Business directory in New York Greene - Page 251

by County Greene ZIP Codes

12414 12492 12015 12439 12452 12422 12423 12451 12463 12444 12485 12192 12442 12058 12176 12418 12480 12042 12450 12477 12496 12407 12431 12473 12124 12424 12436 12405 12482 12454 12051 12413 12495 12427 12470
Found 12558 companies

Entity number: 12539

Registration date: 26 Feb 1914

Entity number: 11732

Registration date: 02 Dec 1912

Entity number: 11673

Registration date: 15 Oct 1912

Entity number: 30804

Address: 438-67TH ST., BROOKLYN, NY, United States, 11220

Registration date: 26 Aug 1912

Entity number: 27592

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

Registration date: 28 Jan 1910 - 28 Jan 2009

Entity number: 20391

Address: 46 Reed St., COXSACKIE, NY, United States, 12051

Registration date: 31 Dec 1909

Entity number: 30573

Registration date: 25 May 1909

Entity number: 30234

Registration date: 23 Nov 1908

Entity number: 30206

Registration date: 12 Oct 1908 - 09 Jun 2009

Entity number: 29764

Registration date: 05 Jul 1907

Entity number: 29621

Registration date: 08 Mar 1907

Entity number: 29613

Registration date: 27 Feb 1907

Entity number: 29367

Registration date: 01 May 1906

Entity number: 29116

Address: TWILIGHT PARK, HAINES FALLS, NY, United States, 12436

Registration date: 26 Sep 1905

Entity number: 26097

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

Registration date: 01 Aug 1904

Entity number: 24960

Address: Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485

Registration date: 18 Sep 1903

Entity number: 28067

Registration date: 17 Feb 1903

Entity number: 27777

Registration date: 08 Oct 1902

Entity number: 27619

Registration date: 11 Apr 1902

Entity number: 27422

Registration date: 06 Jan 1902

Entity number: 8648

Address: NO STREET ADD., COXSACKIE, NY, United States

Registration date: 19 Mar 1901

Entity number: 26331

Registration date: 20 Oct 1900

Entity number: 25602

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 15 Jan 1900

Entity number: 25601

Registration date: 12 Jan 1900

Entity number: 24583

Registration date: 15 Apr 1899

Entity number: 28770

Address: (NO ST. ADD.), GOSHEM, NY, United States

Registration date: 09 May 1898 - 27 Sep 1991

Entity number: 31348

Address: 25 THIRD PLACE, BROOKLYN, NY, United States, 11231

Registration date: 22 Jan 1897 - 22 Jan 1996

Entity number: 7535

Address: (NO STREET ADD. STATED), CATSKILL, NY, United States, 00000

Registration date: 12 Oct 1896

Entity number: 17116

Registration date: 26 Feb 1896

Entity number: 26879

Registration date: 04 Dec 1895

Entity number: 31346

Address: 290 HALSEY ST., BROOKLYN, NY, United States, 11216

Registration date: 06 Nov 1895 - 06 Nov 1994

Entity number: 10158

Registration date: 30 Sep 1895

Entity number: 28470

Registration date: 26 Jul 1895

Entity number: 26576

Registration date: 31 Aug 1894

Entity number: 26567

Registration date: 19 May 1894

Entity number: 4296

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

Registration date: 04 Feb 1893

Entity number: 18624

Registration date: 20 Sep 1892

Entity number: 23905

Address: PO BOX 64, COXSACKIE, NY, United States, 12051

Registration date: 13 Sep 1892

Entity number: 26747

Registration date: 12 Jan 1892

Entity number: 17374

Registration date: 13 May 1890

Entity number: 31351

Registration date: 08 Apr 1890

Entity number: 23645

Registration date: 08 Apr 1890

Entity number: 11669

Registration date: 09 Aug 1889

Entity number: 96413

Registration date: 16 Jan 1889

Entity number: 60954

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

Registration date: 25 Jun 1888

Entity number: 109728

Registration date: 27 Apr 1886

Entity number: 13178

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

Registration date: 02 Jul 1885

Entity number: 23724

Registration date: 23 Dec 1884

Entity number: 23628

Registration date: 18 Apr 1881

Entity number: 462322

Registration date: 03 Jan 1877