Business directory in New York - Page 135943

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: 30784

Address: 14 FRENCH ST., BUFFALO, NY, United States, 14211

Registration date: 05 Aug 1912

Entity number: 11636

Address: C/O KERNAN AND KERNAN PC, 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 05 Aug 1912 - 29 Mar 1996

Entity number: 1447

Address: 332 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 05 Aug 1912

Entity number: 11637

Registration date: 05 Aug 1912

Entity number: 1446

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

Registration date: 05 Aug 1912

Entity number: 30783

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Aug 1912

Entity number: 1445

Address: 97 GOLD ST., NEW YORK, NY, United States, 10038

Registration date: 02 Aug 1912

Entity number: 14422

Registration date: 02 Aug 1912

Entity number: 11634

Registration date: 01 Aug 1912

Entity number: 30780

Address: 217 MUTUAL LIFE BLDG., BUFFALO, NY, United States

Registration date: 31 Jul 1912

Entity number: 11633

Registration date: 31 Jul 1912

Entity number: 30781

Address: 309 W. 99TH ST., NEW YORK, NY, United States, 10025

Registration date: 31 Jul 1912

Entity number: 30956

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

Registration date: 29 Jul 1912

Entity number: 30779

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1912

Entity number: 11632

Registration date: 29 Jul 1912

Entity number: 9657

Address: 2094 FIFTH AVE., NEW YORK, NY, United States, 10035

Registration date: 29 Jul 1912 - 21 Jul 2014

Entity number: 30782

Address: 2028 2ND AVE., NEW YORK, NY, United States, 10029

Registration date: 29 Jul 1912

Entity number: 30777

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jul 1912

Entity number: 1443

Address: 158 E. MAIN ST., WESTFIELD, NY, United States, 14787

Registration date: 26 Jul 1912

Entity number: 1444

Address: 225-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Jul 1912

Entity number: 30778

Address: NO STREET ADDRESS, BRIDGEPORT, CT, United States

Registration date: 25 Jul 1912

Entity number: 11631

Registration date: 25 Jul 1912

Entity number: 11630

Registration date: 24 Jul 1912

Entity number: 1442

Address: 226 FRONT ST., NEW YORK, NY, United States, 10038

Registration date: 23 Jul 1912

Entity number: 1441

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Jul 1912

Entity number: 1440

Address: 384-3RD AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Jul 1912

Entity number: 30776

Address: 15 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1912

Entity number: 30775

Address: 560 FULTON STREET, BUFFALO, NY, United States, 14210

Registration date: 22 Jul 1912 - 08 Oct 1986

Entity number: 30774

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

Registration date: 22 Jul 1912

Entity number: 30773

Address: 355 WEST END AVE., NEW YORK, NY, United States, 10024

Registration date: 19 Jul 1912

Entity number: 30772

Address: 2584 BAINBRIDGE AVE., BRONX, NY, United States, 10458

Registration date: 19 Jul 1912

Entity number: 30771

Address: 821 BERGEN ST, BROOKLYN, NY, United States, 11238

Registration date: 18 Jul 1912

Entity number: 30770

Address: 54 EAST 26TH ST., BROOKLYN, NY, United States, 11226

Registration date: 18 Jul 1912

Entity number: 30763

Address: 105 MAGNE ST., ROCHESTER, NY, United States, 14609

Registration date: 18 Jul 1912 - 18 Jul 1962

Entity number: 1439

Address: HATHAWAY LANE &, HAWTHORNE ROAD, ESSEX FALLS, NY, United States

Registration date: 18 Jul 1912

Entity number: 30769

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 17 Jul 1912 - 28 Oct 2009

Entity number: 30768

Address: 152 E. 92ND ST., NEW YORK, NY, United States, 10128

Registration date: 17 Jul 1912

Entity number: 30764

Address: 99 COOK AVE., ELMHURST, NY, United States

Registration date: 16 Jul 1912

Entity number: 1437

Address: 95 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 16 Jul 1912

Entity number: 30767

Registration date: 16 Jul 1912

Entity number: 30766

Address: 871 FOREST AVE., NEW YORK, NY, United States

Registration date: 16 Jul 1912

Entity number: 1438

Address: 32-38 FULTON ST., NEW YORK, NY, United States

Registration date: 16 Jul 1912

Entity number: 30758

Registration date: 15 Jul 1912

Entity number: 30757

Address: 22 E. 109TH ST., NEW YORK, NY, United States, 10029

Registration date: 15 Jul 1912

Entity number: 1436

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

Registration date: 15 Jul 1912

Entity number: 11629

Registration date: 15 Jul 1912

Entity number: 11628

Registration date: 13 Jul 1912

Entity number: 11627

Registration date: 12 Jul 1912

Entity number: 30762

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

Registration date: 12 Jul 1912

Entity number: 30761

Address: 481 SIXTH ST, BROOKLYN, NY, United States, 11215

Registration date: 12 Jul 1912