Business directory in New York - Page 136010

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: 28105

Address: 307 WASHINGTON ST., BROOKLYN, NY, United States, 11205

Registration date: 15 Mar 1907

Entity number: 28104

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

Registration date: 14 Mar 1907 - 02 Jul 2024

Entity number: 29629

Registration date: 14 Mar 1907

Entity number: 29628

Registration date: 13 Mar 1907

Entity number: 29627

Registration date: 13 Mar 1907

Entity number: 299

Address: 565 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 13 Mar 1907

Entity number: 29626

Registration date: 12 Mar 1907

Entity number: 28101

Address: 786 PUTNAM AVE., BROOKLYN, NY, United States, 11221

Registration date: 12 Mar 1907

Entity number: 29625

Registration date: 12 Mar 1907

Entity number: 1547119

Registration date: 11 Mar 1907 - 28 Mar 2001

Entity number: 28103

Address: 124 WEST 70TH ST., NEW YORK, NY, United States, 10023

Registration date: 11 Mar 1907

Entity number: 28102

Address: 362 NORTH OAK STREET, BUFFALO, NY, United States, 14203

Registration date: 11 Mar 1907 - 29 Dec 1999

Entity number: 27261

Address: 501 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 11 Mar 1907 - 11 Mar 2007

Entity number: 298

Address: 97 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1907

Entity number: 29623

Registration date: 09 Mar 1907

Entity number: 29624

Address: 11182 CHAPEL STREET, PERKINSVILLE, NY, United States, 14529

Registration date: 09 Mar 1907

Entity number: 297

Address: 133 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 09 Mar 1907

Entity number: 29622

Registration date: 09 Mar 1907

Entity number: 29621

Registration date: 08 Mar 1907

Entity number: 28098

Address: 75 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 08 Mar 1907 - 08 Nov 1991

Entity number: 28097

Address: 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226

Registration date: 07 Mar 1907

Entity number: 29619

Registration date: 06 Mar 1907

Entity number: 29618

Registration date: 06 Mar 1907

Entity number: 28100

Address: 715 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 05 Mar 1907

Entity number: 28099

Address: 33 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1907

Entity number: 296

Address: 233 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 05 Mar 1907

Entity number: 28093

Address: NO STREET ADDRESS, HASBROUCK HEIGHTS, NJ, United States

Registration date: 04 Mar 1907

Entity number: 27260

Address: 1108 HANCOCK ST., NEW YORK, NY, United States

Registration date: 04 Mar 1907

Entity number: 295

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 04 Mar 1907

Entity number: 294

Address: 1133 E. 136TH ST., NEW YORK, NY, United States

Registration date: 04 Mar 1907

Entity number: 29617

Registration date: 02 Mar 1907

Entity number: 29616

Registration date: 02 Mar 1907

Entity number: 28096

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Registration date: 01 Mar 1907 - 22 Dec 1987

Entity number: 29615

Registration date: 01 Mar 1907

Entity number: 28095

Address: 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

Registration date: 01 Mar 1907

Entity number: 29614

Address: 50 LINWOOD ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 1907

Entity number: 293

Address: 101 W. 140TH ST., NEW YORK, NY, United States, 10030

Registration date: 28 Feb 1907

Entity number: 28094

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 28 Feb 1907

Entity number: 29613

Registration date: 27 Feb 1907

Entity number: 29612

Registration date: 27 Feb 1907

Entity number: 29611

Registration date: 27 Feb 1907

Entity number: 28092

Address: 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003

Registration date: 26 Feb 1907 - 22 Apr 2009

Entity number: 28091

Address: 225 STATE ST., CARTHAGE, NY, United States, 13619

Registration date: 26 Feb 1907 - 31 Dec 2003

Entity number: 314

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

Registration date: 26 Feb 1907

Entity number: 29610

Registration date: 25 Feb 1907

Entity number: 28090

Address: 1141 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1907

Entity number: 29609

Registration date: 25 Feb 1907

Entity number: 29608

Registration date: 21 Feb 1907

Entity number: 29607

Address: OFFICE OF THE PRESIDENT, PO BOX 1993 BAY STREET, SAG HARBOR, NY, United States, 11963

Registration date: 21 Feb 1907