Business directory in New York - Page 135973

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 6817618 companies

Entity number: 30189

Registration date: 04 Nov 1908

Entity number: 30188

Registration date: 04 Nov 1908

Entity number: 30187

Registration date: 04 Nov 1908

Entity number: 30186

Registration date: 02 Nov 1908

Entity number: 606

Address: 94 READE ST., NEW YORK, NY, United States, 10013

Registration date: 02 Nov 1908

Entity number: 30185

Registration date: 31 Oct 1908

Entity number: 30184

Address: WICKER ST., TICONDEROGA, NY, United States, 12883

Registration date: 30 Oct 1908

Entity number: 605

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

Registration date: 30 Oct 1908

Entity number: 30183

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

Registration date: 27 Oct 1908

Entity number: 30182

Registration date: 27 Oct 1908

Entity number: 604

Address: 27 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 27 Oct 1908

Entity number: 601

Address: TIMES BLDG., ROOM 601, NEW YORK, NY, United States

Registration date: 26 Oct 1908

Entity number: 603

Address: 194 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 26 Oct 1908

Entity number: 28921

Address: ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 24 Oct 1908 - 23 Jun 1999

Entity number: 600

Address: 108 MAIN ST., NYACK, NY, United States, 10960

Registration date: 23 Oct 1908

Entity number: 28920

Address: 143 WEST 49TH ST., HOTEL PLYMOUTH, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1908

Entity number: 621

Address: 95 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1908

Entity number: 30180

Registration date: 19 Oct 1908

Entity number: 30179

Registration date: 19 Oct 1908

Entity number: 28917

Address: 121 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1908

Entity number: 620

Address: 25 DEAN ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1908

Entity number: 28918

Address: 963 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 Oct 1908

Entity number: 30178

Registration date: 17 Oct 1908

Entity number: 28919

Address: 411 GRAHAM AVE., NEW YORK, NY, United States

Registration date: 16 Oct 1908

Entity number: 611

Address: 7 & 9 WARREN ST., NEW YORK, NY, United States

Registration date: 16 Oct 1908

Entity number: 609

Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006

Registration date: 16 Oct 1908

Entity number: 30177

Registration date: 15 Oct 1908

Entity number: 602

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

Registration date: 13 Oct 1908

Entity number: 30206

Registration date: 12 Oct 1908 - 09 Jun 2009

Entity number: 30205

Registration date: 12 Oct 1908

Entity number: 28916

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1908 - 24 Dec 1991

Entity number: 596

Address: 60 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 Oct 1908

Entity number: 597

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

Registration date: 09 Oct 1908

Entity number: 28877

Address: 854 COLVIN AVE., BUFFALO, NY, United States, 14217

Registration date: 08 Oct 1908 - 25 Mar 1992

Entity number: 28879

Address: C/O MAXWELL KATES INC, 9 EAST 38TH STREET 6TH FL, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1908

Entity number: 595

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

Registration date: 07 Oct 1908

Entity number: 740854

Address: 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910

Registration date: 06 Oct 1908 - 15 Jun 2022

Entity number: 28878

Address: 23 WASHINGTON PLACE, NEW YORK, NY, United States, 10003

Registration date: 06 Oct 1908

Entity number: 594

Address: 31 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1908

Entity number: 593

Address: 1853 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 02 Oct 1908

Entity number: 30204

Registration date: 01 Oct 1908

Entity number: 30203

Registration date: 30 Sep 1908

Entity number: 30202

Registration date: 30 Sep 1908

Entity number: 30201

Address: PO BOX 197, MOUNT UPTON, NY, United States, 13809

Registration date: 30 Sep 1908

Entity number: 28873

Address: 8320 DEMOTT STREET, LACONA, NY, United States, 13083

Registration date: 29 Sep 1908 - 27 Dec 1995

Entity number: 30199

Registration date: 29 Sep 1908

Entity number: 30200

Registration date: 29 Sep 1908

Entity number: 11152

Registration date: 26 Sep 1908

HUDSONS Active

Entity number: 591

Address: 149 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 26 Sep 1908

Entity number: 28876

Address: 4 W. DAYTON ST., RIDGEWOOD, NJ, United States

Registration date: 26 Sep 1908