Business directory in New York - Page 135934

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: 31172

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

Registration date: 20 Feb 1913 - 11 Feb 1999

Entity number: 11920

Address: 11 LAKE AVENUE EXT. STE 1A, DANBURY, CT, United States, 06811

Registration date: 20 Feb 1913

Entity number: 1542

Address: 68 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 19 Feb 1913

Entity number: 1546

Address: 303-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1913

Entity number: 11918

Registration date: 18 Feb 1913

Entity number: 11917

Registration date: 18 Feb 1913

Entity number: 31173

Address: NO STREET ADDRESS, HOLYORKE, MA, United States

Registration date: 18 Feb 1913

Entity number: 31137

Address: PO BOX 3405, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 1913 - 03 Nov 2009

Entity number: 31136

Address: 39 DUNCAN AVE., JERSEY CITY, NJ, United States, 07304

Registration date: 17 Feb 1913

Entity number: 1536

Address: 1 MADISON AVE., RM. 5012, NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1913

Entity number: 1535

Address: 80 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Feb 1913

Entity number: 31141

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1913

Entity number: 31140

Address: 303 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Registration date: 17 Feb 1913

Entity number: 31138

Address: 3644 WALTON ST., NEW YORK, NY, United States

Registration date: 15 Feb 1913

Entity number: 11915

Registration date: 15 Feb 1913

OCELS, INC. Inactive

Entity number: 31135

Address: 420 WEST AVE., MEDINA, NY, United States, 14103

Registration date: 14 Feb 1913 - 11 Dec 2002

Entity number: 31139

Address: 333 WESTCHESTER AVE., E-1101, WHITE PLAINS, NY, United States, 10604

Registration date: 14 Feb 1913

Entity number: 31133

Address: 907 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 11 Feb 1913 - 11 Feb 1963

Entity number: 31132

Address: 137 CHRISTIE ST., RIDGEFIELD PK, NJ, United States, 07660

Registration date: 11 Feb 1913

Entity number: 31134

Address: 11 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1913

Entity number: 11914

Registration date: 11 Feb 1913

Entity number: 31131

Address: 164 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10026

Registration date: 10 Feb 1913

Entity number: 14586

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 10 Feb 1913

Entity number: 31368

Address: 35 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1913

Entity number: 11913

Address: 136 E. 39TH ST, NEW YORK, NY, United States, 10016

Registration date: 10 Feb 1913

Entity number: 11912

Registration date: 08 Feb 1913 - 25 Feb 1997

Entity number: 11911

Address: 1338 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Registration date: 08 Feb 1913

Entity number: 1532

Address: 30 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 08 Feb 1913

Entity number: 1531

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Feb 1913

Entity number: 1533

Address: 45 E 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 Feb 1913

Entity number: 14421

Registration date: 07 Feb 1913

Entity number: 31130

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 07 Feb 1913

Entity number: 31129

Address: 186 ALLEN ST., NEW YORK, NY, United States, 10002

Registration date: 07 Feb 1913

Entity number: 31128

Address: 3407 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 06 Feb 1913

Entity number: 1530

Address: 84 CARMINE ST., NEW YORK, NY, United States, 10014

Registration date: 06 Feb 1913

Entity number: 1529

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Feb 1913

Entity number: 31127

Address: 114 EST 81ST ST., NEW YORK, NY, United States, 10028

Registration date: 06 Feb 1913

Entity number: 1528

Address: 621 BROADWAY, ROOM 822, CABLE BLDG., NEW YORK, NY, United States, 10012

Registration date: 05 Feb 1913

Entity number: 31126

Address: P.O BOX 71, ATTN: LAW DEPT., WEST POINT, GA, United States, 31833

Registration date: 04 Feb 1913 - 15 Jan 1986

Entity number: 1527

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1913

Entity number: 11910

Registration date: 04 Feb 1913

Entity number: 1526

Address: 1947 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 04 Feb 1913

Entity number: 1525

Address: MURRAY HILL HOTEL, NEW YORK, NY, United States

Registration date: 04 Feb 1913

Entity number: 31125

Address: 391 THIRD AVENUE, TROY, NY, United States, 12181

Registration date: 03 Feb 1913

Entity number: 31124

Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Registration date: 03 Feb 1913 - 30 Dec 2013

Entity number: 1524

Address: BROADWAY & 58TH ST., NEW YORK, NY, United States

Registration date: 03 Feb 1913

Entity number: 11909

Registration date: 03 Feb 1913

Entity number: 31121

Address: 19 MAIN STREET, JAMESTOWN, NY, United States, 14701

Registration date: 31 Jan 1913 - 31 Jan 2012

Entity number: 11908

Registration date: 31 Jan 1913

Entity number: 1523

Address: 119 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 31 Jan 1913