Business directory in New York - Page 135876

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: 3167

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

Registration date: 19 Sep 1919

Entity number: 3165

Address: 1 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 19 Sep 1919

Entity number: 14518

Address: NO STREET ADDRESS, BALLSTON SPA, NY, United States

Registration date: 19 Sep 1919

Entity number: 3164

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

Registration date: 19 Sep 1919

Entity number: 3166

Address: 34TH ST. & BROADWAY, MARBRIDGE BLDG., NEW YORK, NY, United States

Registration date: 19 Sep 1919

Entity number: 14516

Address: 275 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 18 Sep 1919 - 24 Dec 2002

Entity number: 15355

Registration date: 17 Sep 1919

Entity number: 3160

Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 16 Sep 1919

Entity number: 15354

Registration date: 16 Sep 1919

Entity number: 14513

Address: 728W. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 16 Sep 1919

Entity number: 3161

Address: 54 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 16 Sep 1919

Entity number: 3162

Address: 200 CHERRY ST., BUFFALO, NY, United States

Registration date: 16 Sep 1919

Entity number: 3159

Address: 172 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Registration date: 16 Sep 1919

Entity number: 3163

Address: 74 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 16 Sep 1919

Entity number: 15353

Registration date: 15 Sep 1919

Entity number: 14515

Address: 36 WILLIAM ST., HEMPSTEAD, NY, United States, 11550

Registration date: 15 Sep 1919 - 15 Sep 1924

Entity number: 15352

Registration date: 15 Sep 1919

Entity number: 14514

Address: 661 CLEVELAND ST., BROOKLYN, NY, United States, 11208

Registration date: 13 Sep 1919

Entity number: 15351

Registration date: 13 Sep 1919

Entity number: 15349

Registration date: 12 Sep 1919

Entity number: 15350

Registration date: 12 Sep 1919

Entity number: 15348

Registration date: 12 Sep 1919

Entity number: 15347

Address: BIOLOGICAL CHEMISTS INC, 9650 ROCKVILLE PIKE, BETHESDA, MD, United States, 20814

Registration date: 12 Sep 1919

Entity number: 14488

Address: NO STREET ADDRESS, SPRING VALLEY, NY, United States

Registration date: 11 Sep 1919

Entity number: 14487

Address: 146 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1919 - 24 Jun 1981

Entity number: 12001

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Sep 1919

Entity number: 15346

Registration date: 11 Sep 1919

Entity number: 3158

Address: 55 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1919

Entity number: 14486

Address: 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 09 Sep 1919 - 24 Dec 1991

Entity number: 3173

Address: 344-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Sep 1919

Entity number: 14485

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

Registration date: 08 Sep 1919 - 23 Dec 1992

Entity number: 14484

Address: 608 GRAND ST., NEW YORK, NY, United States

Registration date: 08 Sep 1919 - 24 Jun 1981

Entity number: 15345

Registration date: 08 Sep 1919

Entity number: 15344

Registration date: 08 Sep 1919

Entity number: 26468

Registration date: 08 Sep 1919

Entity number: 14480

Address: 431 WEST 40TH ST, MANHATTAN, NY, United States

Registration date: 08 Sep 1919

Entity number: 14483

Address: 128 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 06 Sep 1919 - 08 May 1992

Entity number: 14479

Address: 41 ORCHARD ST., JAMAICA, NY, United States

Registration date: 06 Sep 1919

Entity number: 3157

Address: SWAN & WASHINGTON STS., STATLER HOTEL, BUFFALO, NY, United States

Registration date: 06 Sep 1919

Entity number: 15343

Registration date: 05 Sep 1919

Entity number: 26467

Registration date: 05 Sep 1919

Entity number: 14481

Registration date: 05 Sep 1919

Entity number: 3155

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 Sep 1919

Entity number: 14482

Address: 1493 B'WAY, MANHATTAN, NY, United States

Registration date: 05 Sep 1919

Entity number: 14478

Address: ATTN: MICHAEL ROSENZWEIG, ESQ., 303 PEACHTREE ST / SUITE 5300, ATLANTA, GA, United States, 30308

Registration date: 04 Sep 1919 - 03 Jan 2005

Entity number: 3153

Address: 309 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1919

Entity number: 15336

Registration date: 02 Sep 1919

Entity number: 15357

Registration date: 02 Sep 1919

Entity number: 3152

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1919

Entity number: 3151

Address: 364 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 02 Sep 1919