Business directory in New York - Page 135875

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: 3184

Address: 132 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 10 Oct 1919

Entity number: 15392

Address: COLGATE UNIVERSITY, HAMILTON, NY, United States, 13346

Registration date: 09 Oct 1919

Entity number: 3182

Address: 41 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1919

Entity number: 14534

Address: 200 W. 145TH ST, NEW YORK, NY, United States, 10039

Registration date: 07 Oct 1919 - 27 Sep 1995

Entity number: 14533

Address: NO STREET ADDRESS, GARDEN CITY, NJ, United States

Registration date: 07 Oct 1919

Entity number: 14532

Address: 1713 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Registration date: 07 Oct 1919 - 23 Dec 1992

Entity number: 15341

Registration date: 07 Oct 1919

Entity number: 15340

Address: 260 east main street, ALLIANCE, OH, United States, 44601

Registration date: 06 Oct 1919

Entity number: 15339

Registration date: 06 Oct 1919 - 15 Oct 1952

Entity number: 3181

Address: 4402-4TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 06 Oct 1919

Entity number: 3180

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

Registration date: 06 Oct 1919

Entity number: 14529

Address: 817 WEST END AVENUE, NEW YORK, NY, United States, 10025

Registration date: 04 Oct 1919

Entity number: 3178

Address: ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Registration date: 04 Oct 1919 - 17 Dec 1986

Entity number: 14530

Address: 36 GREEN FIELD AVE, STATEN ISLAND, NY, United States, 10304

Registration date: 03 Oct 1919 - 28 Mar 1989

Entity number: 14531

Address: 117 EAST 129TH STREET, NEW YORK, NY, United States, 10035

Registration date: 03 Oct 1919

Entity number: 15338

Address: attention: executive director, 17 SAGAMORE ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 02 Oct 1919

Entity number: 14528

Address: NOT STATED, ELMIRA, NY, United States

Registration date: 02 Oct 1919 - 24 Mar 1993

Entity number: 15337

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

Registration date: 01 Oct 1919

Entity number: 15335

Registration date: 30 Sep 1919

Entity number: 15334

Registration date: 30 Sep 1919

Entity number: 14527

Address: %CORPORATE SEC,LOEWS COR, 666 FIFTH AVE., NEW YORK, NY, United States, 10103

Registration date: 30 Sep 1919 - 07 Feb 1986

Entity number: 3197

Address: 1270 B'WAY, NEW YORK, NY, United States, 10001

Registration date: 30 Sep 1919

Entity number: 3188

Address: 50 W. 42D ST., NEW YORK, NY, United States, 10036

Registration date: 30 Sep 1919

Entity number: 3177

Address: 9 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 30 Sep 1919

Entity number: 3176

Address: 158 MAIN ST., 315 CENTRAL BLDG., E ROCHESTER, NY, United States, 14445

Registration date: 30 Sep 1919

Entity number: 3175

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

Registration date: 30 Sep 1919

Entity number: 3174

Address: 116 1/2 MAIN ST., SALAMANCA, NY, United States, 14779

Registration date: 30 Sep 1919

Entity number: 3183

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

Registration date: 30 Sep 1919

Entity number: 3194

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

Registration date: 30 Sep 1919

Entity number: 14523

Address: 132 DUNE RD, PO BOX 702, QUOGUE, NY, United States, 11959

Registration date: 29 Sep 1919

Entity number: 14526

Address: 1200 STERLING PLACE, NEW YORK, NY, United States

Registration date: 29 Sep 1919

Entity number: 14525

Address: 39 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Sep 1919

Entity number: 3172

Address: 24 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1919

Entity number: 26411

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1919

Entity number: 15333

Registration date: 26 Sep 1919

Entity number: 14524

Address: NO ADDRESS STATED, SOUTH NORWALK, CT, United States

Registration date: 26 Sep 1919

Entity number: 14520

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1919 - 01 Apr 2010

Entity number: 14522

Address: 320 BEEKMAN AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1919

Entity number: 14521

Address: 612 W. 115TH ST., NEW YORK, NY, United States, 10025

Registration date: 25 Sep 1919

Entity number: 3171

Address: BASTABLE BLDG., ROOM 506, SYRACUSE, NY, United States

Registration date: 24 Sep 1919

Entity number: 15332

Registration date: 24 Sep 1919

Entity number: 26466

Registration date: 24 Sep 1919

Entity number: 14519

Address: CORPORATE SEC'Y, 667 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 23 Sep 1919 - 27 Oct 1998

Entity number: 3170

Address: 1480 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1919

Entity number: 3169

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

Registration date: 23 Sep 1919

Entity number: 15359

Registration date: 22 Sep 1919

Entity number: 15358

Registration date: 22 Sep 1919

Entity number: 15356

Registration date: 20 Sep 1919

Entity number: 26410

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Sep 1919

Entity number: 14517

Address: 28-75BROADWAY, NEW YORK, NY, United States

Registration date: 19 Sep 1919 - 23 Sep 1998