Business directory in New York - Page 135932

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: 11977

Registration date: 29 Mar 1913

Entity number: 31241

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

Registration date: 27 Mar 1913

Entity number: 10950

Address: 444 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 27 Mar 1913

Entity number: 1568

Address: 9 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1913

Entity number: 31217

Address: NO STREET ADDRESS, UPPER MONTCLAIR, NJ, United States

Registration date: 26 Mar 1913

Entity number: 31216

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

Registration date: 25 Mar 1913

Entity number: 31215

Address: 587 GREENWICH ST, NEW YORK, NY, United States, 10014

Registration date: 25 Mar 1913

Entity number: 1565

Address: 162 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1913

Entity number: 1563

Address: 311 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1913

Entity number: 1564

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

Registration date: 25 Mar 1913

Entity number: 31214

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

Registration date: 24 Mar 1913

Entity number: 1562

Address: 1 MAIN ST., HOOSICK FALLS, NY, United States, 12090

Registration date: 24 Mar 1913

Entity number: 1561

Address: 18 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Mar 1913

Entity number: 11975

Registration date: 24 Mar 1913

Entity number: 31206

Address: 2228 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Registration date: 22 Mar 1913

Entity number: 31207

Address: 3 BWNYEA RD., UPPER MONTCLAIR, NY, United States

Registration date: 22 Mar 1913

Entity number: 31213

Address: 333 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 21 Mar 1913 - 21 Mar 2013

Entity number: 1560

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

Registration date: 21 Mar 1913

Entity number: 31211

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 20 Mar 1913 - 26 Dec 2001

Entity number: 1558

Address: 74 BWAY, NEW YORK, NY, United States

Registration date: 20 Mar 1913

Entity number: 11974

Registration date: 20 Mar 1913

Entity number: 31209

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

Registration date: 20 Mar 1913

Entity number: 31210

Address: 1770 MADISON AVE., NEW YORK, NY, United States, 10035

Registration date: 20 Mar 1913

Entity number: 1559

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1913

Entity number: 11973

Registration date: 20 Mar 1913

Entity number: 31212

Address: 773 B'WAY, NEW YORK, NY, United States, 10003

Registration date: 19 Mar 1913 - 07 Jan 1982

Entity number: 31208

Address: 25 KERI WAY, WOODBURY, NY, United States, 11797

Registration date: 19 Mar 1913 - 25 Jul 2024

Entity number: 31205

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

Registration date: 19 Mar 1913

Entity number: 31201

Address: 113 BURTON ST., JOHNSTOWN, NY, United States, 12095

Registration date: 18 Mar 1913 - 27 Jul 1983

Entity number: 11971

Address: ATTN: PRESIDENT, PO BOX 296, 3978 US ROUTE 209, MAMAKATING, NY, United States, 12781

Registration date: 18 Mar 1913

Entity number: 11968

Address: 219 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095

Registration date: 18 Mar 1913 - 10 Dec 1993

Entity number: 11967

Address: 1620 EYE STREET, N.W., SUITE 1000, WASHINGTON, DC, United States, 20006

Registration date: 18 Mar 1913 - 10 Feb 1999

Entity number: 1555

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

Registration date: 18 Mar 1913

Entity number: 11972

Address: SUITE A, 1241 COFFEEN ST., WATERTOWN, NY, United States, 13601

Registration date: 18 Mar 1913

Entity number: 31200

Address: 74 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 18 Mar 1913

Entity number: 1556

Address: 173 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 18 Mar 1913

Entity number: 11970

Registration date: 18 Mar 1913

Entity number: 1554

Address: 52 BROADWAY, MANHATTAN, NY, United States

Registration date: 18 Mar 1913

Entity number: 31199

Address: 156 FIFTH AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1913

Entity number: 1557

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1913

Entity number: 1553

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 18 Mar 1913

Entity number: 11966

Address: 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Mar 1913

Entity number: 31203

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 15 Mar 1913 - 28 Oct 2009

Entity number: 31202

Address: 336 NEW MAIN ST., YONKERS, NY, United States, 10701

Registration date: 15 Mar 1913

Entity number: 11976

Registration date: 15 Mar 1913

Entity number: 11956

Registration date: 15 Mar 1913

Entity number: 1552

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

Registration date: 14 Mar 1913

Entity number: 31198

Address: 2382 HUGHES PL., NEW YORK, NY, United States

Registration date: 14 Mar 1913

Entity number: 3443837

Address: 482 EAST 18TH ST., BROOKLYN, NY, United States, 00000

Registration date: 13 Mar 1913 - 15 Dec 1941

Entity number: 31197

Address: 8 JEFFERSON PLACE, MT VERNON, NY, United States, 10550

Registration date: 13 Mar 1913