Business directory in New York - Page 135927

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: 10523

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1913

Entity number: 12158

Registration date: 17 Jul 1913

Entity number: 10525

Address: 127 ERIE ST., BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1913 - 24 Jul 2006

Entity number: 10521

Address: 116 NORTH STREET, MIDDLETON, NY, United States, 10940

Registration date: 17 Jul 1913

Entity number: 1634

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 17 Jul 1913

Entity number: 10526

Address: 29 W. 114TH STREET, NEW YORK, NY, United States

Registration date: 17 Jul 1913

Entity number: 12154

Registration date: 16 Jul 1913

Entity number: 10514

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

Registration date: 16 Jul 1913

Entity number: 10520

Address: 93 EAST 107TH ST., NEW YORK, NY, United States, 10029

Registration date: 16 Jul 1913

Entity number: 10519

Address: 19 CECIL COURT, LONDON, United Kingdom

Registration date: 16 Jul 1913

Entity number: 12157

Registration date: 16 Jul 1913

Entity number: 12170

Registration date: 15 Jul 1913

Entity number: 12160

Registration date: 14 Jul 1913

Entity number: 10517

Registration date: 14 Jul 1913

Entity number: 10516

Address: 146 W. 82ND STREET, NEW YORK, NY, United States, 10024

Registration date: 14 Jul 1913

Entity number: 10518

Address: 480 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Registration date: 12 Jul 1913

Entity number: 10515

Address: 96 BAYARD ST., BROOKLYN, NY, United States, 11222

Registration date: 12 Jul 1913

Entity number: 10513

Address: 728 EAST 136TH ST., NEW YORK, NY, United States

Registration date: 10 Jul 1913 - 09 Mar 1993

Entity number: 12075

Registration date: 10 Jul 1913

Entity number: 12074

Registration date: 09 Jul 1913

Entity number: 1633

Address: NO ST. ADD. GIVEN, CINCINNATUS, NY, United States

Registration date: 09 Jul 1913

Entity number: 12073

Registration date: 03 Jul 1913

Entity number: 10512

Address: ROCKVILLE CENTER, LONG ISLAND, NY, United States

Registration date: 03 Jul 1913

Entity number: 12072

Registration date: 03 Jul 1913

Entity number: 1632

Address: 165 BROADWAY, CITY INVESTING BLDG., NEW YORK, NY, United States

Registration date: 02 Jul 1913

Entity number: 10511

Address: 141-145 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1913

Entity number: 10510

Address: 13 E. 112TH ST., NEW YORK, NY, United States, 10029

Registration date: 28 Jun 1913

Entity number: 12071

Registration date: 27 Jun 1913

Entity number: 1005

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1913

Entity number: 10505

Address: BROADWAY & 47TH ST, NEW YORK, NY, United States

Registration date: 25 Jun 1913

Entity number: 10508

Address: 1402 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 25 Jun 1913

Entity number: 12070

Registration date: 25 Jun 1913

Entity number: 1629

Address: 76 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 25 Jun 1913

Entity number: 10507

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 10036

Registration date: 24 Jun 1913

Entity number: 12093

Registration date: 23 Jun 1913

Entity number: 12092

Registration date: 23 Jun 1913

Entity number: 10597

Address: 239 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 23 Jun 1913

Entity number: 10444

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

Registration date: 23 Jun 1913

Entity number: 10506

Registration date: 21 Jun 1913 - 25 Jan 2012

Entity number: 1628

Address: 329-5TH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Jun 1913

Entity number: 1627

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Jun 1913

Entity number: 1626

Address: 12 BRIDGE ST., NEW YORK, NY, United States, 10004

Registration date: 21 Jun 1913

Entity number: 1625

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

Registration date: 20 Jun 1913

Entity number: 10504

Address: 34TH ST. & PARK AVE., HOTEL VANDERBELT, NEW YORK, NY, United States

Registration date: 19 Jun 1913

Entity number: 12089

Registration date: 17 Jun 1913

Entity number: 12090

Registration date: 17 Jun 1913

Entity number: 10503

Address: 2 WALL ST, ONEONTA, NY, United States, 13820

Registration date: 17 Jun 1913

Entity number: 12087

Registration date: 16 Jun 1913

Entity number: 12086

Registration date: 16 Jun 1913

Entity number: 12088

Registration date: 16 Jun 1913