Business directory in New York - Page 136731

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 6866862 companies

Entity number: 4429

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 May 1922

Entity number: 17841

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

Registration date: 15 May 1922

Entity number: 4427

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

Registration date: 13 May 1922

Entity number: 4426

Address: 7 DEY STREET, NEW YORK, NY, United States, 10007

Registration date: 13 May 1922

Entity number: 16845

Address: 376 DEAN STREET, BROOKLYN, NY, United States, 11217

Registration date: 12 May 1922

Entity number: 16844

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 12 May 1922 - 24 Mar 1993

Entity number: 4425

Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1922

Entity number: 4424

Address: 17 BATTERY PLACE, WHITEHALL BLDG. RM2626, NEW YORK, NY, United States, 10004

Registration date: 12 May 1922

Entity number: 4423

Address: 240 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1922

Entity number: 4422

Address: 128 PEARL ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1922

Entity number: 4430

Address: 81 EAST AVE., ROCHESTER, NY, United States, 14604

Registration date: 12 May 1922

Entity number: 16843

Address: 225-31 WEST 35TH ST., NEW YORK, NY, United States

Registration date: 11 May 1922 - 23 Jun 1993

Entity number: 16839

Address: 1525 EAST MAIN ST., ROCHESTER, NY, United States, 14609

Registration date: 11 May 1922 - 22 Sep 1981

Entity number: 17840

Registration date: 11 May 1922

Entity number: 4405

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1922

Entity number: 16838

Address: 380 CLINTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 May 1922

Entity number: 16842

Address: 109 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 May 1922

Entity number: 16841

Address: 41 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 10 May 1922 - 18 Aug 1997

Entity number: 16840

Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650

Registration date: 10 May 1922 - 09 Mar 2006

Entity number: 4421

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1922

Entity number: 29468

Registration date: 10 May 1922

Entity number: 16836

Address: 202 COURT ST., ROCHESTER, NY, United States, 14607

Registration date: 09 May 1922

Entity number: 4420

Address: 30 CHURCH ST., ROOM 504-E, NEW YORK, NY, United States, 10007

Registration date: 09 May 1922

Entity number: 4419

Address: 1609 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 09 May 1922

Entity number: 16837

Address: 500 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 09 May 1922

Entity number: 17839

Registration date: 08 May 1922

Entity number: 4418

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1922

Entity number: 4417

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 08 May 1922

Entity number: 17837

Registration date: 06 May 1922

Entity number: 17836

Registration date: 06 May 1922

Entity number: 4416

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 06 May 1922

Entity number: 17834

Registration date: 06 May 1922

Entity number: 17835

Registration date: 06 May 1922

Entity number: 16835

Address: NO STREET ADDRESS, MONTICELLO, NY, United States, 00000

Registration date: 05 May 1922 - 29 Dec 1999

Entity number: 16834

Address: 825 WEST 187TH ST., NEW YORK, NY, United States, 10033

Registration date: 05 May 1922 - 24 Jun 1981

Entity number: 16833

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 05 May 1922 - 25 Jul 1986

Entity number: 16832

Address: 21 SUMMIT AVE, ALBANY, NY, United States, 12209

Registration date: 05 May 1922 - 03 Mar 1980

Entity number: 16831

Address: 1575 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 05 May 1922 - 24 Oct 1984

Entity number: 17833

Address: P.O. BOX 162, MOHEGAN LAKE, NY, United States, 10547

Registration date: 05 May 1922

Entity number: 4438

Address: OFFICE OF ISAAC WILLETS, ESTATE, GENESEE ST., BELMONT, NY, United States

Registration date: 04 May 1922 - 28 Oct 2009

Entity number: 4437

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

Registration date: 04 May 1922 - 26 Sep 1988

Entity number: 16830

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1922

Entity number: 4436

Address: PEOPLES BANK BLDG., ROOM 506, BUFFALO, NY, United States

Registration date: 04 May 1922

Entity number: 4435

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 04 May 1922

Entity number: 1451211

Address: 15 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1922 - 04 Jun 1990

Entity number: 17832

Address: 378 RILEY ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 03 May 1922

Entity number: 4428

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 May 1922

Entity number: 17831

Registration date: 03 May 1922

Entity number: 16792

Address: 680 W. END AVE., NEW YORK, NY, United States, 10025

Registration date: 02 May 1922

Entity number: 16791

Address: NO STREET ADD. STATED, BUFFALO, NY, United States

Registration date: 01 May 1922 - 31 Mar 1982