Business directory in New York - Page 135946

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: 30671

Address: 257 SECOND ST., NEW YORK, NY, United States, 10009

Registration date: 01 Jun 1912

Entity number: 11550

Registration date: 01 Jun 1912

Entity number: 30672

Address: 81 N. 26TH ST., BAYONNE, NY, United States, 07002

Registration date: 31 May 1912 - 24 Mar 1993

Entity number: 22233

Address: NO STREET ADD., LAWTON, NY, United States

Registration date: 31 May 1912 - 27 Jun 2001

Entity number: 30670

Address: 384 VERNON AVE., NEW YORK, NY, United States

Registration date: 31 May 1912

Entity number: 30644

Address: 339 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 29 May 1912

Entity number: 11549

Registration date: 29 May 1912

Entity number: 10333

Registration date: 29 May 1912

Entity number: 30643

Address: 121 SHIPPEN ST., WEEHAUKENN, NJ, United States

Registration date: 29 May 1912

Entity number: 30647

Address: 800 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Registration date: 28 May 1912

Entity number: 11548

Registration date: 28 May 1912

Entity number: 11547

Registration date: 28 May 1912

Entity number: 1421

Address: 85 CEDAR ST., NEW YORK, NY, United States, 10005

Registration date: 27 May 1912

Entity number: 1415

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1912

Entity number: 30646

Address: 107 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 May 1912

Entity number: 30645

Address: 336 EAST 92ND STREET, NEW YORK, NY, United States, 10128

Registration date: 27 May 1912

Entity number: 1412

Address: TIMES BLDG. & 42ND ST., ROOM 1108, NEW YORK, NY, United States

Registration date: 27 May 1912

Entity number: 30637

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 25 May 1912

Entity number: 30636

Address: PINEHURST AVE., NEW YORK, NY, United States

Registration date: 25 May 1912

Entity number: 11546

Registration date: 25 May 1912 - 28 Dec 1990

Entity number: 30635

Address: 113 W 188TH ST., NEW YORK, NY, United States

Registration date: 25 May 1912

Entity number: 30642

Registration date: 24 May 1912 - 24 Mar 1993

Entity number: 30641

Address: RIVER VIEW MANOR, HUDSON, NY, United States

Registration date: 24 May 1912

Entity number: 11545

Registration date: 24 May 1912

Entity number: 30639

Address: 155 E. 70TH ST., NEW YORK, NY, United States, 10021

Registration date: 23 May 1912

Entity number: 30638

Address: #234 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Registration date: 23 May 1912

Entity number: 30640

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 May 1912

Entity number: 30631

Address: 435 DEVOE AVENUE, BRONX, NY, United States, 10460

Registration date: 22 May 1912 - 27 Jun 2001

Entity number: 30630

Address: 1495 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 22 May 1912

Entity number: 11544

Registration date: 22 May 1912

Entity number: 30634

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

Registration date: 21 May 1912

Entity number: 30633

Address: 218 W. 104TH ST., NEW YORK, NY, United States, 10025

Registration date: 21 May 1912

Entity number: 1409

Address: 35 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 21 May 1912

Entity number: 30632

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

Registration date: 20 May 1912

Entity number: 11541

Registration date: 20 May 1912

Entity number: 1408

Address: 2 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 20 May 1912

Entity number: 1407

Address: 52 BWAY, NEW YORK, NY, United States

Registration date: 20 May 1912

Entity number: 30621

Address: *, NEWARK, NY, United States

Registration date: 18 May 1912

Entity number: 30629

Address: NO STREET ADDRESS, EAST ORANGE, NJ, United States

Registration date: 17 May 1912

Entity number: 30627

Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 17 May 1912

Entity number: 30628

Address: 25 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 17 May 1912

Entity number: 30626

Address: 257 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 16 May 1912 - 25 Mar 1992

Entity number: 30624

Address: 1034 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 16 May 1912 - 15 Sep 1986

Entity number: 1405

Address: 1876 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 16 May 1912

Entity number: 1404

Address: GAIETY THEATRE, 1547 BROADWAYRM 606, NEW YORK, NY, United States

Registration date: 16 May 1912

Entity number: 1403

Address: SENECA & PEARL STS., BUFFALO, NY, United States

Registration date: 16 May 1912

Entity number: 30622

Address: 433 WYONNE ST., NEW YORK, NY, United States

Registration date: 15 May 1912

Entity number: 30623

Address: 1516 CHARLOTTE ST, BRONX, NY, United States, 10460

Registration date: 15 May 1912

Entity number: 30625

Address: 3175 EAST GENESEE STREET, SYRACUSE, NY, United States, 13224

Registration date: 15 May 1912

Entity number: 30619

Registration date: 14 May 1912