Business directory in New York - Page 135921

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 6818612 companies

Entity number: 1701

Address: 34 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 19 Dec 1913

Entity number: 12364

Registration date: 19 Dec 1913

Entity number: 10753

Address: NO STREET ADDRESS, ARCADE, NY, United States, 00000

Registration date: 19 Dec 1913

Entity number: 1700

Address: 1 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 18 Dec 1913

Entity number: 1699

Address: 68 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 18 Dec 1913

Entity number: 10747

Address: 900 TURK HILL RD., FAIRPORT, NY, United States, 14450

Registration date: 17 Dec 1913 - 26 Dec 1986

Entity number: 1719

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 17 Dec 1913

Entity number: 10746

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Dec 1913

Entity number: 1718

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Dec 1913

Entity number: 10745

Address: 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 16 Dec 1913

Entity number: 10786

Address: NO STREET ADDRESS, BUFFALO, NY, United States, 00000

Registration date: 16 Dec 1913

Entity number: 12361

Registration date: 15 Dec 1913

Entity number: 12362

Registration date: 15 Dec 1913

Entity number: 10744

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Dec 1913

Entity number: 10743

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Dec 1913 - 07 Jul 2016

Entity number: 12359

Address: 312 HIGHLAND RD., ITHACA, NY, United States, 14850

Registration date: 12 Dec 1913

Entity number: 1697

Address: 10 BRIDGE ST., NEW YORK, NY, United States, 10004

Registration date: 11 Dec 1913

Entity number: 96461

Registration date: 11 Dec 1913

Entity number: 10742

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

Registration date: 10 Dec 1913 - 09 Dec 1987

Entity number: 12358

Address: 49 TREMONT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Dec 1913 - 03 Jun 2015

Entity number: 10741

Address: NO ST. ADD. GIVEN, KANSAS CITY, MO, United States

Registration date: 09 Dec 1913 - 09 Dec 2013

Entity number: 12357

Registration date: 09 Dec 1913

Entity number: 1696

Address: 61 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Dec 1913

Entity number: 12356

Registration date: 08 Dec 1913

Entity number: 10737

Address: 115 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 06 Dec 1913 - 30 Jun 1982

Entity number: 10736

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

Registration date: 06 Dec 1913

Entity number: 10735

Address: 1406 PITKIN AVE., NEW YORK, NY, United States

Registration date: 06 Dec 1913

Entity number: 10740

Address: 1528 42ND ST., BKLYN, NY, United States, 11219

Registration date: 06 Dec 1913

Entity number: 12354

Registration date: 05 Dec 1913

Entity number: 12353

Registration date: 05 Dec 1913

Entity number: 10739

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

Registration date: 05 Dec 1913 - 31 Dec 2003

Entity number: 10738

Address: 50 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 05 Dec 1913

Entity number: 12355

Registration date: 05 Dec 1913

Entity number: 1694

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

Registration date: 04 Dec 1913

Entity number: 1693

Address: 906 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 04 Dec 1913

Entity number: 12363

Registration date: 03 Dec 1913

Entity number: 12336

Registration date: 03 Dec 1913

Entity number: 1692

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Dec 1913

Entity number: 12360

Registration date: 03 Dec 1913

Entity number: 10731

Address: 114 W. SECOND ST., ELMIRA, NY, United States, 14901

Registration date: 03 Dec 1913

Entity number: 10734

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

Registration date: 02 Dec 1913

Entity number: 10732

Address: 11 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Dec 1913

Entity number: 10733

Address: NO STREET ADDRESS, PORT CHESTER, NY, United States

Registration date: 01 Dec 1913

Entity number: 1691

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

Registration date: 01 Dec 1913

Entity number: 10726

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

Registration date: 29 Nov 1913

Entity number: 10729

Address: 50 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 28 Nov 1913 - 21 Feb 1996

Entity number: 10675

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1913

Entity number: 10730

Address: 334 SO. 4TH ST., BROOKLYN, NY, United States, 11211

Registration date: 28 Nov 1913

Entity number: 1690

Address: 1200 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 28 Nov 1913

Entity number: 1689

Address: 1023 & 1027 WASHINGTON, AVE., WALLABOUT MARKET, NY, United States

Registration date: 28 Nov 1913