Business directory in New York - Page 136768

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 6858440 companies

Entity number: 1004

Address: 5TH AVE. & 23RD ST., LEBOLT BLDG., ROOM 500, NEW YORK, NY, United States

Registration date: 23 Jul 1910

Entity number: 29675

Address: 310 E. 37TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Jul 1910

Entity number: 29647

Address: 248 BOWER ST., JERSEY CITY HEIGHTS, NJ, United States, 07307

Registration date: 20 Jul 1910

Entity number: 1003

Address: 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 19 Jul 1910

Entity number: 172218

Address: 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 18 Jul 1910 - 24 Jun 1998

Entity number: 10496

Address: VICTORY INFANT HOME, 790 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 15 Jul 1910 - 21 Nov 1995

Entity number: 10495

Registration date: 15 Jul 1910

Entity number: 1000

Address: 1286 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 08 Jul 1910

Entity number: 10493

Registration date: 07 Jul 1910

Entity number: 29646

Address: 31-31 48TH AVE., L.I. CITY, QUEENS, NY, United States

Registration date: 06 Jul 1910 - 25 Sep 1991

Entity number: 998

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

Registration date: 06 Jul 1910 - 15 May 1986

Entity number: 10492

Registration date: 05 Jul 1910

Entity number: 997

Address: 80 SOUTH ST., NEW YORK, NY, United States, 10038

Registration date: 02 Jul 1910

Entity number: 996

Address: P.O. BOX 599, TAX, CINCINNATI, OH, United States, 45201

Registration date: 01 Jul 1910

Entity number: 995

Address: 1 PROCTER AND GAMBLE PLAZA, TAX C-10, Cincinnati, OH, United States, 45202

Registration date: 01 Jul 1910

Entity number: 994

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Jul 1910

Entity number: 2135749

Registration date: 01 Jul 1910

Entity number: 29643

Address: 16677 Holley Rd., MADISON, NJ, United States, 07940

Registration date: 01 Jul 1910

Entity number: 10490

Registration date: 30 Jun 1910

Entity number: 10489

Registration date: 30 Jun 1910

Entity number: 10488

Registration date: 30 Jun 1910

Entity number: 10486

Registration date: 30 Jun 1910

Entity number: 10485

Registration date: 30 Jun 1910

Entity number: 29645

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

Registration date: 30 Jun 1910

Entity number: 29644

Address: 2201 Mt Ephraim Ave, Bldg #18, Camden, NJ, United States, 08104

Registration date: 30 Jun 1910

Entity number: 10487

Registration date: 30 Jun 1910

Entity number: 993

Address: 71 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1910

Entity number: 10484

Registration date: 30 Jun 1910

Entity number: 29642

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

Registration date: 28 Jun 1910 - 31 Dec 1998

Entity number: 10483

Registration date: 28 Jun 1910

Entity number: 992

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Jun 1910

Entity number: 991

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 27 Jun 1910

Entity number: 989

Address: NO STREET ADDRESS STATED, YORKVILLE, NY, United States

Registration date: 24 Jun 1910

Entity number: 988

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

Registration date: 24 Jun 1910

Entity number: 987

Address: 69 WARREN ST, NEW YORK, NY, United States, 10007

Registration date: 24 Jun 1910

Entity number: 10482

Registration date: 24 Jun 1910

Entity number: 986

Address: 390 WEST B'WAY, NEW YORK, NY, United States, 10012

Registration date: 24 Jun 1910

Entity number: 10475

Registration date: 23 Jun 1910

Entity number: 10494

Registration date: 22 Jun 1910

Entity number: 29640

Address: 216 40TH ST., NEW YORK, NY, United States

Registration date: 21 Jun 1910 - 24 Mar 1993

Entity number: 29639

Address: WALT WHITMAN ROAD, RFD, MELVILLE, NY, United States, 11746

Registration date: 21 Jun 1910 - 23 Dec 1992

Entity number: 985

Address: 338 EAST 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 20 Jun 1910

Entity number: 4588611

Registration date: 20 Jun 1910

Entity number: 10406

Registration date: 20 Jun 1910

Entity number: 20390

Address: NO STREET ADDRESS STATED, BUFFALO, NY, United States

Registration date: 18 Jun 1910 - 31 Dec 1990

Entity number: 10405

Address: ATTN: ROBERT LIEBESKIND, 2 WEST 64 STREET, NEW YORK, NY, United States, 10023

Registration date: 18 Jun 1910

Entity number: 10404

Registration date: 17 Jun 1910

Entity number: 29637

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Jun 1910

Entity number: 984

Address: 110 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Jun 1910

Entity number: 29638

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Jun 1910