Business directory in New York - Page 135951

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: 30417

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

Registration date: 07 Mar 1912

Entity number: 11419

Registration date: 07 Mar 1912

Entity number: 1328

Address: 34 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1912

Entity number: 30418

Address: 126 MAIN STREET, P.O. BOX 440, PEAPACK, NJ, United States, 07977

Registration date: 06 Mar 1912

Entity number: 11418

Registration date: 06 Mar 1912

Entity number: 11417

Registration date: 05 Mar 1912

Entity number: 1325

Address: 51 CHAMBERS ST., SUITE 632, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1912

Entity number: 1326

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1912

Entity number: 11416

Registration date: 04 Mar 1912

Entity number: 11415

Registration date: 04 Mar 1912

Entity number: 11412

Address: c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207

Registration date: 02 Mar 1912

Entity number: 30416

Address: #1964 THIRD AVE., NEW YORK, NY, United States, 10029

Registration date: 01 Mar 1912

Entity number: 11410

Address: PO BOX 280104, DYKER HEIGHTS STATION, BROOKLYN, NY, United States, 11228

Registration date: 01 Mar 1912

Entity number: 1324

Address: 65 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Mar 1912

Entity number: 1323

Address: 808 B MADISON AVE., ALBANY, NY, United States, 12208

Registration date: 01 Mar 1912

Entity number: 11411

Registration date: 01 Mar 1912

Entity number: 30415

Address: 19 EAST 47TH STREET, NEW YORK CITY, NY, United States, 10017

Registration date: 29 Feb 1912

Entity number: 11408

Registration date: 29 Feb 1912

Entity number: 11407

Registration date: 29 Feb 1912

Entity number: 30414

Address: WEST ENGLEWOOD, TEANECK, NJ, United States

Registration date: 29 Feb 1912

Entity number: 30413

Address: 378 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Registration date: 28 Feb 1912

Entity number: 30412

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

Registration date: 28 Feb 1912

Entity number: 30411

Address: 606 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1912

Entity number: 11406

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 28 Feb 1912

Entity number: 11405

Registration date: 27 Feb 1912

Entity number: 30410

Address: 72 E. 3RD ST., NEW YORK, NY, United States, 10003

Registration date: 27 Feb 1912

Entity number: 30409

Address: NO STREET ADDRESS, ORCHARD PARK, NY, United States

Registration date: 27 Feb 1912

Entity number: 30402

Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 26 Feb 1912

Entity number: 30400

Address: 251-36TH ST., BROOKLYN, NY, United States, 11232

Registration date: 26 Feb 1912 - 31 Dec 2003

Entity number: 30403

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 26 Feb 1912

Entity number: 30401

Address: 585 JEFFERSON STREET, BUFFALO, NY, United States, 14204

Registration date: 26 Feb 1912

Entity number: 2402238

Address: 100-108 WEST SENECA STREET, ITHACA, NY, United States, 14850

Registration date: 24 Feb 1912

Entity number: 30408

Address: 1049 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 24 Feb 1912 - 15 May 1987

Entity number: 30407

Address: 520 SECAUCUS RD, SECAUCUS, NJ, United States, 07094

Registration date: 24 Feb 1912 - 30 Jul 1989

Entity number: 30406

Address: 50 WEST 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 24 Feb 1912

Entity number: 11414

Registration date: 24 Feb 1912

Entity number: 11409

Registration date: 24 Feb 1912

Entity number: 30405

Address: 306 WEST 94TH ST., NEW YORK, NY, United States, 10025

Registration date: 23 Feb 1912 - 23 Feb 1962

Entity number: 1322

Address: 61 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 23 Feb 1912

Entity number: 30404

Address: 33 MURRAY ST., FLUSHING, NY, United States

Registration date: 23 Feb 1912

Entity number: 1320

Address: 214-219 4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 23 Feb 1912

Entity number: 16355

Registration date: 21 Feb 1912

Entity number: 30399

Address: 348 LINCOLN RD., BROOKLYN, NY, United States, 11225

Registration date: 21 Feb 1912

Entity number: 30398

Address: 434 MECON ST., BROOKLYN, NY, United States, 11233

Registration date: 21 Feb 1912

Entity number: 11348

Address: P.O. BOX 8247, 219 FIFTH AVENUE, PELHAM, NY, United States, 10803

Registration date: 20 Feb 1912

Entity number: 11347

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 20 Feb 1912

Entity number: 1319

Address: 239-4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 20 Feb 1912

Entity number: 30397

Address: 105 W. 141ST ST., MANHATTAN, NY, United States

Registration date: 20 Feb 1912

Entity number: 30395

Address: 334 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1912 - 25 Jan 2012