Business directory in New York - Page 135980

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: 471

Address: GRAHAM AVE. & E. RIVER, ASTORIA, NY, United States

Registration date: 05 Mar 1908

Entity number: 495

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Mar 1908

Entity number: 29994

Registration date: 03 Mar 1908

Entity number: 29993

Registration date: 02 Mar 1908

Entity number: 28590

Address: NO STREET ADDRESS, PEN YAN, NY, United States

Registration date: 02 Mar 1908

Entity number: 29992

Registration date: 29 Feb 1908

Entity number: 28589

Address: PO BOX 482, 6318 ONTARIO CENTER ROAD, ONTARIO, NY, United States, 14519

Registration date: 29 Feb 1908 - 25 Aug 2011

Entity number: 28588

Address: 606 W. 137TH ST, MANHATTAN, NY, United States

Registration date: 29 Feb 1908

Entity number: 29991

Registration date: 28 Feb 1908

Entity number: 28587

Address: 16 SUNFLOWER LANE, COLONIE, NY, United States, 12205

Registration date: 28 Feb 1908 - 30 Jun 2004

Entity number: 10392

Registration date: 28 Feb 1908

Entity number: 28585

Address: NO. 9-18 TRINITY AVE., NEW YORK CITY, NY, United States, 00000

Registration date: 28 Feb 1908

Entity number: 29990

Address: ONE CHASE MANHATTAN, PLAZA, NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1908

Entity number: 29988

Registration date: 27 Feb 1908

Entity number: 28586

Address: 588 W 152ND ST, MANHATTAN, NY, United States

Registration date: 26 Feb 1908 - 25 Sep 1991

Entity number: 481

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

Registration date: 26 Feb 1908

Entity number: 475

Address: 509 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Feb 1908

Entity number: 29986

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 24 Feb 1908

Entity number: 29985

Registration date: 21 Feb 1908

Entity number: 28584

Address: 2 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 20 Feb 1908 - 31 Dec 2022

Entity number: 466

Address: 50 CHURCH STREET, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1908

Entity number: 29984

Registration date: 19 Feb 1908

Entity number: 29983

Registration date: 19 Feb 1908

Entity number: 29981

Address: 21 SECOND ST, P.O. BOX 1530, TROY, NY, United States, 12181

Registration date: 19 Feb 1908 - 23 Jun 2000

Entity number: 28583

Address: 110 GREENWICH STREET, NEW YORK, NY, United States, 10006

Registration date: 19 Feb 1908 - 24 Sep 1997

Entity number: 28582

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

Registration date: 19 Feb 1908 - 02 Aug 1989

Entity number: 464

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Feb 1908

Entity number: 29982

Registration date: 19 Feb 1908

Entity number: 29980

Registration date: 17 Feb 1908

Entity number: 462

Address: ELM ST., PENN YAN, NY, United States

Registration date: 17 Feb 1908

Entity number: 29979

Registration date: 17 Feb 1908

Entity number: 29978

Address: 93 MALBA DRIVE, WHITESTONE, NY, United States, 11357

Registration date: 17 Feb 1908

Entity number: 460

Address: 26 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1908

Entity number: 459

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 13 Feb 1908

Entity number: 29977

Registration date: 13 Feb 1908

Entity number: 28581

Address: NO STREET ADDRESS, CLOSTER, NJ, United States

Registration date: 13 Feb 1908

Entity number: 29976

Registration date: 13 Feb 1908

Entity number: 29975

Address: 36 SOUTH STREET, AUBURN, NY, United States, 13021

Registration date: 13 Feb 1908

Entity number: 458

Address: 400 Poydras Street, Suite 3000, New Orleans, LA, United States, 70130

Registration date: 11 Feb 1908

Entity number: 457

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 10 Feb 1908

Entity number: 456

Address: 550 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1908

Entity number: 29974

Registration date: 08 Feb 1908

Entity number: 455

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1908

Entity number: 29989

Registration date: 07 Feb 1908

Entity number: 454

Address: 12 ALLEN ST., BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1908

Entity number: 29987

Registration date: 07 Feb 1908

Entity number: 453

Address: 905 WEST ST.BLDG., NEW YORK, NY, United States

Registration date: 06 Feb 1908

Entity number: 29942

Registration date: 04 Feb 1908

Entity number: 28580

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1908

Entity number: 29941

Registration date: 03 Feb 1908