entity number: 14911

Address: 65 WEST 140TH STREET, NEW YORK, NY, United States

Registration date: 01 Mar 1920

Entity number: 3383

Address: 4 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1920

Entity number: 15677

Registration date: 01 Mar 1920

Entity number: 15676

Registration date: 27 Feb 1920

Entity number: 3380

Address: 144 HARMON AVENUE, PELHAM, NY, United States, 10803

Registration date: 27 Feb 1920

Entity number: 3379

Address: 1545 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1920

Entity number: 14905

Address: NO STREET ADDRESS, FORT PLAIN, NY, United States

Registration date: 27 Feb 1920

Entity number: 14904

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

Registration date: 27 Feb 1920

Entity number: 15675

Registration date: 26 Feb 1920

Entity number: 14910

Address: 832 SEDGWICK ST., RIDGEWOOD, NY, United States

Registration date: 26 Feb 1920 - 29 Sep 1993

Entity number: 14909

Address: 146 CLINTON ST, BUFFALO, NY, United States, 14203

Registration date: 26 Feb 1920

Entity number: 14908

Address: 434 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 26 Feb 1920 - 26 Jul 1990

Entity number: 14907

Address: 1328 - 46TH ST., BROOKLYN, NY, United States, 11219

Registration date: 26 Feb 1920 - 24 Mar 1993

Entity number: 14906

Address: SUTPHIN RD., SOUTH ST. CORNER, JAMAICA, NY, United States

Registration date: 26 Feb 1920 - 23 Dec 1992

Entity number: 3378

Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Registration date: 26 Feb 1920

Entity number: 3377

Address: 20 GREENWICH ST., NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1920

Entity number: 15674

Registration date: 25 Feb 1920

Entity number: 15673

Registration date: 25 Feb 1920 - 25 Feb 2020

Entity number: 14903

Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1920 - 24 Jun 1981

Entity number: 3376

Address: 350 BRODWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Feb 1920

Entity number: 26915

Address: 1025 Eldorado Blvd., Broomfield, CO, United States, 80021

Registration date: 25 Feb 1920

Entity number: 14902

Address: 42 E 20TH ST, NEW YORK, NY, United States, 10003

Registration date: 24 Feb 1920 - 28 Jun 2021

Entity number: 14899

Address: 13 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Feb 1920

Entity number: 15671

Registration date: 24 Feb 1920

Entity number: 3412

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1920

Entity number: 15665

Registration date: 24 Feb 1920

Entity number: 14901

Address: 349 CENTRAL PARK W, NEW YORK, NY, United States, 10025

Registration date: 24 Feb 1920

Entity number: 14900

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1920

Entity number: 14896

Address: 101 Irish Lane, CAMBRIDGE, NY, United States, 12816

Registration date: 20 Feb 1920

Entity number: 3374

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 20 Feb 1920

Entity number: 3373

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

Registration date: 20 Feb 1920

Entity number: 3372

Address: 1754 MAIN ST., BUFFALO, NY, United States, 14208

Registration date: 20 Feb 1920

Entity number: 3371

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

Registration date: 20 Feb 1920

Entity number: 14898

Address: 27 GARDEN PLACE, BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1920

Entity number: 15556

Registration date: 20 Feb 1920