Business directory in New York - Page 135924

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: 1668

Address: (NO STREET NO.), ANCRAM, NY, United States

Registration date: 02 Oct 1913

Entity number: 12228

Registration date: 01 Oct 1913

Entity number: 1667

Address: 345 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Oct 1913

Entity number: 12227

Registration date: 01 Oct 1913

Entity number: 12226

Registration date: 30 Sep 1913

Entity number: 12225

Registration date: 30 Sep 1913

Entity number: 31428

Address: 20 BRUCKNER BLVD., BRONX, NY, United States, 10454

Registration date: 29 Sep 1913 - 30 Dec 1981

Entity number: 12224

Registration date: 29 Sep 1913

Entity number: 10648

Address: NO STREET ADDRESS STATED, RAMSEY, NJ, United States

Registration date: 29 Sep 1913 - 03 Feb 1989

Entity number: 12223

Registration date: 29 Sep 1913

Entity number: 12222

Registration date: 29 Sep 1913

Entity number: 1666

Address: 620 VANDERBILT AVE. BLDG, VANDERBILT AVE & 42ND, NEW YORK CITY, NY, United States

Registration date: 29 Sep 1913

Entity number: 10650

Registration date: 29 Sep 1913

Entity number: 10649

Address: 1060 MORRIS AVE, NEW YORK, NY, United States

Registration date: 27 Sep 1913

Entity number: 12221

Registration date: 26 Sep 1913

Entity number: 1665

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1913

Entity number: 12220

Registration date: 25 Sep 1913

Entity number: 10647

Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1913 - 25 Sep 2013

Entity number: 1664

Address: 200 WEST ST, NEW YORK, NY, United States, 10013

Registration date: 25 Sep 1913

Entity number: 10645

Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 25 Sep 1913

Entity number: 10643

Address: 1302 WASHINGTON AVENUE, BRONX, NY, United States, 10456

Registration date: 24 Sep 1913

Entity number: 10644

Address: 54 WEST 110TH ST., NEW YORK, NY, United States, 10026

Registration date: 22 Sep 1913

Entity number: 12218

Registration date: 22 Sep 1913

Entity number: 10614

Address: 144 BARROW ST., NEW YORK, NY, United States, 10014

Registration date: 19 Sep 1913 - 19 Sep 2012

Entity number: 1663

Address: 1328 BROADWAY & 34TH ST., MARBRIDGE BLDG., NEW YORK, NY, United States

Registration date: 19 Sep 1913

Entity number: 12217

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Sep 1913

Entity number: 10616

Address: 509 HAMILTON ST., ALBANY, NY, United States, 12203

Registration date: 19 Sep 1913

Entity number: 12216

Registration date: 18 Sep 1913

Entity number: 10619

Address: 41 CONVENT AVE., NEW YORK, NY, United States, 10027

Registration date: 18 Sep 1913 - 18 Sep 1963

Entity number: 10618

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

Registration date: 17 Sep 1913 - 10 Feb 1983

Entity number: 1661

Address: 438 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Sep 1913

Entity number: 1660

Address: 221-11TH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Sep 1913

Entity number: 10617

Address: 542 FIRST AVE., ASTORIA, NY, United States

Registration date: 16 Sep 1913 - 16 Sep 2013

Entity number: 10615

Address: 102 E. 103RD ST., NEW YORK, NY, United States, 10029

Registration date: 16 Sep 1913

Entity number: 22865

Address: NO STREET ADDRESS, BOVINA CENTER, NY, United States, 00000

Registration date: 12 Sep 1913 - 24 Mar 1993

Entity number: 12210

Registration date: 12 Sep 1913

Entity number: 10613

Address: 200 PENN STREET, BROOKLYN, NY, United States, 11211

Registration date: 12 Sep 1913

Entity number: 10612

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Sep 1913 - 30 Dec 1994

Entity number: 1658

Address: 103 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 Sep 1913

Entity number: 1657

Address: NO STREET ADDRESS GIVEN, FULTON, NY, United States

Registration date: 12 Sep 1913

Entity number: 1659

Address: 35 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1913

Entity number: 22864

Address: 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, United States, 14203

Registration date: 11 Sep 1913

Entity number: 1656

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1913

Entity number: 10611

Address: 92 HAMILTON AVE., YONKERS, NY, United States, 10705

Registration date: 11 Sep 1913

Entity number: 1675

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Sep 1913

Entity number: 10608

Address: 1134 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Sep 1913 - 10 Sep 2013

Entity number: 1674

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1913

Entity number: 12215

Registration date: 09 Sep 1913

Entity number: 1673

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 09 Sep 1913

Entity number: 12214

Registration date: 09 Sep 1913