Business directory in New York - Page 136041

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 6819845 companies

Entity number: 27158

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Jul 1906

Entity number: 27665

Address: 145 CASTLE ST., GENEVA, NY, United States, 14456

Registration date: 25 Jul 1906

Entity number: 27664

Address: P.O. BOX K, HANDEN, CT, United States

Registration date: 23 Jul 1906 - 28 Sep 1994

Entity number: 29398

Registration date: 21 Jul 1906

Entity number: 9744

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Jul 1906

Entity number: 29397

Registration date: 20 Jul 1906

Entity number: 27661

Address: 208 REX AVENUE, PHILADELPHIA, PA, United States, 19118

Registration date: 19 Jul 1906 - 26 Sep 2001

Entity number: 29421

Registration date: 16 Jul 1906

Entity number: 29420

Registration date: 16 Jul 1906

Entity number: 9766

Address: 10 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jul 1906

Entity number: 27157

Address: R.F.D. #2, PEEKSKILL, NY, United States

Registration date: 14 Jul 1906

Entity number: 27156

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

Registration date: 12 Jul 1906

Entity number: 9758

Address: 141 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 12 Jul 1906

Entity number: 109705

Registration date: 12 Jul 1906

Entity number: 9750

Address: 333 FOURTH AVE., NEW YORK, NY, United States

Registration date: 10 Jul 1906

Entity number: 29878

Registration date: 10 Jul 1906

Entity number: 29419

Registration date: 10 Jul 1906

Entity number: 27660

Address: ATT:JOSEPH D WHITEMAN, 17325 EUCLID AVE, CLEVELAND, OH, United States, 44112

Registration date: 06 Jul 1906 - 29 Nov 1988

Entity number: 9741

Address: 2766 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 06 Jul 1906

Entity number: 9740

Address: 73 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 06 Jul 1906

Entity number: 1419102

Registration date: 05 Jul 1906

Entity number: 29417

Registration date: 05 Jul 1906 - 25 Jul 2005

Entity number: 29416

Registration date: 05 Jul 1906

Entity number: 29415

Registration date: 05 Jul 1906

Entity number: 27154

Address: 20 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1906

Entity number: 29413

Registration date: 30 Jun 1906

Entity number: 29209

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

Registration date: 29 Jun 1906

Entity number: 9739

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Jun 1906

Entity number: 27659

Address: 154 JEFFERSON AVE., BROOKLYN, NY, United States, 11216

Registration date: 27 Jun 1906

Entity number: 27658

Address: 533 W. 124TH ST., NEW YORK, NY, United States

Registration date: 27 Jun 1906

Entity number: 27153

Registration date: 27 Jun 1906

Entity number: 27657

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

Registration date: 26 Jun 1906

Entity number: 9738

Address: 483-487 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 26 Jun 1906

Entity number: 29411

Registration date: 26 Jun 1906

Entity number: 29410

Registration date: 25 Jun 1906

Entity number: 27656

Address: 2 PARK AVENUE, ROOM 208, MANHASSET, NY, United States, 11030

Registration date: 25 Jun 1906

Entity number: 29409

Registration date: 25 Jun 1906

Entity number: 27655

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 22 Jun 1906 - 25 Apr 2012

Entity number: 9737

Address: 751 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 22 Jun 1906

Entity number: 29408

Registration date: 22 Jun 1906

Entity number: 27653

Address: 48 CENTER ST, NEW YORK, NY, United States, 10007

Registration date: 20 Jun 1906

Entity number: 27651

Address: 162 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 19 Jun 1906

Entity number: 9736

Address: 35 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 Jun 1906

Entity number: 27644

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jun 1906

Entity number: 17410

Address: 80 BROAD ST., RM. 2600, NEW YORK, NY, United States, 10004

Registration date: 16 Jun 1906 - 24 Feb 1986

Entity number: 29399

Registration date: 15 Jun 1906

Entity number: 29418

Registration date: 14 Jun 1906

Entity number: 27648

Address: 430 STATE STREET, SCHENECTADY, NY, United States, 12305

Registration date: 14 Jun 1906 - 07 Mar 1996

Entity number: 29414

Registration date: 13 Jun 1906