Business directory in New York - Page 135958

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: 11157

Registration date: 29 Sep 1911

Entity number: 11155

Registration date: 28 Sep 1911

Entity number: 1243

Address: 343 PELHAM RD., NEW ROCHELLE, NY, United States, 10805

Registration date: 26 Sep 1911

Entity number: 1242

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

Registration date: 26 Sep 1911

Entity number: 1241

Address: 62 CEDAR ST., NEW YORK, NY, United States

Registration date: 26 Sep 1911

Entity number: 11179

Address: P.O. BOX 1117, BINGHAMTON, NY, United States, 13902

Registration date: 26 Sep 1911

Entity number: 30174

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

Registration date: 25 Sep 1911

Entity number: 11178

Registration date: 25 Sep 1911

Entity number: 30173

Address: 622 52ND ST., BROOKLYN, NY, United States, 11220

Registration date: 23 Sep 1911

Entity number: 11177

Registration date: 22 Sep 1911

Entity number: 11176

Address: SUITE 404, 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, United States, 33432

Registration date: 21 Sep 1911 - 27 May 2005

Entity number: 30175

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Sep 1911

Entity number: 11175

Registration date: 20 Sep 1911

Entity number: 1240

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 19 Sep 1911

Entity number: 1239

Address: 243 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 19 Sep 1911

Entity number: 11174

Registration date: 18 Sep 1911

Entity number: 1238

Address: 254-36TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 18 Sep 1911

Entity number: 1237

Address: 200 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 18 Sep 1911

Entity number: 30172

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

Registration date: 18 Sep 1911

Entity number: 11173

Registration date: 16 Sep 1911

Entity number: 1236

Address: 684 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Sep 1911

Entity number: 30171

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

Registration date: 14 Sep 1911

Entity number: 1235

Address: 13-21 PARK ROW, NEW YORK, NY, United States, 10029

Registration date: 14 Sep 1911

Entity number: 30167

Address: 1770 MADISON AVE, NEW YORK, NY, United States, 10035

Registration date: 13 Sep 1911

Entity number: 11171

Registration date: 13 Sep 1911

Entity number: 30170

Address: (NO STREET NUMBER), BUFFALO, NY, United States

Registration date: 12 Sep 1911 - 24 Mar 1993

Entity number: 30169

Address: 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1911 - 27 Dec 2018

Entity number: 30168

Registration date: 09 Sep 1911 - 14 Mar 1983

Entity number: 11170

Registration date: 09 Sep 1911

Entity number: 1234

Address: 66 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 06 Sep 1911

Entity number: 11169

Registration date: 05 Sep 1911

Entity number: 11168

Registration date: 05 Sep 1911

Entity number: 1233

Address: 314 B'WAY, NEW YORK, NY, United States

Registration date: 01 Sep 1911

Entity number: 11167

Registration date: 01 Sep 1911

Entity number: 30165

Address: % PARK AVE. HOTEL, PARK AVE & 32ND ST, NEW YORK, NY, United States, 10055

Registration date: 31 Aug 1911 - 06 Oct 1983

Entity number: 1232

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Aug 1911

Entity number: 1231

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Aug 1911

Entity number: 30164

Address: 127 MADISON ST., SYRACUSE, NY, United States

Registration date: 29 Aug 1911

KAHN & CO. Inactive

Entity number: 30163

Registration date: 25 Aug 1911 - 16 May 1983

Entity number: 11166

Registration date: 25 Aug 1911

Entity number: 1230

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Aug 1911

Entity number: 1229

Address: 303-305 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Aug 1911

Entity number: 30162

Address: NO. 43 MONTGOMERY ST, PAWTUCKET, RI, United States, 02860

Registration date: 24 Aug 1911 - 01 May 1986

Entity number: 11165

Registration date: 24 Aug 1911

Entity number: 1225

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Aug 1911

Entity number: 1224

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 22 Aug 1911

Entity number: 1226

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 22 Aug 1911

Entity number: 1227

Address: 126 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 22 Aug 1911

Entity number: 30157

Address: 143 CHANDLER ST., JAMESTOWN, NY, United States, 14701

Registration date: 21 Aug 1911 - 25 Jun 1986

Entity number: 11172

Registration date: 18 Aug 1911