Business directory in New York - Page 135888

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 6819845 companies

Entity number: 14314

Registration date: 31 May 1917

Entity number: 13143

Address: 128 25TH ST., ELMHURST, NY, United States

Registration date: 31 May 1917

Entity number: 13142

Address: 407 WEST ST., NEW YORK, NY, United States, 10014

Registration date: 29 May 1917 - 26 Dec 1991

Entity number: 13133

Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 29 May 1917 - 12 Nov 1997

Entity number: 14313

Registration date: 28 May 1917

Entity number: 14312

Registration date: 28 May 1917

Entity number: 13137

Address: 281 EDGECOMG AVE, NEW YORK CITY, NY, United States

Registration date: 28 May 1917

Entity number: 13135

Address: 90 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 28 May 1917

Entity number: 2485

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 May 1917

Entity number: 2486

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

Registration date: 27 May 1917

Entity number: 13134

Address: 217 E. 29 STREET, NEW YORK, NY, United States, 10016

Registration date: 26 May 1917

Entity number: 2484

Address: 36 STATE ST., ALBANY, NY, United States, 12207

Registration date: 26 May 1917

Entity number: 13136

Address: CORPORATE SECRETARY, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 25 May 1917 - 10 Dec 1998

Entity number: 2483

Address: 1 E MAIN ST, BAY CITY, MI, United States, 48708

Registration date: 25 May 1917

Entity number: 2482

Address: ADMAMS & ELIZABETH STS., NIAGARA FALLS, NY, United States

Registration date: 25 May 1917

Entity number: 14305

Registration date: 25 May 1917

Entity number: 2481

Address: NO STREET ADDRESS GIVEN, PORT JEFFERSON, NY, United States

Registration date: 25 May 1917

Entity number: 13108

Address: 736 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

Registration date: 24 May 1917

Entity number: 14327

Registration date: 24 May 1917

Entity number: 14321

Registration date: 23 May 1917

Entity number: 2480

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 23 May 1917 - 04 Mar 1983

Entity number: 2478

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1917 - 06 May 1983

Entity number: 2477

Address: 20 JACOB ST., NEW YORK, NY, United States

Registration date: 23 May 1917

Entity number: 2476

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 May 1917

Entity number: 14300

Registration date: 23 May 1917

Entity number: 27813

Address: 278 MAIN STREET, ARCADE, NY, United States, 14009

Registration date: 23 May 1917

Entity number: 14247

Registration date: 22 May 1917

Entity number: 25558

Address: NO STREET ADDRESS, PENN YAN, NY, United States

Registration date: 21 May 1917

Entity number: 14246

Registration date: 21 May 1917

Entity number: 2474

Address: 72 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1917

Entity number: 2475

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 May 1917

Entity number: 13107

Address: 820 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 May 1917 - 19 May 2016

Entity number: 11036

Address: 131 MILL STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 18 May 1917 - 05 Sep 2006

Entity number: 2473

Address: NO STREET ADD. STATED, SPRINGVILLE, NY, United States

Registration date: 18 May 1917

Entity number: 2471

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 18 May 1917

Entity number: 14245

Registration date: 18 May 1917

Entity number: 14244

Address: PO BOX 185, CONGERS, NY, United States, 10920

Registration date: 17 May 1917

Entity number: 14243

Registration date: 16 May 1917

Entity number: 2488

Address: 2 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 15 May 1917

Entity number: 2470

Address: 227 PRODUCE EX., 2 BROADWAY, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 2622

Address: 1476 B'WAY LONACRE BLDG., RM. 719, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 14240

Registration date: 14 May 1917

Entity number: 13103

Address: 1805 GLEASON AVE., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 13102

Address: 19 CEDAR ST, NEW YORK, NY, United States, 10038

Registration date: 14 May 1917 - 27 Sep 1995

Entity number: 2487

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 14 May 1917

Entity number: 14239

Registration date: 14 May 1917

Entity number: 13101

Address: 219 S. 6TH ST, FULTON, NY, United States, 13069

Registration date: 14 May 1917

Entity number: 2479

Address: FIFTH AVE. BLDG., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 2472

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

Registration date: 12 May 1917