Business directory in New York - Page 136042

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: 29412

Registration date: 13 Jun 1906

Entity number: 29396

Registration date: 12 Jun 1906

Entity number: 27641

Address: 14 MORNINGSIDE AVE., NEW YORK, NY, United States, 10026

Registration date: 11 Jun 1906

Entity number: 29361

Registration date: 09 Jun 1906

Entity number: 29360

Registration date: 09 Jun 1906

Entity number: 29359

Registration date: 08 Jun 1906

Entity number: 9734

Address: 22 NORTH MAIN ST., PORTCHESTER, NY, United States, 10573

Registration date: 06 Jun 1906

Entity number: 27151

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

Registration date: 05 Jun 1906

Entity number: 29357

Registration date: 02 Jun 1906

Entity number: 29356

Registration date: 01 Jun 1906

Entity number: 9733

Address: 4 VERONA STREET, BROOKLYN, NY, United States, 11231

Registration date: 01 Jun 1906

Entity number: 29355

Address: BOX 72, UNION SPRINGS, NY, United States, 13160

Registration date: 31 May 1906

Entity number: 29354

Registration date: 31 May 1906

Entity number: 29353

Address: 1140 BROADWAY SUITE 903, NEW YORK, NY, United States, 10001

Registration date: 31 May 1906

Entity number: 27150

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

Registration date: 31 May 1906

Entity number: 9732

Address: 180 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 31 May 1906

Entity number: 27149

Address: NO STREET ADDRESS, NEW HAVEN, CT, United States

Registration date: 29 May 1906

Entity number: 27575

Address: 966 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 28 May 1906 - 16 May 1991

Entity number: 29377

Registration date: 28 May 1906

Entity number: 29378

Address: 410 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 28 May 1906

Entity number: 29376

Address: PO BOX 162, 455 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 26 May 1906

Entity number: 27580

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

Registration date: 26 May 1906 - 26 May 2006

Entity number: 29375

Address: 541 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 May 1906 - 06 Feb 2004

Entity number: 27579

Address: 505 9TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 May 1906 - 29 Sep 1993

Entity number: 27578

Address: NO ST. ADD., ALBANY, NY, United States

Registration date: 25 May 1906 - 20 May 1987

Entity number: 9731

Address: 346 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 May 1906

Entity number: 29373

Registration date: 25 May 1906

Entity number: 29372

Registration date: 24 May 1906

Entity number: 29371

Registration date: 23 May 1906

Entity number: 9730

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

Registration date: 22 May 1906

Entity number: 9729

Address: 20 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 22 May 1906

Entity number: 9728

Address: 51 W. 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 22 May 1906

Entity number: 9727

Address: 400 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 21 May 1906

Entity number: 9726

Address: 21 E. BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 21 May 1906

Entity number: 9724

Address: CREED AVE, QUEENS, NY, United States

Registration date: 19 May 1906

Entity number: 9723

Address: 44 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 18 May 1906

Entity number: 9722

Address: 2 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 18 May 1906

Entity number: 29369

Registration date: 17 May 1906

Entity number: 29368

Address: 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 17 May 1906

Entity number: 9721

Address: 409 TRACY ST., SYRACUSE, NY, United States, 13204

Registration date: 17 May 1906

Entity number: 9720

Address: (NO ST. ADDRESS STATED), KINGSTON, NY, United States

Registration date: 17 May 1906

Entity number: 9692

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1906

Entity number: 9719

Address: 404 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 17 May 1906

Entity number: 9718

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1906

Entity number: 29366

Registration date: 15 May 1906

Entity number: 29365

Registration date: 15 May 1906

Entity number: 27570

Address: 648 LEXINGTON AVE., BROOKLYN, NY, United States, 11221

Registration date: 15 May 1906

Entity number: 27572

Address: 1417 PROSPECT AVE., NEW YORK, NY, United States, 00000

Registration date: 15 May 1906

Entity number: 9743

Address: 437-11TH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 14 May 1906