Business directory in New York - Page 136075

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: 27711

Registration date: 09 Jun 1902

Entity number: 8945

Address: 17 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Jun 1902

Entity number: 27708

Registration date: 09 Jun 1902

Entity number: 22573

Address: 30TH ST. & 11TH AVE., NEW YORK, NY, United States

Registration date: 09 Jun 1902

Entity number: 27726

Address: MAX MONHEIT, SECTY, 130 GALE PLACE, BRONX, NY, United States

Registration date: 07 Jun 1902

Entity number: 8944

Address: 59-60 WHITE BLDG., BUFFALO, NY, United States

Registration date: 05 Jun 1902

Entity number: 27717

Registration date: 05 Jun 1902

Entity number: 27713

Registration date: 05 Jun 1902

Entity number: 27618

Registration date: 04 Jun 1902

Entity number: 22572

Address: 950 GREENE AVE, BROOKLYN, NY, United States, 11221

Registration date: 04 Jun 1902

Entity number: 8943

Address: 98 MARKET ST., BUFFALO, NY, United States, 14204

Registration date: 04 Jun 1902

Entity number: 8942

Address: 111 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 04 Jun 1902

Entity number: 25876

Address: NO STREET ADDRESS, LITTLE VALLEY, NY, United States

Registration date: 03 Jun 1902

Entity number: 8940

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

Registration date: 03 Jun 1902

Entity number: 27617

Registration date: 03 Jun 1902

Entity number: 27615

Address: P.O. BOX 1035, DUNKIRK, NY, United States, 14048

Registration date: 02 Jun 1902 - 17 May 1950

Entity number: 27616

Registration date: 02 Jun 1902

Entity number: 8939

Address: 73 PROSPECT AVE, BINGHAMTON, NY, United States, 13901

Registration date: 28 May 1902

Entity number: 8938

Address: 87-89 FIFTH AVE., NEW YORK, NY, United States

Registration date: 27 May 1902

Entity number: 8937

Address: 114-118 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 27 May 1902

Entity number: 8936

Address: NO ST. ADD., BUFFALO, NY, United States

Registration date: 27 May 1902

Entity number: 8935

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

Registration date: 27 May 1902

Entity number: 8934

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 26 May 1902

Entity number: 3744039

Address: ATTN: PRESIDENT, 31 EAST SEVENTH STREET, NEW YORK, NY, United States, 10003

Registration date: 23 May 1902

Entity number: 22452

Address: 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 22 May 1902

Entity number: 25875

Address: 463 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Registration date: 21 May 1902

Entity number: 27613

Registration date: 20 May 1902

Entity number: 27612

Registration date: 20 May 1902

Entity number: 25874

Address: NO STREET ADDRESS, PHILADELPHIA, PA, United States

Registration date: 19 May 1902

Entity number: 8933

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

Registration date: 19 May 1902

Entity number: 8692

Address: *, ESOPUS, NY, United States

Registration date: 18 May 1902

Entity number: 22454

Address: 3010 WAYNE ST., ENDWELL, NY, United States, 13760

Registration date: 17 May 1902 - 05 Oct 2017

Entity number: 27610

Registration date: 16 May 1902

Entity number: 27608

Registration date: 15 May 1902

Entity number: 27638

Registration date: 14 May 1902

Entity number: 27637

Registration date: 14 May 1902

Entity number: 22453

Address: 197 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 May 1902 - 13 May 1977

Entity number: 22398

Address: (NO STREET #), NEW YORK, NY, United States

Registration date: 12 May 1902 - 12 May 2002

Entity number: 22399

Address: 22 E. 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 12 May 1902

Entity number: 22397

Address: 246 VISCOTIS ST., FLUSHING, NY, United States, 00000

Registration date: 10 May 1902

Entity number: 25873

Address: 22 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1902

Entity number: 27636

Address: 148 west 37th street, 13th floor, NEW YORK, NY, United States, 10018

Registration date: 09 May 1902

Entity number: 8930

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 May 1902

Entity number: 27635

Registration date: 07 May 1902 - 28 Aug 1986

Entity number: 8929

Address: 296 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 May 1902

Entity number: 22401

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

Registration date: 06 May 1902

Entity number: 22400

Address: 523 STATE STREET, BROOKLYN, NY, United States, 11217

Registration date: 06 May 1902 - 29 Sep 1993

Entity number: 8928

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 06 May 1902

Entity number: 8927

Address: 44 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 1902

Entity number: 27634

Registration date: 05 May 1902