Business directory in New York - Page 135923

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: 10674

Address: 128 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 05 Nov 1913

Entity number: 12275

Registration date: 03 Nov 1913

Entity number: 10677

Address: 138 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1913

Entity number: 10678

Address: 931 FOX ST., NEW YORK, NY, United States

Registration date: 03 Nov 1913

Entity number: 10676

Address: 28 GARDEN ST, AUBURN, NY, United States, 13021

Registration date: 03 Nov 1913

Entity number: 12273

Registration date: 31 Oct 1913

Entity number: 1698

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

Registration date: 31 Oct 1913

Entity number: 12274

Registration date: 31 Oct 1913

Entity number: 1695

Address: 12 E. 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1913

Entity number: 12272

Address: ATTN WILLIAMS CLUB PRESIDENT, 15 WEST 43RD STREET, NEW YORK, NY, United States, 10016

Registration date: 30 Oct 1913

Entity number: 10669

Address: BOX 347, HUDSON, NY, United States, 12534

Registration date: 29 Oct 1913 - 04 Feb 2013

Entity number: 12271

Registration date: 28 Oct 1913

Entity number: 10673

Address: 32 CUSHMAN RD, WHITE PLAINS, NY, United States, 10606

Registration date: 28 Oct 1913 - 20 Dec 2018

Entity number: 10672

Address: 808 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 27 Oct 1913

Entity number: 10671

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 27 Oct 1913

Entity number: 10670

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

Registration date: 27 Oct 1913

Entity number: 12270

Registration date: 27 Oct 1913

Entity number: 10667

Address: 11 CLARA ST., BROOKLYN, NY, United States, 11218

Registration date: 25 Oct 1913 - 27 Dec 2000

Entity number: 10666

Address: 28 PALCHAM DR, ROCHESTER, NY, United States, 14618

Registration date: 25 Oct 1913 - 25 Jan 2012

Entity number: 12269

Registration date: 24 Oct 1913

Entity number: 10664

Address: 269 RIVERSIDE DR., NEW YORK, NY, United States, 10025

Registration date: 24 Oct 1913

Entity number: 12266

Registration date: 24 Oct 1913

Entity number: 12267

Registration date: 24 Oct 1913

Entity number: 10663

Address: 601 W. 160TH ST., NEW YORK, NY, United States, 10032

Registration date: 24 Oct 1913

Entity number: 12262

Registration date: 23 Oct 1913

Entity number: 10668

Address: 28 WEST 127TH ST., NEW YORK, NY, United States, 10027

Registration date: 22 Oct 1913

Entity number: 10665

Address: 5 SOUTH FULTON AVE., MT VERNON, NY, United States, 10550

Registration date: 21 Oct 1913 - 13 Nov 1987

Entity number: 12268

Registration date: 21 Oct 1913

Entity number: 12209

Registration date: 20 Oct 1913

Entity number: 10661

Address: 450 GRAND ST., NEW YORK, NY, United States, 10002

Registration date: 20 Oct 1913 - 13 Jul 1990

Entity number: 10660

Address: 472 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1913

Entity number: 10659

Registration date: 20 Oct 1913

Entity number: 1672

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Oct 1913

Entity number: 1671

Address: HOTEL CHESTNUTS, RIVERDALEONHUDSON, NY, United States

Registration date: 18 Oct 1913

Entity number: 10662

Address: 1100 CROSSROADS OFFICE, BLDG, ROCHESTER, NY, United States, 14614

Registration date: 17 Oct 1913 - 12 Nov 1981

Entity number: 12208

Registration date: 16 Oct 1913

Entity number: 12207

Registration date: 14 Oct 1913

Entity number: 10658

Address: 412 WEST END AVE., MANHATTAN, NY, United States

Registration date: 14 Oct 1913

Entity number: 10657

Address: 2207 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 11 Oct 1913

Entity number: 1687

Address: 616 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1913

Entity number: 10656

Address: 1492 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Oct 1913

Entity number: 12206

Address: 415 ANDREWS STREET, ROCHESTER, NY, United States, 14604

Registration date: 09 Oct 1913

Entity number: 10653

Address: 228 E. 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 09 Oct 1913

Entity number: 10652

Address: 105 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1913 - 12 Sep 1991

Entity number: 1670

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1913

Entity number: 10655

Address: 415 E. 107TH ST., NEW YORK, NY, United States, 10029

Registration date: 07 Oct 1913 - 23 Jun 1993

Entity number: 10654

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

Registration date: 06 Oct 1913

Entity number: 12204

Registration date: 06 Oct 1913

Entity number: 1669

Address: 22 W. 3RD ST., NEW YORK, NY, United States, 10012

Registration date: 03 Oct 1913

Entity number: 10651

Address: 51 AVENUE A., NEW YORK, NY, United States, 10009

Registration date: 02 Oct 1913