Business directory in New York - Page 136745

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: 17468

Registration date: 13 Oct 1921

Entity number: 16378

Address: 33 WEST UTICA STREET, BUFFALO, NY, United States, 14209

Registration date: 13 Oct 1921 - 01 Aug 1991

Entity number: 16377

Address: 47 MARSHALL ST., BUFFALO, NY, United States, 14211

Registration date: 13 Oct 1921

Entity number: 4187

Address: 557-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1921

Entity number: 4182

Address: 212-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 11 Oct 1921

Entity number: 4177

Address: 110 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 11 Oct 1921

Entity number: 4186

Address: 30 CHURCH ST., ROOM 519, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1921

Entity number: 17467

Registration date: 08 Oct 1921

Entity number: 4166

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 08 Oct 1921

Entity number: 28033

Registration date: 08 Oct 1921

Entity number: 4165

Address: 119-121 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1921

Entity number: 4164

Address: 1542 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1921

Entity number: 16374

Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 07 Oct 1921 - 09 Oct 1990

Entity number: 4163

Address: 416 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 07 Oct 1921

Entity number: 17466

Address: 277 NORTH A<VE., NEW ROCHELLE, NY, United States, 10801

Registration date: 07 Oct 1921

Entity number: 16375

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1921

Entity number: 17464

Registration date: 06 Oct 1921

Entity number: 16372

Address: 238TH ST. & CANNON PL., NEW YORK, NY, United States

Registration date: 06 Oct 1921 - 27 Dec 2000

Entity number: 4162

Address: 97 WATER STREET, BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 1921

Entity number: 4161

Address: 260-4TH AVE., NEW YORK, NY, United States

Registration date: 06 Oct 1921

Entity number: 17463

Registration date: 06 Oct 1921

Entity number: 16373

Address: 71-21 73RD PL, GLENDALE, NY, United States, 11385

Registration date: 06 Oct 1921

Entity number: 17462

Registration date: 06 Oct 1921

Entity number: 4160

Address: 1819 B'WAY (RM 1606), AT COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 05 Oct 1921

Entity number: 4159

Address: 215-4TH AVE, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1921

Entity number: 4158

Address: NO STREET ADDRESS LISTED, MEYERS, NY, United States, 00000

Registration date: 05 Oct 1921

Entity number: 17461

Registration date: 05 Oct 1921

Entity number: 17460

Address: 200 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 04 Oct 1921

Entity number: 17459

Registration date: 04 Oct 1921

Entity number: 16371

Address: 22 HAMILTON WAY, CASTLETON, NY, United States, 12033

Registration date: 04 Oct 1921 - 25 Jun 2019

Entity number: 4157

Address: 30 CHURCH STREET, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1921

Entity number: 17458

Registration date: 04 Oct 1921

Entity number: 17457

Registration date: 03 Oct 1921

Entity number: 4156

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 01 Oct 1921

Entity number: 17480

Registration date: 30 Sep 1921

Entity number: 4155

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Sep 1921

Entity number: 16369

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 Sep 1921 - 18 Aug 2004

Entity number: 17465

Registration date: 29 Sep 1921

Entity number: 4154

Address: 69-71 BARCLAY ST., NEW YORK, NY, United States

Registration date: 28 Sep 1921

Entity number: 16370

Address: 69 W. 118TH ST., NEW YORK, NY, United States, 10026

Registration date: 28 Sep 1921

Entity number: 4153

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

Registration date: 27 Sep 1921

Entity number: 4152

Address: 16 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Sep 1921

Entity number: 4151

Address: 312 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Registration date: 27 Sep 1921

Entity number: 16368

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

Registration date: 26 Sep 1921 - 23 Jun 1993

Entity number: 16367

Address: 185 FOUNDRY ST., NEWARK, NJ, United States, 07105

Registration date: 26 Sep 1921 - 30 May 2003

Entity number: 16805

Registration date: 26 Sep 1921

Entity number: 16804

Registration date: 24 Sep 1921

Entity number: 16366

Address: 1044 B'WAY, ALBANY, NY, United States, 12204

Registration date: 24 Sep 1921 - 31 Mar 1982

Entity number: 4149

Address: 323 WASHINGTON ST., 400 LINCOLN BLDG., BUFFALO, NY, United States, 14203

Registration date: 24 Sep 1921

Entity number: 4148

Address: 200-5TH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 23 Sep 1921