Business directory in New York Blank - Page 3229

by County Blank ZIP Codes

Found 161459 companies

Entity number: 16894

Registration date: 07 Aug 1863

Entity number: 16892

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

Registration date: 07 Jul 1863

Entity number: 156

Address: LINCOLN HALL, LINCOLNDALE, NY, United States, 10540

Registration date: 01 Jan 1863

Entity number: 23661

Registration date: 03 Mar 1862

Entity number: 16887

Registration date: 22 May 1861

Entity number: 10106

Registration date: 09 Mar 1861

Entity number: 16885

Registration date: 15 Feb 1861 - 03 Mar 2010

Entity number: 16884

Registration date: 01 Feb 1861

Entity number: 16883

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 11 Jan 1861

Entity number: 16880

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 30 Jan 1860

Entity number: 10103

Registration date: 01 Nov 1859

Entity number: 16874

Registration date: 24 Sep 1859

Entity number: 16877

Registration date: 03 Sep 1859

Entity number: 16873

Registration date: 31 Aug 1859

Entity number: 16870

Registration date: 20 Aug 1859

Entity number: 10102

Address: P.O. BOX 66, SANDY CREEK, NY, United States, 13145

Registration date: 20 Mar 1859

Entity number: 16888

Registration date: 09 Dec 1858

Entity number: 16886

Registration date: 09 Dec 1858

Entity number: 16882

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 25 Aug 1858

Entity number: 10100

Registration date: 01 Jan 1858

Entity number: 9854

Registration date: 13 Mar 1857 - 13 Mar 1957

Entity number: 10095

Registration date: 30 Aug 1856

Entity number: 9852

Registration date: 23 May 1856

Entity number: 16878

Registration date: 19 Jun 1855

Entity number: 17098

Registration date: 02 Apr 1855

Entity number: 77

Registration date: 01 Jan 1855

Entity number: 9847

Registration date: 11 Feb 1854

Entity number: 43

Address: 2 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 01 Jan 1854

Entity number: 9846

Registration date: 01 Jul 1853 - 01 Jul 1953

Entity number: 10134

Registration date: 18 Jun 1853

Entity number: 9845

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

Registration date: 12 Apr 1853 - 12 Apr 2003

Entity number: 9843

Registration date: 18 Feb 1853 - 18 Feb 2003

Entity number: 9842

Registration date: 18 Feb 1853

Entity number: 9841

Registration date: 09 Feb 1853

Entity number: 9840

Registration date: 31 Jan 1853

Entity number: 9838

Registration date: 28 Sep 1852

Entity number: 9837

Registration date: 21 Sep 1852

Entity number: 9836

Registration date: 23 Aug 1852

Entity number: 108

Address: EXECUTIVE DIRECTOR, 10 CHILDREN'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jan 1852

Entity number: 10126

Registration date: 25 Nov 1851

Entity number: 9834

Registration date: 13 May 1851

Entity number: 9855

Registration date: 21 Jan 1851 - 21 Jan 2001

Entity number: 17239

Registration date: 19 Mar 1850

Entity number: 134

Registration date: 01 Jan 1846

Entity number: 52

Address: 488 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 01 Jan 1845

Entity number: 16862

Registration date: 31 Aug 1844

Entity number: 16861

Registration date: 21 May 1842

Entity number: 3718763

Address: SUITE 100, 1218 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 26 May 1841 - 18 Dec 2015

Entity number: 9856

Registration date: 12 May 1836

Entity number: 18

Address: 105 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 01 Jan 1833 - 05 Dec 2014