Business directory in New York - Page 136027

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 6819597 companies

Entity number: 346

Address: CEDAR CORNER WEST STS., NEW YORK, NY, United States

Registration date: 04 Jun 1907

Entity number: 345

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 04 Jun 1907

Entity number: 29718

Registration date: 03 Jun 1907

Entity number: 29717

Address: P O BOX 5531, SYRACUSE, NY, United States, 13220

Registration date: 03 Jun 1907

Entity number: 344

Address: 112 LAW EXCHANGE BLDG, BUFFALO, NY, United States

Registration date: 03 Jun 1907

Entity number: 343

Address: 17 BATTERY PL, NEW YORK, NY, United States, 10004

Registration date: 03 Jun 1907

Entity number: 29716

Registration date: 01 Jun 1907

Entity number: 28260

Address: 9 MURRAY STREET, NEW YORK CITY, NY, United States, 00000

Registration date: 01 Jun 1907 - 30 Jun 1982

Entity number: 28261

Address: 26 CITY HALL PLACE, NEW YORK, NY, United States

Registration date: 01 Jun 1907

Entity number: 28254

Address: 149 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1907 - 10 Mar 1989

Entity number: 28255

Address: 48 W. EAGLE ST., BUFFALO, NY, United States

Registration date: 31 May 1907

Entity number: 27374

Registration date: 31 May 1907

Entity number: 28258

Address: 3251 WESTERVILLE RD., COLUMBUS, OH, United States, 43224

Registration date: 29 May 1907 - 31 Mar 1983

Entity number: 27373

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

Registration date: 29 May 1907 - 29 May 2006

Entity number: 29715

Registration date: 29 May 1907

Entity number: 342

Address: 96 WARREN ST., NEW YORK, NY, United States, 00000

Registration date: 29 May 1907

Entity number: 28257

Registration date: 28 May 1907 - 26 Dec 1984

Entity number: 29714

Registration date: 28 May 1907

Entity number: 28256

Address: 137 CHERRY HILL ROAD, ASHVILLE, NY, United States, 14710

Registration date: 28 May 1907

Entity number: 29713

Registration date: 24 May 1907

Entity number: 364

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

Registration date: 24 May 1907

Entity number: 360

Address: 356 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 May 1907

Entity number: 348

Address: 225-4TH AVE., NEW YORK, NY, United States, 00000

Registration date: 24 May 1907

Entity number: 358

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 24 May 1907

Entity number: 27372

Registration date: 24 May 1907

Entity number: 28189

Address: 118 PIERREPORT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1907 - 22 Mar 1982

Entity number: 29712

Registration date: 21 May 1907

Entity number: 339

Address: 155-157 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 May 1907

Entity number: 338

Address: 214 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 May 1907

Entity number: 29711

Registration date: 17 May 1907

Entity number: 27370

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

Registration date: 17 May 1907

Entity number: 337

Address: 511 WEST 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 16 May 1907

Entity number: 29710

Registration date: 16 May 1907

Entity number: 28188

Address: NO ADDRESS STATED, PERRY, NY, United States

Registration date: 15 May 1907 - 15 May 2006

Entity number: 336

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 May 1907

Entity number: 7726

Address: 9 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 May 1907

Entity number: 29709

Registration date: 15 May 1907

Entity number: 334

Address: 80 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 14 May 1907

Entity number: 29701

Registration date: 13 May 1907

Entity number: 28187

Address: NO ST. ADD. STATED, KINGSTON, NY, United States

Registration date: 13 May 1907 - 28 Mar 1996

Entity number: 333

Address: 82 STATE ST., ALBANY, NY, United States, 12207

Registration date: 13 May 1907

Entity number: 29699

Registration date: 11 May 1907

Entity number: 332

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

Registration date: 11 May 1907

Entity number: 28186

Address: 1000 ESSEX ST., BROOKLYN, NY, United States, 11208

Registration date: 10 May 1907 - 24 Jun 1981

Entity number: 28185

Address: 67 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 10 May 1907 - 01 May 1989

Entity number: 28184

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 May 1907 - 24 Jun 1981

Entity number: 331

Address: 25 W. 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 09 May 1907

Entity number: 28183

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

Registration date: 08 May 1907

Entity number: 29657

Address: C/O BERNIE FINE, 7001 TIFFANY CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 03 May 1907

Entity number: 330

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 May 1907 - 18 Nov 1987