Business directory in New York - Page 135900

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: 12633

Registration date: 17 Oct 1916 - 01 Sep 1998

Entity number: 12632

Address: 63-65 W. 125TH ST., NEW YORK, NY, United States

Registration date: 16 Oct 1916

Entity number: 13954

Address: (NO STREET ADDRESS), LAKE GEORGE, NY, United States, 12845

Registration date: 16 Oct 1916

Entity number: 12631

Registration date: 16 Oct 1916

Entity number: 13946

Registration date: 13 Oct 1916

Entity number: 12629

Address: 30 WINFIELD STREET, NORWALK, CT, United States, 06855

Registration date: 11 Oct 1916 - 01 Jan 2013

Entity number: 2289

Address: 1465 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1916

Entity number: 13884

Registration date: 11 Oct 1916

Entity number: 2290

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 11 Oct 1916

Entity number: 13883

Registration date: 10 Oct 1916

Entity number: 13882

Registration date: 10 Oct 1916

Entity number: 12626

Address: 438 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1916 - 23 Jun 1993

Entity number: 12625

Address: 505 Mountain View Drive, Lewiston, NY, United States, 14092

Registration date: 09 Oct 1916

Entity number: 13881

Registration date: 09 Oct 1916

Entity number: 12628

Address: 5 HERMAN ST., ROCHESTER, NY, United States, 14620

Registration date: 07 Oct 1916

Entity number: 12627

Address: 128 LINDEN AVE., BROOKLYN, NY, United States

Registration date: 06 Oct 1916 - 24 Jun 1981

Entity number: 13879

Registration date: 06 Oct 1916

Entity number: 13878

Registration date: 05 Oct 1916

Entity number: 2287

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Oct 1916 - 07 Jul 2016

Entity number: 12624

Address: 631 EAST 138TH ST., BRONX, NY, United States, 10454

Registration date: 04 Oct 1916

Entity number: 2286

Address: 1902 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 03 Oct 1916

Entity number: 2285

Address: 72 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 03 Oct 1916

Entity number: 13877

Registration date: 03 Oct 1916

Entity number: 2284

Address: 143 W. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Oct 1916

Entity number: 13876

Address: C/O GEORGE FUGGER, 7 ELM STREET - UNIT #5, NORWALK, CT, United States, 06850

Registration date: 02 Oct 1916

Entity number: 12623

Registration date: 30 Sep 1916

Entity number: 12622

Address: 24 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1916

Entity number: 5529826

Registration date: 29 Sep 1916 - 08 Aug 1980

Entity number: 12620

Address: 230 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Sep 1916

Entity number: 2283

Address: (NO ST. ADD.), RIPLEY, NY, United States

Registration date: 26 Sep 1916

Entity number: 12621

Address: 117 W. 10TH STREET, NEW YORK, NY, United States, 10011

Registration date: 25 Sep 1916

Entity number: 2282

Address: 15 BROAD ST., RM. 29-32, NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1916

Entity number: 12619

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Sep 1916 - 29 Dec 1982

Entity number: 2281

Address: 230 W. 97TH ST, NEW YORK, NY, United States, 10025

Registration date: 22 Sep 1916 - 10 Apr 1985

Entity number: 12618

Registration date: 21 Sep 1916

Entity number: 13875

Registration date: 21 Sep 1916

Entity number: 12615

Address: 165 CHUBB AVE, LYNDHURST, NJ, United States, 07071

Registration date: 20 Sep 1916

Entity number: 2280

Address: 35 W. 32ND STREET, NEW YORK CITY, NY, United States, 10001

Registration date: 20 Sep 1916

Entity number: 13898

Registration date: 20 Sep 1916

Entity number: 12617

Address: 510 GRAND ST., TROY, NY, United States, 12180

Registration date: 18 Sep 1916

Entity number: 12616

Registration date: 18 Sep 1916

Entity number: 25210

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

Registration date: 16 Sep 1916 - 16 Sep 1966

Entity number: 12611

Address: 379 FIRST AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Sep 1916 - 24 Mar 1993

Entity number: 12610

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

Registration date: 15 Sep 1916

Entity number: 12609

Address: 2008-5 AVENUE, NEW YORK, NY, United States, 10035

Registration date: 14 Sep 1916

Entity number: 2297

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

Registration date: 14 Sep 1916

Entity number: 2298

Address: 417 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 14 Sep 1916

Entity number: 2291

Address: (NO STREET ADD. STATED), STOCKPORT, NY, United States

Registration date: 14 Sep 1916

Entity number: 2288

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Sep 1916

Entity number: 12614

Address: 655 W. 160TH AVE., NEW YORK, NY, United States, 10032

Registration date: 13 Sep 1916