Business directory in New York - Page 136011

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: 29606

Registration date: 18 Feb 1907

Entity number: 29605

Address: 1111 pleasantville road, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 16 Feb 1907

Entity number: 9813

Address: 158 EAST TUPPER ST., BUFFALO, NY, United States, 14203

Registration date: 15 Feb 1907

Entity number: 27908

Address: 105 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104

Registration date: 13 Feb 1907 - 04 Nov 1999

Entity number: 29594

Registration date: 13 Feb 1907

Entity number: 29553

Registration date: 11 Feb 1907

Entity number: 27907

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

Registration date: 11 Feb 1907 - 11 Feb 2007

Entity number: 29552

Registration date: 08 Feb 1907

Entity number: 29551

Registration date: 08 Feb 1907 - 01 Aug 1967

Entity number: 27909

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Feb 1907 - 30 Mar 2020

Entity number: 9811

Address: 80 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1907

Entity number: 9812

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

Registration date: 08 Feb 1907

Entity number: 27906

Address: 600 PETER JEFFERSON PKWY, SUITE 130, CHARLOTTESVILLE, VA, United States, 22911

Registration date: 08 Feb 1907

Entity number: 29550

Registration date: 08 Feb 1907

Entity number: 29549

Registration date: 07 Feb 1907

Entity number: 29548

Registration date: 07 Feb 1907

Entity number: 27904

Address: 76-84 MAIN STREET, LACKPORT, NY, United States

Registration date: 06 Feb 1907 - 29 Dec 1999

Entity number: 27903

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1907

Entity number: 29547

Registration date: 05 Feb 1907

Entity number: 27905

Address: NO STREET ADDRESS, JAMESTOWN, NY, United States, 00000

Registration date: 04 Feb 1907 - 24 Feb 1993

Entity number: 27259

Address: (NO STREET ADD. STATED), SENECA FALLS, NY, United States

Registration date: 04 Feb 1907 - 04 Feb 2006

Entity number: 9810

Address: 336 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 04 Feb 1907

Entity number: 27258

Registration date: 04 Feb 1907

Entity number: 9809

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

Registration date: 02 Feb 1907

Entity number: 27901

Address: 127 RUSSELL ST., NEW YORK, NY, United States

Registration date: 02 Feb 1907

Entity number: 27902

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Jan 1907 - 22 Feb 2019

Entity number: 9808

Address: 61 BLEECKER ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 30 Jan 1907

Entity number: 27897

Address: 100 NORTHERN LIGHTS SHOPPING, CENTER, P.O. BOX 100, SYRACUSE, NY, United States, 13212

Registration date: 29 Jan 1907 - 24 Jan 1996

Entity number: 27899

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

Registration date: 28 Jan 1907 - 29 Dec 1986

Entity number: 29546

Registration date: 28 Jan 1907

Entity number: 27900

Registration date: 28 Jan 1907

Entity number: 27898

Address: 148 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 26 Jan 1907 - 15 Jul 1986

Entity number: 27257

Registration date: 26 Jan 1907

Entity number: 29545

Registration date: 25 Jan 1907

Entity number: 29544

Registration date: 25 Jan 1907

Entity number: 27256

Address: 305 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 25 Jan 1907

Entity number: 27255

Registration date: 25 Jan 1907

Entity number: 27895

Address: 507 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11582

Registration date: 24 Jan 1907 - 01 Oct 1985

Entity number: 27894

Address: 110 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 24 Jan 1907 - 20 Mar 1996

Entity number: 27893

Address: 637 HIMROD ST., NEW YORK, NY, United States

Registration date: 24 Jan 1907

Entity number: 27254

Address: 131 WEST 121ST ST., NEW YORK, NY, United States, 10027

Registration date: 24 Jan 1907

Entity number: 29543

Registration date: 23 Jan 1907

Entity number: 9807

Address: 5 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 23 Jan 1907

Entity number: 27892

Address: 189 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

Registration date: 23 Jan 1907

Entity number: 29542

Address: TUXEDO PARK, NEW YORK, NY, United States, 10987

Registration date: 22 Jan 1907 - 03 Feb 1986

Entity number: 9806

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Jan 1907

Entity number: 8090

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 22 Jan 1907

Entity number: 27896

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 22 Jan 1907

Entity number: 29573

Registration date: 18 Jan 1907

Entity number: 29572

Registration date: 18 Jan 1907