Business directory in New York - Page 135874

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: 14580

Address: 801 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 24 Oct 1919

Entity number: 14578

Address: 574 LENOS AVENUE, NEW YORK, NY, United States, 10037

Registration date: 24 Oct 1919 - 24 Jun 1981

Entity number: 3199

Address: 206 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1919

Entity number: 14579

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

Registration date: 24 Oct 1919

Entity number: 26413

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 24 Oct 1919

Entity number: 14573

Address: 623 SANDFORD AVE, FLUSHING, NY, United States, 00000

Registration date: 23 Oct 1919 - 30 Jan 1985

Entity number: 3198

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

Registration date: 23 Oct 1919

Entity number: 15397

Registration date: 23 Oct 1919

Entity number: 26412

Address: 163 MORNINGSTAR RD., PORT RICHMOND, NY, United States

Registration date: 23 Oct 1919

Entity number: 15396

Registration date: 23 Oct 1919

Entity number: 15394

Registration date: 22 Oct 1919 - 21 Jun 1991

Entity number: 14577

Address: 340 EAST 15TH ST., NEW YORK, NY, United States, 10003

Registration date: 22 Oct 1919 - 23 Jun 1993

Entity number: 14576

Address: 3943 SETON AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1919 - 30 Jul 1987

Entity number: 14575

Address: 361 JOHNSON ST., BUFFALO, NY, United States, 14211

Registration date: 22 Oct 1919 - 28 Oct 2009

Entity number: 14574

Address: 164 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1919

Entity number: 15395

Registration date: 22 Oct 1919

Entity number: 3211

Address: 90 WEST ST, ROOM 1413, NEW YORK, NY, United States, 10006

Registration date: 21 Oct 1919 - 27 Jan 1998

Entity number: 14570

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

Registration date: 21 Oct 1919

Entity number: 14572

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1919

Entity number: 14571

Address: 460 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 20 Oct 1919

Entity number: 28259

Registration date: 20 Oct 1919

Entity number: 14566

Address: NO STREET ADDRESS, GREAT NECK, NY, United States

Registration date: 18 Oct 1919

Entity number: 3196

Address: 23 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1919

Entity number: 14569

Address: 130 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1919 - 22 Apr 1992

Entity number: 14568

Address: 309 EAST DIVISION ST., SYRACUSE, NY, United States, 13208

Registration date: 17 Oct 1919 - 17 Oct 1959

Entity number: 14567

Address: 310 HAVEN, NEW YORK, NY, United States, 10033

Registration date: 17 Oct 1919

Entity number: 3193

Address: BANK OF JAMESTOWN BLDG., JAMESTOWN, NY, United States

Registration date: 17 Oct 1919

Entity number: 3195

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

Registration date: 17 Oct 1919

Entity number: 3192

Address: 507-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1919

Entity number: 3191

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

Registration date: 17 Oct 1919

Entity number: 3190

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

Registration date: 17 Oct 1919

Entity number: 14563

Address: 109 W. 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 16 Oct 1919 - 24 Mar 1993

Entity number: 3189

Address: 35 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1919

Entity number: 15393

Registration date: 16 Oct 1919

Entity number: 3179

Address: 187 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 16 Oct 1919

Entity number: 26965

Registration date: 15 Oct 1919

Entity number: 15387

Address: 175 GREAT NECK RD, ATTN: CHS, GREAT NECK, NY, United States, 11021

Registration date: 15 Oct 1919 - 16 Jun 1987

Entity number: 14564

Address: 22 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1919 - 27 Sep 1995

Entity number: 3187

Address: 6 CHURCH ST., NEW YORK, NY, United States

Registration date: 15 Oct 1919

Entity number: 14565

Address: 1215 UYSE AVE., BRONX, NY, United States

Registration date: 15 Oct 1919

Entity number: 15389

Registration date: 15 Oct 1919

Entity number: 15399

Address: 30 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 14 Oct 1919

Entity number: 15384

Registration date: 14 Oct 1919

Entity number: 15403

Registration date: 14 Oct 1919

Entity number: 3186

Address: 1399 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 14 Oct 1919

Entity number: 3168

Address: 59 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 14 Oct 1919

Entity number: 14561

Address: 1460 E. 118TH ST., CLEVELAND, OH, United States, 44106

Registration date: 11 Oct 1919

Entity number: 14562

Address: 305 HAVEN AVE, NEW YORK, NY, United States, 10033

Registration date: 11 Oct 1919

Entity number: 14535

Address: 60 SEABRING STREET, BROOKLYN, NY, United States, 11231

Registration date: 10 Oct 1919 - 28 Sep 1994

Entity number: 3185

Address: 62 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 10 Oct 1919