Business directory in New York - Page 136719

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 6867814 companies

Entity number: 18938

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

Registration date: 08 Oct 1923 - 20 Mar 1996

Entity number: 18675

Registration date: 08 Oct 1923

Entity number: 18676

Registration date: 08 Oct 1923

Entity number: 18671

Registration date: 06 Oct 1923

Entity number: 18672

Registration date: 06 Oct 1923

Entity number: 18673

Registration date: 06 Oct 1923

Entity number: 18935

Address: 575 FIFTH AVENUE, 10TH FL, New York, NY, United States, 10017

Registration date: 06 Oct 1923

Entity number: 18674

Registration date: 06 Oct 1923

Entity number: 18933

Address: 780 ST. MARKS AVE., BROOKLYN, NY, United States, 11213

Registration date: 04 Oct 1923 - 23 Dec 1992

Entity number: 18670

Registration date: 04 Oct 1923

Entity number: 18934

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

Registration date: 04 Oct 1923

Entity number: 18669

Registration date: 04 Oct 1923

Entity number: 4996

Address: 6TH AVE. AT 19TH ST., NEW YORK, NY, United States

Registration date: 03 Oct 1923

Entity number: 18668

Registration date: 03 Oct 1923

Entity number: 24041

Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 03 Oct 1923

Entity number: 18667

Registration date: 02 Oct 1923

Entity number: 18930

Address: 171 WINDSOR AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Oct 1923

Entity number: 18708

Registration date: 01 Oct 1923

Entity number: 18931

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

Registration date: 29 Sep 1923

Entity number: 18932

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 29 Sep 1923

Entity number: 24045

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 28 Sep 1923

Entity number: 18928

Address: 1776 47TH ST., BROOKLYN, NY, United States, 11204

Registration date: 28 Sep 1923 - 22 Oct 1987

Entity number: 5002

Address: 111 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 28 Sep 1923

Entity number: 5001

Address: 503 WALES AVE., BRONX, NY, United States, 10455

Registration date: 28 Sep 1923

Entity number: 4991

Address: 59TH & BROADWAY, GOTHAM BANK BLDG., NEW YORK, NY, United States

Registration date: 28 Sep 1923

Entity number: 4989

Address: 46 W. 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 28 Sep 1923

Entity number: 4999

Address: 23 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 28 Sep 1923

Entity number: 4994

Address: 347 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Sep 1923

Entity number: 4995

Address: 18 WEST 34TH ST., NEW YORK, NY, United States, 10118

Registration date: 28 Sep 1923

Entity number: 4993

Address: 66 BEAVER STREET, NEW YORK, NY, United States, 10004

Registration date: 28 Sep 1923

Entity number: 18929

Address: & DEY, 31 EXCHANGE ST., ROCHESTER, NY, United States

Registration date: 28 Sep 1923

Entity number: 18707

Registration date: 28 Sep 1923

Entity number: 4988

Address: 48 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1923

Entity number: 18927

Address: 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564

Registration date: 27 Sep 1923

Entity number: 18705

Registration date: 27 Sep 1923

Entity number: 18704

Address: 30 S. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 27 Sep 1923

Entity number: 18706

Registration date: 27 Sep 1923

Entity number: 18887

Address: 301 STATE ST., ELMIRA, NY, United States, 14901

Registration date: 26 Sep 1923 - 10 Dec 1982

Entity number: 4986

Address: 484 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 26 Sep 1923

Entity number: 18703

Registration date: 26 Sep 1923

Entity number: 18926

Address: 64 WATKINS AVE., PERRY, NY, United States, 14530

Registration date: 26 Sep 1923

Entity number: 24017

Registration date: 25 Sep 1923

Entity number: 18702

Address: C/O CHIEF EXECUTIVE OFFICER, 865 W CARMEL DRIVE, SUITE 116, CARMEL, IN, United States, 46032

Registration date: 25 Sep 1923

Entity number: 4985

Address: 514 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Sep 1923

Entity number: 4984

Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 25 Sep 1923

Entity number: 4983

Address: WHIRLPOOL AND, ONTARIO STS., NIAGARA FALLS, NY, United States

Registration date: 25 Sep 1923

Entity number: 18888

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 24 Sep 1923 - 24 Jul 2015

Entity number: 18701

Registration date: 24 Sep 1923

Entity number: 18699

Registration date: 24 Sep 1923

Entity number: 18885

Address: 309 W. 6TH ST., JAMESTOWN, NY, United States, 14701

Registration date: 22 Sep 1923 - 29 Dec 1999