Business directory in New York - Page 135979

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: 486

Address: 878 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 28 Mar 1908

Entity number: 27498

Address: 212 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Mar 1908

Entity number: 28632

Address: 155 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 27 Mar 1908 - 23 May 1997

Entity number: 10394

Registration date: 27 Mar 1908

Entity number: 28633

Address: 809 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Registration date: 27 Mar 1908

Entity number: 30015

Registration date: 26 Mar 1908

Entity number: 28635

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

Registration date: 26 Mar 1908 - 31 Jul 2019

Entity number: 485

Address: 445 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1908

Entity number: 30024

Address: P.O. BOX 120098, ST. ALBANS, NY, United States, 11412

Registration date: 25 Mar 1908

Entity number: 30023

Registration date: 25 Mar 1908

Entity number: 484

Address: 90 W. ST., NEW YORK, NY, United States, 10006

Registration date: 25 Mar 1908

Entity number: 28634

Address: 1154 DEKALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Mar 1908

Entity number: 30022

Registration date: 23 Mar 1908

Entity number: 30016

Registration date: 23 Mar 1908

Entity number: 483

Address: 43 W. 34TH. ST., NEW YORK, NY, United States, 10001

Registration date: 23 Mar 1908

Entity number: 482

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

Registration date: 23 Mar 1908

Entity number: 30005

Registration date: 21 Mar 1908

Entity number: 30036

Registration date: 20 Mar 1908

Entity number: 28631

Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Registration date: 20 Mar 1908

Entity number: 480

Address: 1 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 20 Mar 1908

Entity number: 30025

Registration date: 19 Mar 1908

Entity number: 28630

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

Registration date: 19 Mar 1908

Entity number: 479

Address: 482 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1908

Entity number: 478

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

Registration date: 19 Mar 1908

Entity number: 477

Address: 400 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 19 Mar 1908

Entity number: 476

Address: 960 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1908

Entity number: 10393

Registration date: 16 Mar 1908

Entity number: 1844818

Registration date: 14 Mar 1908 - 15 Oct 1952

Entity number: 28599

Address: 335 ROSELLE AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 Mar 1908 - 29 Oct 2001

Entity number: 28598

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

Registration date: 14 Mar 1908 - 24 Mar 1995

Entity number: 28597

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

Registration date: 14 Mar 1908 - 23 Jul 1997

Entity number: 28594

Address: 188 GEORGE ST, HAMBERG, NY, United States, 14075

Registration date: 13 Mar 1908 - 22 Dec 2008

Entity number: 29973

Registration date: 13 Mar 1908

Entity number: 29972

Registration date: 12 Mar 1908

Entity number: 28596

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1908 - 22 Apr 2010

Entity number: 29971

Registration date: 11 Mar 1908

Entity number: 474

Address: 90 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1908

Entity number: 29969

Registration date: 10 Mar 1908

Entity number: 28595

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Mar 1908

Entity number: 29970

Registration date: 10 Mar 1908

Entity number: 28593

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1908

Entity number: 473

Address: 62 CEDAR ST., NEW YORK, NY, United States

Registration date: 10 Mar 1908

Entity number: 29968

Address: C/O BETTY MACMILLAN, 470 SUMMER STREET, SCHENECTADY, NY, United States, 12306

Registration date: 09 Mar 1908

Entity number: 29967

Registration date: 09 Mar 1908

Entity number: 472

Address: 94 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1908

Entity number: 28592

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 07 Mar 1908 - 09 Jan 2002

Entity number: 29966

Registration date: 07 Mar 1908

Entity number: 27497

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

Registration date: 06 Mar 1908

Entity number: 28591

Address: 858 ELEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1908

Entity number: 19252

Address: NO. 225 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1908