Business directory in New York - Page 135940

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: 1500

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1912

Entity number: 11673

Registration date: 15 Oct 1912

Entity number: 30897

Address: 32 LIBERTY ST, NEW YORK, NY, United States, 10045

Registration date: 15 Oct 1912

Entity number: 1491

Address: 490 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10027

Registration date: 14 Oct 1912

Entity number: 30899

Registration date: 14 Oct 1912

Entity number: 30898

Address: 200 ALEXANDER AVE., UPPER MOTCLAIR, NJ, United States

Registration date: 14 Oct 1912

Entity number: 1488

Address: 529 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 14 Oct 1912

Entity number: 30893

Address: 1266 HANCOCK ST, BROOKLYN, NY, United States, 11221

Registration date: 11 Oct 1912

Entity number: 30891

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1912

Entity number: 11672

Address: P.O. BOX 310, PLATTSBURGH, NY, United States, 12901

Registration date: 10 Oct 1912

Entity number: 1475

Address: 204 E. STATE ST., ITHACA, NY, United States, 14850

Registration date: 10 Oct 1912

Entity number: 30896

Address: 271 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1912

Entity number: 30895

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

Registration date: 10 Oct 1912

Entity number: 11671

Registration date: 08 Oct 1912

Entity number: 30892

Address: 534 W. 124TH ST., NEW YORK, NY, United States

Registration date: 08 Oct 1912

Entity number: 30894

Address: 78 PARK PL., NEW ARK, NJ, United States

Registration date: 08 Oct 1912

Entity number: 11697

Registration date: 07 Oct 1912

Entity number: 4035530

Address: P.O. BOX 82, GENOA, NY, United States, 13071

Registration date: 07 Oct 1912

Entity number: 11696

Address: 4112 W. MAIN ST. RD., BATAVIA, NY, United States, 14020

Registration date: 07 Oct 1912

Entity number: 30889

Address: 761/2 EVERGREEN ST., ROCHESTER, NY, United States

Registration date: 05 Oct 1912 - 31 Mar 1982

Entity number: 30888

Address: 185 BEACH ST., CITY ISLAND, NY, United States, 10464

Registration date: 05 Oct 1912 - 23 Jun 1993

Entity number: 30886

Address: ELWOOD BUILDING, ROCHESTER, NY, United States

Registration date: 05 Oct 1912

Entity number: 30887

Address: 260-7TH ST., NEW YORK, NY, United States, 10009

Registration date: 05 Oct 1912

Entity number: 30885

Address: 48 W. 136TH ST., NEW YORK, NY, United States, 10037

Registration date: 05 Oct 1912

Entity number: 11695

Address: 130 E. 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 04 Oct 1912

Entity number: 30884

Address: 530 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1912

Entity number: 30883

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1912

Entity number: 11694

Registration date: 03 Oct 1912

Entity number: 1473

Address: 1789 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Oct 1912

Entity number: 1472

Address: 1370 MAIN ST.., 15 KINNE BLDG., BUFFALO, NY, United States, 14209

Registration date: 02 Oct 1912

Entity number: 11693

Address: 37 QUINCY AVENUE, LANCASTER, NY, United States, 14086

Registration date: 02 Oct 1912

Entity number: 30882

Address: 3124 CLARENDON ROAD, BROOKLYN, NY, United States, 11226

Registration date: 02 Oct 1912

Entity number: 30880

Address: 485 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1912

Entity number: 11692

Registration date: 01 Oct 1912

Entity number: 30881

Address: NO STREET ADDRESS, FAR ROCKAWAY, NY, United States

Registration date: 01 Oct 1912

Entity number: 30878

Address: 381 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 30 Sep 1912

Entity number: 30877

Address: HAINES PARK, MAMARONECK, NY, United States

Registration date: 30 Sep 1912

KASENIT CO. Inactive

Entity number: 30876

Address: #114 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 30 Sep 1912 - 15 Sep 1981

Entity number: 30879

Address: 42 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Sep 1912 - 28 Sep 2011

Entity number: 1471

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

Registration date: 28 Sep 1912

Entity number: 1469

Address: 502 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Sep 1912

Entity number: 11691

Address: 357 GREGORY ST., ROCHESTER, NY, United States, 14620

Registration date: 27 Sep 1912

Entity number: 30874

Address: 320 BROAD ST., ROCHESTER, NY, United States, 14608

Registration date: 26 Sep 1912 - 12 Jul 1982

Entity number: 30875

Address: 4 CLOVERHILL PLACE, MONTCLAIR, NJ, United States, 07042

Registration date: 26 Sep 1912

Entity number: 1468

Address: 829-831 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Sep 1912

Entity number: 30872

Address: NO STREET ADDRESS, OAK RIDGE, NY, United States

Registration date: 25 Sep 1912

Entity number: 11690

Registration date: 25 Sep 1912

Entity number: 30873

Address: 81 Main Street, Suite 205, White Plains, AL, United States, 10601

Registration date: 25 Sep 1912

Entity number: 30871

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

Registration date: 24 Sep 1912

Entity number: 30866

Address: NO STREET ADDRESS STATED, FALCOMER, NY, United States

Registration date: 23 Sep 1912 - 23 Sep 2011