Business directory in New York - Page 135995

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 6818612 companies

Entity number: 28737

Address: 23 DEFOREST RDOAD, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 28 Jul 1908

Entity number: 30152

Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 27 Jul 1908

Entity number: 28736

Address: 419 KOSRIUSKO ST., NEW YORK, NY, United States

Registration date: 27 Jul 1908 - 13 Mar 1989

Entity number: 30151

Registration date: 24 Jul 1908

Entity number: 28735

Address: 635 JAMES ST, PO BOX 6977, SYRACUSE, NY, United States, 13217

Registration date: 24 Jul 1908 - 29 Jul 1996

Entity number: 30150

Registration date: 24 Jul 1908

Entity number: 572

Address: 132 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 24 Jul 1908

Entity number: 28734

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 23 Jul 1908

Entity number: 30149

Registration date: 23 Jul 1908

Entity number: 30148

Registration date: 21 Jul 1908

Entity number: 19653

Registration date: 21 Jul 1908

Entity number: 30147

Address: 555 ST. JOSEPH'S BLVD., ELMIRA, NY, United States, 14901

Registration date: 20 Jul 1908

Entity number: 30146

Registration date: 20 Jul 1908

Entity number: 30145

Registration date: 18 Jul 1908

Entity number: 30144

Registration date: 17 Jul 1908 - 15 Oct 1952

Entity number: 571

Address: 30 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 17 Jul 1908

Entity number: 570

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

Registration date: 16 Jul 1908

Entity number: 569

Address: 45 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Jul 1908

Entity number: 30143

Registration date: 14 Jul 1908

Entity number: 568

Address: 206 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 14 Jul 1908

Entity number: 19254

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

Registration date: 13 Jul 1908

Entity number: 28733

Address: 2359 GRAND AVENUE, BRONX, NY, United States, 10468

Registration date: 10 Jul 1908

Entity number: 567

Address: 21 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 Jul 1908

Entity number: 9742

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 09 Jul 1908

Entity number: 566

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 09 Jul 1908

Entity number: 30142

Registration date: 08 Jul 1908

Entity number: 28729

Address: 35 CORNELIA ST., BROOKLYN, NY, United States, 11221

Registration date: 07 Jul 1908 - 29 Dec 1982

Entity number: 30141

Registration date: 07 Jul 1908

Entity number: 30140

Registration date: 06 Jul 1908

Entity number: 30139

Registration date: 06 Jul 1908

Entity number: 30138

Registration date: 06 Jul 1908

Entity number: 28732

Address: NO STREET ADDRESS, SARATOGA SPRINGS, NY, United States

Registration date: 03 Jul 1908 - 29 Dec 1993

Entity number: 565

Address: 214 WEST HICKORY ST., CANASTOTA, NY, United States, 13032

Registration date: 03 Jul 1908

Entity number: 564

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Jul 1908

Entity number: 28731

Address: NO STREET ADDRESS, NOROTON, CT, United States

Registration date: 02 Jul 1908

Entity number: 28730

Address: 234 CENTRAL PARK WEST, MANHATTAN, NY, United States

Registration date: 02 Jul 1908 - 23 Jun 1993

Entity number: 19253

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 01 Jul 1908 - 31 Dec 2024

Entity number: 563

Address: FOOT OF 19TH ST., BROOKLYN, NY, United States

Registration date: 30 Jun 1908

Entity number: 561

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Jun 1908

Entity number: 562

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jun 1908

Entity number: 1048

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

Registration date: 29 Jun 1908

Entity number: 28728

Address: PO BOX 1366, SOUTHAMPTON, NY, United States, 11969

Registration date: 29 Jun 1908

Entity number: 28726

Address: P.O. BOX 20403, ROCHESTER, NY, United States, 14602

Registration date: 26 Jun 1908 - 03 May 1999

Entity number: 28727

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jun 1908

Entity number: 560

Address: 30 WEST 32ND ST, NEW YORK, NY, United States, 10001

Registration date: 26 Jun 1908

Entity number: 30137

Address: 6 east 87th street, 5th F, NEW YORK, NY, United States, 10128

Registration date: 26 Jun 1908

Entity number: 559

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Jun 1908

Entity number: 30136

Registration date: 23 Jun 1908

Entity number: 558

Address: NO ST. ADD. GIVEN, ILION, NY, United States

Registration date: 23 Jun 1908

Entity number: 30135

Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jun 1908