Business directory in New York - Page 135947

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: 30618

Address: 255 WEST 143RD STREET, NEW YORK, NY, United States, 10030

Registration date: 14 May 1912

Entity number: 11533

Registration date: 14 May 1912

Entity number: 1402

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

Registration date: 13 May 1912

Entity number: 1401

Address: 90-3RD ST., BROOKLYN, NY, United States, 11231

Registration date: 13 May 1912

Entity number: 30620

Address: 441 WAVERLY AVE, MAMARONECK, NY, United States, 10543

Registration date: 11 May 1912 - 04 Apr 2001

Entity number: 11474

Registration date: 11 May 1912

Entity number: 30617

Address: 230 GRANT ST., NEW YORK, NY, United States, 10013

Registration date: 11 May 1912

Entity number: 11473

Registration date: 11 May 1912

Entity number: 11471

Registration date: 10 May 1912

Entity number: 30616

Registration date: 10 May 1912

Entity number: 30615

Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000

Registration date: 09 May 1912

Entity number: 11470

Registration date: 09 May 1912

Entity number: 30612

Address: 1009 N. GEORGE ST., ROME, NY, United States, 13440

Registration date: 08 May 1912 - 22 Apr 1987

Entity number: 22235

Address: (NO ST. ADD.), DELANCEY, NY, United States

Registration date: 08 May 1912 - 26 Apr 1996

Entity number: 10422

Address: 108 W 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 08 May 1912

Entity number: 30611

Address: 341 CRIMMINS AVE, BRONX, NY, United States, 10454

Registration date: 08 May 1912

Entity number: 30614

Address: 640A GREENE AVE., NEW YORK, NY, United States

Registration date: 08 May 1912

Entity number: 11469

Registration date: 08 May 1912

Entity number: 30613

Address: 33 GOLD ST., NEW YORK, NY, United States, 10038

Registration date: 08 May 1912

Entity number: 1400

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 07 May 1912

Entity number: 11468

Registration date: 07 May 1912

Entity number: 30607

Address: 533 E. 139TH ST., NEW YORK, NY, United States, 10031

Registration date: 07 May 1912

Entity number: 30605

Address: 216 W. 102ND ST., NEW YORK, NY, United States, 10025

Registration date: 07 May 1912

Entity number: 11467

Registration date: 06 May 1912

Entity number: 1399

Address: NO STREET ADDRESS STATED, ROUSES POINT, NY, United States

Registration date: 06 May 1912

Entity number: 1397

Address: 37-39 MAIDEN LANE, NEW YORK, NY, United States

Registration date: 06 May 1912

Entity number: 1396

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

Registration date: 04 May 1912

Entity number: 30609

Address: 106 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 04 May 1912

Entity number: 30608

Address: 207 15TH AVENUE, NEW YORK, NY, United States

Registration date: 03 May 1912

Entity number: 11466

Registration date: 03 May 1912

Entity number: 30606

Address: 230 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 03 May 1912

Entity number: 30610

Address: 555 WEST 151ST. ST., NEW YORK, NY, United States, 10031

Registration date: 03 May 1912

Entity number: 1395

Address: PO BOX 879, SHELTON, CT, United States, 06484

Registration date: 02 May 1912 - 27 Dec 2010

Entity number: 30599

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 02 May 1912

Entity number: 30596

Address: 60 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 02 May 1912

Entity number: 30598

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

Registration date: 02 May 1912

Entity number: 30597

Address: 257 SEVENTH ST., BUFFALO, NY, United States, 14201

Registration date: 02 May 1912

Entity number: 30604

Address: 623 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Registration date: 01 May 1912 - 08 Sep 2009

Entity number: 11465

Registration date: 01 May 1912

Entity number: 1394

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

Registration date: 01 May 1912

Entity number: 30603

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 01 May 1912

Entity number: 11492

Registration date: 01 May 1912

Entity number: 11491

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

Registration date: 01 May 1912

Entity number: 30602

Address: 106 BRISTOL ST., BROOKLYN, NY, United States, 11212

Registration date: 01 May 1912

Entity number: 30600

Address: (NO STREET ADD. STATED), MARLBOROUGH, NY, United States

Registration date: 30 Apr 1912 - 30 Apr 1932

Entity number: 1411

Address: 36-37 WIETING BLOCK COR., S. SALINE & WATER ST., SYRACUSE, NY, United States

Registration date: 30 Apr 1912

Entity number: 27684

Address: 199 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Registration date: 30 Apr 1912

Entity number: 30601

Address: 8860 S.W. 67 Court, Pinecrest, FL, United States, 33156

Registration date: 30 Apr 1912

Entity number: 1393

Address: 66 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Apr 1912

Entity number: 11490

Registration date: 30 Apr 1912