Business directory in New York - Page 135884

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: 14169

Address: 115 LINDEN ST., BROOKLYN, NY, United States, 11221

Registration date: 14 May 1919

Entity number: 3014

Address: 378 ELLICOTT SQ.BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 May 1919

Entity number: 3012

Address: 428 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 13 May 1919

Entity number: 14168

Address: 1493 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 May 1919

Entity number: 3011

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 May 1919

Entity number: 15115

Registration date: 10 May 1919

Entity number: 3009

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 May 1919

Entity number: 3016

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

Registration date: 09 May 1919

Entity number: 15143

Registration date: 08 May 1919

Entity number: 15142

Registration date: 08 May 1919

Entity number: 14167

Address: 789 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 08 May 1919 - 26 Dec 2001

Entity number: 14166

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

Registration date: 08 May 1919 - 15 Jul 1983

Entity number: 3004

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 May 1919

Entity number: 15113

Registration date: 08 May 1919

Entity number: 25614

Registration date: 08 May 1919

Entity number: 3005

Address: 155 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 08 May 1919

Entity number: 3007

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

Registration date: 08 May 1919

Entity number: 15141

Registration date: 07 May 1919

Entity number: 14165

Address: 27 WILLIAM ST, AUBURN, NY, United States, 13021

Registration date: 07 May 1919 - 19 Feb 2002

Entity number: 14164

Address: PROSPET ST., POUGHKEEPSIE, NY, United States

Registration date: 07 May 1919 - 26 Jan 1988

Entity number: 14163

Address: VIA RFD, TUCKAHOE, NY, United States

Registration date: 07 May 1919

Entity number: 14160

Address: 860 PRESIDENT ST, NEW YORK, NY, United States

Registration date: 06 May 1919

Entity number: 14162

Address: 8 FERNWOOD DRIVE, FLORHAM PARK, NJ, United States, 07932

Registration date: 05 May 1919 - 30 Apr 1986

Entity number: 3017

Address: 213 MAIN ST., BUFFALO, NY, United States

Registration date: 05 May 1919

Entity number: 3018

Address: 95 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 05 May 1919

Entity number: 3008

Address: 40 WALL ST, ROOM 114, NEW YORK, NY, United States, 10005

Registration date: 05 May 1919

Entity number: 3003

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 May 1919

Entity number: 14161

Address: 19 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 03 May 1919 - 27 Jun 2001

Entity number: 3000

Address: 335 BROADWAY, NEW YORK, NY, United States

Registration date: 03 May 1919

Entity number: 2998

Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 May 1919

Entity number: 15140

Registration date: 03 May 1919

Entity number: 15139

Registration date: 02 May 1919

Entity number: 15138

Registration date: 02 May 1919

Entity number: 14158

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 02 May 1919 - 31 Mar 1982

Entity number: 14157

Address: 165 JACKSON ST., BROOKLYN, NY, United States, 11211

Registration date: 02 May 1919 - 08 Sep 2005

Entity number: 14156

Address: NO STREET ADDRESS, SHREVEPORT, LA, United States

Registration date: 02 May 1919

Entity number: 14159

Address: 91 ETHEL ROAD WEST, PO BOX 1372, PISCATAWAY, NJ, United States, 08855

Registration date: 01 May 1919 - 11 Apr 1991

Entity number: 15137

Registration date: 01 May 1919

Entity number: 15136

Registration date: 30 Apr 1919

Entity number: 14155

Address: BROADWAY THEATRE BLDG, NEW YORK, NY, United States

Registration date: 29 Apr 1919

Entity number: 14154

Address: 243 STRAIGHT ST., PATERSON, NJ, United States, 07501

Registration date: 29 Apr 1919

Entity number: 14153

Address: 56 W KINNEY ST., NEWARK, NJ, United States, 07102

Registration date: 29 Apr 1919

Entity number: 14121

Address: 316 E. 119TH ST, NEW YORK, NY, United States, 10035

Registration date: 28 Apr 1919 - 24 Jun 1981

Entity number: 14122

Address: 7 EAST 105TH ST, NEW YORK, NY, United States, 10029

Registration date: 28 Apr 1919

Entity number: 2997

Address: 366 NINTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Apr 1919

Entity number: 14125

Address: 657 FAIRVIEW AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 28 Apr 1919

Entity number: 14124

Address: NO ST. ADD. STATED, CONSTANTIA, NY, United States

Registration date: 26 Apr 1919 - 25 Mar 1987

Entity number: 14123

Address: 46 FULTON ST, BKLYN, NY, United States, 11201

Registration date: 26 Apr 1919 - 23 Dec 1992

Entity number: 15133

Address: 1182 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 Apr 1919

Entity number: 15134

Registration date: 26 Apr 1919