Business directory in New York - Page 135918

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 6818612 companies

Entity number: 10872

Address: 220 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 16 Feb 1914

Entity number: 10871

Address: 8990 MAIN ST, WILLIAMSVILLE, NY, United States, 14224

Registration date: 16 Feb 1914

Entity number: 10869

Address: 96 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Feb 1914

Entity number: 10868

Address: 301 HOPKINSON AVE., NEW YORK, NY, United States

Registration date: 14 Feb 1914

Entity number: 10870

Address: 1 HAMILTON TERRACE, NEW YORK, NY, United States, 10031

Registration date: 14 Feb 1914

Entity number: 12546

Registration date: 13 Feb 1914

Entity number: 12525

Registration date: 13 Feb 1914

Entity number: 10865

Address: 5811 Parapet Drive, Jamesville, NY, United States, 13078

Registration date: 13 Feb 1914

Entity number: 1726

Address: 42 LISPENARD ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1914

Entity number: 1725

Address: 165 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1914

Entity number: 1724

Address: 459 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 11 Feb 1914

Entity number: 12541

Registration date: 11 Feb 1914

Entity number: 12524

Registration date: 11 Feb 1914

Entity number: 3697306

Address: 701 SENECA STREET (SUITE 218), BUFFALO, NY, United States, 14210

Registration date: 10 Feb 1914

Entity number: 12408

Registration date: 10 Feb 1914

Entity number: 12407

Registration date: 10 Feb 1914

Entity number: 10867

Address: 560 BELGROVE DR., ARLINGTON, NJ, United States, 07032

Registration date: 10 Feb 1914

Entity number: 10866

Address: 325 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 10 Feb 1914

Entity number: 12406

Registration date: 10 Feb 1914

Entity number: 12405

Registration date: 09 Feb 1914

Entity number: 10860

Address: 15 PORTSMOUTH TERRACE, ROCHESTER, NY, United States, 14607

Registration date: 09 Feb 1914

Entity number: 10859

Registration date: 09 Feb 1914

Entity number: 10863

Address: 23 HEYWARD ST., BROOKLYN, NY, United States, 11211

Registration date: 06 Feb 1914

Entity number: 10862

Address: 162 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 06 Feb 1914 - 06 Feb 2013

Entity number: 10861

Address: 830 E. 163RD ST., NEW YORK, NY, United States

Registration date: 06 Feb 1914

Entity number: 10864

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

Registration date: 06 Feb 1914

Entity number: 15657

Registration date: 06 Feb 1914

Entity number: 10855

Address: 793 AUBRUN AVE., BUFFALO, NY, United States, 14222

Registration date: 05 Feb 1914

Entity number: 10854

Address: 1006 GRANT AVE., NEW YORK, NY, United States

Registration date: 05 Feb 1914

Entity number: 12403

Registration date: 04 Feb 1914

Entity number: 10858

Address: 419 LAFAYETTE ST., NEW YORK, NY, United States, 10003

Registration date: 04 Feb 1914

Entity number: 1721

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

Registration date: 04 Feb 1914

Entity number: 1722

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

Registration date: 04 Feb 1914

Entity number: 10857

Address: 210 11TH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Feb 1914 - 27 Dec 2000

Entity number: 10856

Address: 1 MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 03 Feb 1914

Entity number: 10850

Address: 38-04 WOODSIDE AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 02 Feb 1914 - 13 Nov 1987

Entity number: 1720

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1914

Entity number: 10853

Address: 1884 SEVENTH AVE., NEW YORK, NY, United States, 10026

Registration date: 31 Jan 1914 - 31 Mar 1982

Entity number: 10852

Address: 85 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Jan 1914

Entity number: 10851

Address: 484 ST.NICHOLAS AVENUE, NEW YORK, NY, United States, 10030

Registration date: 30 Jan 1914

Entity number: 12401

Registration date: 29 Jan 1914

Entity number: 10818

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 29 Jan 1914 - 31 Mar 1982

Entity number: 10821

Address: 6509 Lake Ave, Williamson, NY, United States, 14589

Registration date: 29 Jan 1914

Entity number: 12427

Registration date: 29 Jan 1914

Entity number: 12426

Registration date: 28 Jan 1914

Entity number: 10820

Address: 406 PULASKI ST., NEW YORK, NY, United States

Registration date: 28 Jan 1914

Entity number: 12424

Registration date: 27 Jan 1914

Entity number: 12425

Address: 422 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620

Registration date: 27 Jan 1914

Entity number: 10819

Address: 111 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 27 Jan 1914

Entity number: 2995176

Address: C/O TOMPKINS TRUST COMPANY, ITHACA, NY, United States, 14850

Registration date: 26 Jan 1914 - 01 Mar 2011