Business directory in New York - Page 136020

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: 29274

Registration date: 30 Mar 1906

Entity number: 9705

Address: 19 FRONT ST, NEW YORK, NY, United States, 10004

Registration date: 29 Mar 1906

Entity number: 27478

Address: 49 DOUGLASS ST., BROOKLYN, NY, United States, 11231

Registration date: 29 Mar 1906

Entity number: 29273

Address: 401 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

Registration date: 28 Mar 1906

Entity number: 9689

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Mar 1906

Entity number: 29272

Registration date: 28 Mar 1906

Entity number: 9687

Address: 350 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Mar 1906

Entity number: 9686

Address: 300 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1906

Entity number: 9685

Address: 4-6 JOHN ST., NEW YORK, NY, United States

Registration date: 27 Mar 1906

Entity number: 27472

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

Registration date: 26 Mar 1906 - 08 Aug 2017

Entity number: 27465

Address: 169-71 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Mar 1906 - 22 Mar 2005

Entity number: 9683

Address: 17 BATTERY PL., 2724-25 WHITEHALL BLDG, NEW YORK, NY, United States, 10004

Registration date: 22 Mar 1906

Entity number: 9682

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 21 Mar 1906

Entity number: 29270

Registration date: 19 Mar 1906

Entity number: 27464

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

Registration date: 17 Mar 1906 - 08 Jan 2007

Entity number: 29258

Registration date: 16 Mar 1906

Entity number: 29288

Registration date: 16 Mar 1906

Entity number: 9681

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

Registration date: 16 Mar 1906

Entity number: 27460

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

Registration date: 16 Mar 1906

Entity number: 29284

Registration date: 15 Mar 1906

Entity number: 9678

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

Registration date: 15 Mar 1906

Entity number: 29278

Registration date: 15 Mar 1906

Entity number: 9679

Address: 5401 4TH. AVE., BROOKLYN, NY, United States, 11220

Registration date: 15 Mar 1906

Entity number: 17413

Address: NO STREET ADDRESS, WILLIOW POINT, NY, United States

Registration date: 14 Mar 1906

Entity number: 9677

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 14 Mar 1906

Entity number: 29271

Registration date: 14 Mar 1906

Entity number: 9676

Address: 111 5TH AVE., NEW YORK, NY, United States, 10003

Registration date: 13 Mar 1906

Entity number: 29226

Registration date: 13 Mar 1906

Entity number: 29225

Address: 24 MORDELLA ROAD, ALBANY, NY, United States, 12205

Registration date: 13 Mar 1906

Entity number: 9675

Address: 84 BANK ST., NEW YORK, NY, United States, 10014

Registration date: 12 Mar 1906

Entity number: 9674

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Mar 1906

Entity number: 27457

Address: 150 EST 58TH ST, 16TH FLR, NEW YORK, NY, United States, 10165

Registration date: 08 Mar 1906 - 26 Mar 2018

Entity number: 9673

Address: NO SWTREET ADDRESS, BUCHANAN, NY, United States, 00000

Registration date: 08 Mar 1906

Entity number: 9672

Address: 100 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 08 Mar 1906

Entity number: 27458

Address: P.O. BOX 149, TULLY, NY, United States, 13159

Registration date: 07 Mar 1906 - 26 Jun 2002

Entity number: 27453

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

Registration date: 07 Mar 1906 - 26 Jun 2002

Entity number: 27454

Address: 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062

Registration date: 07 Mar 1906

Entity number: 29224

Registration date: 07 Mar 1906

Entity number: 31384

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

Registration date: 07 Mar 1906

Entity number: 27462

Registration date: 07 Mar 1906

Entity number: 9671

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1906

Entity number: 29223

Registration date: 05 Mar 1906 - 17 Dec 1993

Entity number: 27449

Address: NO STREET ADDRESS STATED, WEST HAMPTON BEACH, NY, United States

Registration date: 05 Mar 1906 - 30 Dec 1981

Entity number: 27448

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1906 - 24 Mar 1993

Entity number: 9670

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 03 Mar 1906

Entity number: 9669

Address: 87 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Mar 1906

Entity number: 2760201

Address: PO BOX 3592, KINGSTON, NY, United States, 12402

Registration date: 01 Mar 1906

Entity number: 27451

Address: 185 MAGNOLIA AVE, PO BOX 300, FLORAL PARK, NY, United States, 11002

Registration date: 01 Mar 1906 - 30 Sep 2016

Entity number: 9668

Address: 31 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1906

Entity number: 9667

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

Registration date: 01 Mar 1906