Business directory in New York - Page 136019

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: 29264

Registration date: 25 Apr 1906

Entity number: 9704

Address: 35 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 25 Apr 1906

Entity number: 29263

Registration date: 24 Apr 1906

Entity number: 27557

Address: PO Box 197, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Apr 1906

Entity number: 9703

Address: 148 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 23 Apr 1906

Entity number: 9702

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

Registration date: 23 Apr 1906

Entity number: 29262

Address: SECURITY MUTUAL BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 23 Apr 1906

Entity number: 29261

Registration date: 21 Apr 1906

Entity number: 27558

Address: C/O COMERFORD & DOUGHERTY, LLP, 1122 FRANKLIN AVE, STE 406, GARDEN CITY, NY, United States, 11530

Registration date: 21 Apr 1906 - 20 Nov 2019

Entity number: 29260

Registration date: 20 Apr 1906

Entity number: 9701

Address: 640 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 20 Apr 1906

Entity number: 2691448

Address: 12 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Apr 1906

Entity number: 29259

Address: 250 WEST 64TH STREET, NEW YORK, NY, United States, 10023

Registration date: 19 Apr 1906

Entity number: 9700

Address: 10 BARCLAY STREET, NEW YORK, NY, United States, 10007

Registration date: 19 Apr 1906

Entity number: 27146

Registration date: 19 Apr 1906

Entity number: 27553

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

Registration date: 18 Apr 1906

Entity number: 29257

Registration date: 18 Apr 1906

Entity number: 9699

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Apr 1906

Entity number: 29256

Registration date: 17 Apr 1906

Entity number: 9698

Address: 37 BIBLE HOUSE, ASTOR PLACE, NEW YORK, NY, United States

Registration date: 17 Apr 1906

Entity number: 29289

Registration date: 16 Apr 1906

Entity number: 29290

Registration date: 16 Apr 1906

Entity number: 27554

Address: NO STREET GIVEN, BERGEN, NY, United States

Registration date: 14 Apr 1906 - 24 Mar 1993

Entity number: 29287

Registration date: 13 Apr 1906

Entity number: 29286

Registration date: 11 Apr 1906

Entity number: 29285

Registration date: 11 Apr 1906

Entity number: 9697

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Apr 1906

Entity number: 9696

Address: 140 CEDAR ST, NEW YORK, NY, United States, 10006

Registration date: 11 Apr 1906

Entity number: 9695

Address: 27 E. 22ND. ST., NEW YORK, NY, United States, 10010

Registration date: 11 Apr 1906

Entity number: 29283

Registration date: 11 Apr 1906

Entity number: 9694

Address: ATLANTIC AVE., COR CHESTNUT, BROOKLYN, NY, United States

Registration date: 10 Apr 1906

Entity number: 29282

Registration date: 10 Apr 1906

Entity number: 9693

Address: 47 CEDAR ST, NEW YORK, NY, United States, 00000

Registration date: 10 Apr 1906

Entity number: 27145

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

Registration date: 10 Apr 1906

Entity number: 29281

Address: 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Apr 1906

Entity number: 29280

Registration date: 09 Apr 1906

Entity number: 27487

Address: 31 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Apr 1906

Entity number: 9691

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

Registration date: 05 Apr 1906

Entity number: 9690

Address: 428 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1906

Entity number: 27486

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

Registration date: 03 Apr 1906 - 24 Mar 1993

Entity number: 9717

Address: 216 WILLIAM ST., NEW YORK, NY, United States

Registration date: 03 Apr 1906

Entity number: 2502282

Address: ATTN: PRESIDENT, 35 SOUTH AVENUE, WEBSTER, NY, United States, 14580

Registration date: 02 Apr 1906

Entity number: 27483

Address: ARLINGTON AVE., JAMESTOWN, NY, United States

Registration date: 02 Apr 1906 - 07 Dec 1982

Entity number: 1734479

Address: 95 OVID STREET, SENECA FALLS, NY, United States, 13148

Registration date: 02 Apr 1906

Entity number: 29277

Registration date: 02 Apr 1906

Entity number: 27474

Address: 70 W. OAKWOOD PLACE, BUFFALO, NY, United States, 14214

Registration date: 02 Apr 1906

Entity number: 27482

Address: 439 43RD ST., BROOKLYN, NY, United States, 11232

Registration date: 31 Mar 1906 - 31 Mar 1982

Entity number: 27481

Address: 34-36 MAIN ST., SARANAC LAKE, NY, United States

Registration date: 31 Mar 1906 - 31 Mar 1982

Entity number: 27480

Address: 321 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 31 Mar 1906 - 16 May 1994

Entity number: 29276

Address: 234-21B 41ST AVENUE, DOUGLASTON QUEENS, NY, United States, 11363

Registration date: 31 Mar 1906