Business directory in New York - Page 135929

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: 12017

Registration date: 23 May 1913

Entity number: 10443

Address: 168 STATE ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1913

Entity number: 10442

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 May 1913

Entity number: 1617

Address: 315-4TH AVE., NEW YORK, NY, United States

Registration date: 22 May 1913

Entity number: 12016

Registration date: 22 May 1913

Entity number: 12015

Registration date: 21 May 1913

Entity number: 10435

Address: 1884 SEVENTH AVE., NEW YORK, NY, United States, 10026

Registration date: 21 May 1913

Entity number: 10438

Address: 806 WESTCHESTER AVE., NEW YORK, NY, United States

Registration date: 20 May 1913

Entity number: 12014

Address: 2237 KINGSLAND AVE., BRONX, NY, United States, 10469

Registration date: 20 May 1913

Entity number: 10437

Address: 46 W. 25TH. ST., NEW YORK, NY, United States, 10010

Registration date: 19 May 1913

Entity number: 10436

Address: 69 JACKSON ST., NEW YORK, NY, United States, 10002

Registration date: 19 May 1913

Entity number: 1616

Address: 19 HAZEL ST., CORNING, NY, United States, 14830

Registration date: 19 May 1913

Entity number: 10446

Address: #16 EAST 106TH ST., NEW YORK, NY, United States, 10029

Registration date: 18 May 1913

Entity number: 10430

Address: 1493 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 May 1913

Entity number: 10429

Address: 118 W 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 May 1913

Entity number: 10434

Address: 214 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 17 May 1913

Entity number: 12013

Registration date: 16 May 1913

Entity number: 12012

Registration date: 16 May 1913

Entity number: 10432

Address: NO STREET ADDRESS, PAINTED POST, NY, United States, 00000

Registration date: 16 May 1913

Entity number: 10433

Address: 252 TINGERBOARD RD., ROSEBANK, NY, United States

Registration date: 16 May 1913

Entity number: 10431

Address: 82 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 15 May 1913

Entity number: 1615

Address: 80 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 15 May 1913

Entity number: 1614

Address: 220-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 May 1913

Entity number: 1613

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 14 May 1913

Entity number: 10426

Address: 112 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 14 May 1913

Entity number: 10428

Address: 100 ST. NICHOLAS AVE, NEW YORK, NY, United States, 00000

Registration date: 13 May 1913

Entity number: 35327

Registration date: 12 May 1913

Entity number: 1612

Address: NO. 200-5TH AVE, ROOM 1130, NEW YORK, NY, United States, 10010

Registration date: 12 May 1913

Entity number: 10427

Address: 335 WILLIAM AVE., BROOKLYN, NY, United States, 11207

Registration date: 12 May 1913

Entity number: 1611

Address: DEVEREUX BLOCK, UTICA, NY, United States

Registration date: 12 May 1913

Entity number: 27747

Registration date: 10 May 1913

Entity number: 10425

Address: 18 STERLING ST., ROCHESTER, NY, United States, 14606

Registration date: 09 May 1913 - 26 Jun 1987

Entity number: 1610

Address: 14 BIXLEY HEATH, LYNBROOK, NY, United States, 11563

Registration date: 09 May 1913

Entity number: 1609

Address: 4 W. 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1913

Entity number: 12030

Address: P.O. BOX 17407, DULLES AIRPORT, WASHINGTON, DC, United States, 20041

Registration date: 08 May 1913 - 13 Jul 1989

Entity number: 10423

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

Registration date: 08 May 1913

Entity number: 1608

Address: 437-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 08 May 1913

Entity number: 12031

Registration date: 08 May 1913

Entity number: 10424

Address: 2022 LEXINGTON AVE., NEW YORK, NY, United States, 10035

Registration date: 07 May 1913 - 07 May 2013

Entity number: 12028

Registration date: 07 May 1913

Entity number: 12027

Registration date: 07 May 1913

Entity number: 12029

Registration date: 07 May 1913

Entity number: 1607

Address: 37 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 07 May 1913

Entity number: 1606

Address: 175-5TH AVE, NEW YORK, NY, United States, 10010

Registration date: 07 May 1913

Entity number: 10421

Address: 840 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Registration date: 05 May 1913 - 24 Sep 1997

Entity number: 10420

Address: 138 E. 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 05 May 1913 - 05 May 2013

Entity number: 12026

Registration date: 05 May 1913

Entity number: 12025

Registration date: 05 May 1913

Entity number: 1605

Address: 346 6TH AVE., NEW YORK, NY, United States, 10011

Registration date: 03 May 1913

Entity number: 31293

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 02 May 1913 - 16 Oct 1989