Business directory in New York - Page 135873

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: 14631

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

Registration date: 17 Nov 1919

Entity number: 14629

Address: 1381-46TH ST., BROOKLYN, NY, United States, 11219

Registration date: 15 Nov 1919

Entity number: 3219

Address: 303 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Nov 1919

Entity number: 14630

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 14 Nov 1919

Entity number: 3218

Address: 500 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Nov 1919

Entity number: 3217

Address: 2365-7TH AVE., NEW YORK, NY, United States, 10030

Registration date: 14 Nov 1919

Entity number: 3216

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

Registration date: 14 Nov 1919

Entity number: 3215

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

Registration date: 14 Nov 1919

Entity number: 15391

Registration date: 13 Nov 1919

Entity number: 3214

Address: 77 DELEVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Nov 1919 - 19 Nov 1987

Entity number: 14628

Address: 569 W. 189TH ST., NEW YORK, NY, United States, 10040

Registration date: 13 Nov 1919

Entity number: 3213

Address: 15 BROAD ST, NEW YORK, NY, United States, 10005

Registration date: 13 Nov 1919

Entity number: 26416

Registration date: 12 Nov 1919

Entity number: 14627

Address: 730-5TH AVE., NEW YORK, NY, United States, 10019

Registration date: 12 Nov 1919 - 23 Jun 1993

Entity number: 14626

Address: 1250 RICHMOND ROAD, DONGAN HILLS, NY, United States

Registration date: 12 Nov 1919 - 23 Dec 1992

Entity number: 3212

Address: 41 UNION SQ., NEW YORK, NY, United States

Registration date: 12 Nov 1919

Entity number: 15390

Registration date: 12 Nov 1919

Entity number: 14625

Address: 151 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Nov 1919 - 29 Oct 1984

Entity number: 14624

Address: 74 BLEECKER ST, PO BOX 713, GLOVERSVILLE, NY, United States, 12078

Registration date: 10 Nov 1919 - 12 Aug 2016

Entity number: 14622

Address: HALES MILLS ROAD, GLOVERSVILLE, NY, United States

Registration date: 10 Nov 1919 - 15 Jul 1988

Entity number: 3223

Address: 480 LEXINGTON AVENUE, GRAND CENTRAL PALACE, NEW YORK, NY, United States

Registration date: 08 Nov 1919

Entity number: 14623

Address: 44 WHITEHALL STREET, NEW YORK, NY, United States, 10004

Registration date: 07 Nov 1919 - 28 Oct 2009

Entity number: 3220

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1919

Entity number: 15388

Registration date: 06 Nov 1919

Entity number: 1792671

Registration date: 06 Nov 1919

Entity number: 3210

Address: 951 MAIN ST, BUFFALO, NY, United States

Registration date: 05 Nov 1919

Entity number: 3209

Address: 1476 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1919

Entity number: 3208

Address: 16-18-20 E. 12TH ST., NEW YORK, NY, United States

Registration date: 05 Nov 1919

Entity number: 3207

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Nov 1919

Entity number: 15386

Address: 1211 CONNECTICUT AVENUE, NW, SUITE 610, WASHINGTON, DC, United States, 20036

Registration date: 03 Nov 1919 - 01 Jul 2022

Entity number: 14584

Address: 1877 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 01 Nov 1919

Entity number: 26415

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1919

Entity number: 15385

Address: 2501 COUNTRY CLUB DRIVE, CORNING, NY, United States, 14830

Registration date: 31 Oct 1919

Entity number: 15406

Registration date: 30 Oct 1919

Entity number: 14583

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

Registration date: 30 Oct 1919

Entity number: 15405

Registration date: 29 Oct 1919

Entity number: 3206

Address: 109 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Oct 1919

Entity number: 15404

Address: ATTN: PRESIDENT, 352 PARK AVE. S., SUITE 1200, NEW YORK, NY, United States, 10010

Registration date: 29 Oct 1919

Entity number: 3205

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Oct 1919

Entity number: 3204

Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 28 Oct 1919

Entity number: 3203

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

Registration date: 28 Oct 1919

Entity number: 15402

Registration date: 28 Oct 1919

Entity number: 15401

Registration date: 27 Oct 1919

Entity number: 14582

Address: 56 ALLEN STREET, ROCHESTER, NY, United States, 14608

Registration date: 27 Oct 1919 - 31 Mar 1982

Entity number: 15400

Registration date: 27 Oct 1919

Entity number: 14581

Address: 302 WINDSOR PL., BROOKLYN, NY, United States, 11218

Registration date: 27 Oct 1919

Entity number: 3202

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 25 Oct 1919

Entity number: 3201

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Oct 1919

Entity number: 15398

Registration date: 25 Oct 1919

Entity number: 3200

Address: 56 WEST 135TH ST., Robertson Properties Group Inc., NEW YORK, NY, United States, 10037

Registration date: 25 Oct 1919