Business directory in New York - Page 135976

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 6808524 companies

Entity number: 4365968

Address: 87 HONE STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1877

Entity number: 13743

Registration date: 11 Apr 1877

Entity number: 10112

Registration date: 07 Apr 1877

Entity number: 29843

Registration date: 06 Apr 1877 - 06 Apr 1977

Entity number: 17234

Registration date: 06 Apr 1877

Entity number: 10344

Registration date: 30 Mar 1877

Entity number: 16971

Registration date: 23 Mar 1877

Entity number: 17233

Registration date: 22 Mar 1877

Entity number: 23579

Registration date: 21 Feb 1877

Entity number: 13763

Registration date: 20 Feb 1877

Entity number: 17232

Registration date: 17 Feb 1877

Entity number: 23417

Address: 2747 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 12 Feb 1877 - 31 Jan 1986

Entity number: 10343

Registration date: 03 Feb 1877

Entity number: 10364

Address: 3 BROAD ST., HAMILTON, NY, United States, 13346

Registration date: 02 Feb 1877

Entity number: 16969

Registration date: 31 Jan 1877

Entity number: 16968

Registration date: 24 Jan 1877

Entity number: 10342

Registration date: 23 Jan 1877

Entity number: 16967

Registration date: 09 Jan 1877

Entity number: 462322

Registration date: 03 Jan 1877

Entity number: 16966

Registration date: 02 Jan 1877

Entity number: 16965

Registration date: 23 Dec 1876

Entity number: 17142

Registration date: 19 Dec 1876

Entity number: 17231

Registration date: 01 Dec 1876

Entity number: 17230

Registration date: 03 Nov 1876

Entity number: 16963

Registration date: 28 Oct 1876

Entity number: 109727

Registration date: 24 Oct 1876

Entity number: 17229

Registration date: 17 Oct 1876

Entity number: 10111

Registration date: 09 Oct 1876

Entity number: 17228

Registration date: 02 Oct 1876

Entity number: 16962

Registration date: 30 Sep 1876

Entity number: 10110

Registration date: 20 Sep 1876

Entity number: 109702

Registration date: 14 Sep 1876

Entity number: 17143

Registration date: 07 Sep 1876

Entity number: 16961

Registration date: 16 Aug 1876

Entity number: 17226

Registration date: 10 Aug 1876

Entity number: 16960

Registration date: 15 Jul 1876

Entity number: 31326

Address: 573 warburton ave, HASTINGS ON HUDSON, NY, United States, 10706

Registration date: 13 Jul 1876

Entity number: 17225

Registration date: 05 Jul 1876

Entity number: 13762

Registration date: 29 Jun 1876

Entity number: 28023

Registration date: 20 Jun 1876 - 28 Oct 2009

Entity number: 13761

Registration date: 03 Jun 1876

Entity number: 13760

Registration date: 29 May 1876

Entity number: 13759

Registration date: 26 May 1876

Entity number: 23578

Registration date: 25 May 1876

Entity number: 1441649

Address: 28 COLUMBIA STREET, MOHAWK, NY, United States, 13407

Registration date: 25 May 1876

Entity number: 16959

Registration date: 24 May 1876

Entity number: 13758

Address: *, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 23 May 1876 - 15 Oct 1952

Entity number: 17224

Registration date: 19 May 1876

Entity number: 28022

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

Registration date: 15 May 1876

Entity number: 10109

Registration date: 11 May 1876