Business directory in New York - Page 136014

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: 29515

Registration date: 13 Nov 1906 - 25 Nov 2009

Entity number: 9777

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Nov 1906

Entity number: 29514

Registration date: 12 Nov 1906

Entity number: 29513

Registration date: 10 Nov 1906

Entity number: 2036656

Address: 3901 S.E. ST. LUCIE BLVD #10, STUART, FL, United States, 34997

Registration date: 09 Nov 1906

Entity number: 30226

Address: 15 EAST STATE STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 09 Nov 1906

Entity number: 9776

Address: FORT TERRY, PLUM ISLAND, NY, United States

Registration date: 08 Nov 1906

Entity number: 29512

Registration date: 08 Nov 1906

Entity number: 29511

Address: 70 DUBOIS STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Nov 1906 - 01 Jan 2002

Entity number: 29510

Registration date: 03 Nov 1906

Entity number: 27803

Address: 19 COURT ST, BINGHAMTON, NY, United States, 13902

Registration date: 03 Nov 1906 - 28 Mar 2001

Entity number: 29509

Registration date: 03 Nov 1906

Entity number: 29508

Registration date: 03 Nov 1906

Entity number: 9775

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

Registration date: 03 Nov 1906

Entity number: 9774

Address: 66 JEWEL ST., BROOKLYN, NY, United States, 11222

Registration date: 02 Nov 1906

Entity number: 27799

Address: P.O.BOX 399, DANSVILLE, NY, United States, 14437

Registration date: 31 Oct 1906 - 24 Mar 1993

Entity number: 29507

Address: R.R. #2, BOX 1000, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 1906

Entity number: 29506

Registration date: 30 Oct 1906

Entity number: 29505

Registration date: 30 Oct 1906

Entity number: 29504

Registration date: 29 Oct 1906

Entity number: 9773

Address: 319 FULTON ST., JAMAICA, NY, United States

Registration date: 29 Oct 1906

Entity number: 29502

Registration date: 29 Oct 1906

Entity number: 27746

Address: *, WARSAW, NY, United States

Registration date: 29 Oct 1906

Entity number: 29501

Registration date: 25 Oct 1906

Entity number: 9771

Address: 100 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1906

Entity number: 29500

Registration date: 24 Oct 1906

Entity number: 29499

Registration date: 23 Oct 1906

Entity number: 27140

Address: 62 W. 66TH ST., NEW YORK, NY, United States, 10023

Registration date: 23 Oct 1906

Entity number: 9770

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1906

Entity number: 29492

Registration date: 20 Oct 1906

Entity number: 27745

Address: PO BOX 250, 15 EAGLE ST, PHELPS, NY, United States, 14532

Registration date: 19 Oct 1906

Entity number: 29520

Registration date: 19 Oct 1906

Entity number: 29503

Address: ATTN: PRESIDENT, 55 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Registration date: 18 Oct 1906 - 01 Apr 2018

Entity number: 9769

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1906

Entity number: 29454

Registration date: 16 Oct 1906

Entity number: 27139

Registration date: 15 Oct 1906

Entity number: 9768

Address: 140 WASHINGTON ST., NEW YORK, NY, United States, 10006

Registration date: 12 Oct 1906

Entity number: 30475

Registration date: 11 Oct 1906

Entity number: 29452

Registration date: 10 Oct 1906

Entity number: 27744

Address: NO STREET ADDRESS, SCRANTON, PA, United States

Registration date: 10 Oct 1906

Entity number: 29451

Registration date: 09 Oct 1906

Entity number: 29450

Address: 26 S SAXON AVE, BAY SHORE, NY, United States, 11706

Registration date: 08 Oct 1906

Entity number: 29448

Address: OFFICE OF THE PRESIDENT, B-430,385 OCEAN AVE., ISLIP, NY, United States, 11751

Registration date: 08 Oct 1906

Entity number: 9783

Address: 79 E. 130TH ST., NEW YORK, NY, United States, 10037

Registration date: 08 Oct 1906

Entity number: 29449

Registration date: 08 Oct 1906

Entity number: 29447

Registration date: 06 Oct 1906

Entity number: 9782

Address: 78 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 06 Oct 1906

Entity number: 29446

Registration date: 04 Oct 1906

Entity number: 9772

Address: 683 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1906