Business directory in New York - Page 135983

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: 29901

Registration date: 14 Nov 1907

Entity number: 421

Address: 79 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 14 Nov 1907

Entity number: 416

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

Registration date: 14 Nov 1907

Entity number: 29899

Address: NO STREET ADDRESS STATED, ROCK HILL, NY, United States, 12775

Registration date: 12 Nov 1907

Entity number: 29898

Registration date: 12 Nov 1907

Entity number: 29897

Registration date: 11 Nov 1907

Entity number: 29895

Registration date: 11 Nov 1907

Entity number: 415

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Nov 1907

Entity number: 29894

Registration date: 07 Nov 1907

Entity number: 28451

Address: 176 WASHINGTON PARK, BKLYN, NY, United States, 11205

Registration date: 07 Nov 1907 - 07 Nov 2006

Entity number: 29893

Registration date: 07 Nov 1907

Entity number: 28447

Address: 52 STOWE AVENUE, BALDWIN, NY, United States, 11510

Registration date: 06 Nov 1907 - 22 Apr 2002

Entity number: 29892

Registration date: 06 Nov 1907

Entity number: 414

Address: (NO STREET ADRESS), SUFFERN, NY, United States

Registration date: 06 Nov 1907

Entity number: 28449

Address: 99 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 02 Nov 1907 - 26 Jun 2002

Entity number: 29887

Registration date: 01 Nov 1907

Entity number: 29884

Address: EXECUTIVE DIRECTOR, 1200 EDGEWOOD AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 01 Nov 1907

Entity number: 29907

Address: 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

Registration date: 30 Oct 1907 - 14 Apr 1998

Entity number: 28448

Address: 404 SOUTH LOWELL AVE., SYRACUSE, NY, United States, 13204

Registration date: 30 Oct 1907 - 28 Jan 1994

Entity number: 29900

Registration date: 30 Oct 1907

Entity number: 29904

Address: 361 HIGHLAND BOULEVARD, BROOKLYN, NY, United States, 11207

Registration date: 30 Oct 1907

Entity number: 29896

Registration date: 30 Oct 1907

Entity number: 412

Address: 1133 BROADWAY, ROOM 914, NEW YORK, NY, United States, 10010

Registration date: 29 Oct 1907

Entity number: 29799

Registration date: 29 Oct 1907

Entity number: 29798

Registration date: 28 Oct 1907

Entity number: 411

Address: 39 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1907

Entity number: 29797

Registration date: 28 Oct 1907

Entity number: 28446

Address: 349 BOWERY, NEW YORK, NY, United States, 10003

Registration date: 26 Oct 1907

Entity number: 409

Address: 500-5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 25 Oct 1907

Entity number: 28445

Address: 170 NO. WATER ST., ROCHESTER, NY, United States, 14604

Registration date: 24 Oct 1907 - 17 Dec 2019

Entity number: 29796

Address: 345 EAST 47TH STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1907

Entity number: 408

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Oct 1907

Entity number: 29795

Address: ATTN: GENERAL COUNSEL, TWO PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1907

Entity number: 29794

Registration date: 21 Oct 1907

Entity number: 407

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Oct 1907

Entity number: 406

Address: 49 MURRAY STREET, NEW YORK, NY, United States, 10007

Registration date: 19 Oct 1907

Entity number: 404

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1907

Entity number: 403

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

Registration date: 16 Oct 1907

Entity number: 402

Address: NO ADDRESS STATED, HORNELL, NY, United States

Registration date: 14 Oct 1907

Entity number: 29792

Address: 92 BROAD STREET, HAMILTON, NY, United States, 13346

Registration date: 14 Oct 1907

Entity number: 401

Address: 290 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1907

Entity number: 400

Address: 43 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1907

Entity number: 29791

Registration date: 12 Oct 1907 - 18 Nov 2015

Entity number: 399

Address: 874-9TH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1907

Entity number: 29818

Registration date: 10 Oct 1907

Entity number: 10388

Registration date: 10 Oct 1907

Entity number: 28442

Address: 50 LENOX RD., BROOKLYN, NY, United States, 11226

Registration date: 09 Oct 1907 - 21 Oct 1982

Entity number: 29816

Registration date: 08 Oct 1907 - 12 Feb 1998

Entity number: 398

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

Registration date: 08 Oct 1907

Entity number: 29817

Registration date: 08 Oct 1907