Business directory in New York - Page 136047

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 6819733 companies

Entity number: 29090

Registration date: 06 Oct 1905

Entity number: 27215

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

Registration date: 05 Oct 1905 - 24 Nov 2003

Entity number: 807

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

Registration date: 04 Oct 1905

Entity number: 9604

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

Registration date: 04 Oct 1905

Entity number: 27212

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

Registration date: 03 Oct 1905

Entity number: 9608

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

Registration date: 03 Oct 1905

Entity number: 9609

Address: 31 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 03 Oct 1905

Entity number: 29089

Registration date: 02 Oct 1905

Entity number: 27135

Address: 729 NINTH AVE., NEW YORK, NY, United States, 10019

Registration date: 02 Oct 1905 - 24 May 1982

Entity number: 27032

Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States

Registration date: 02 Oct 1905 - 02 Oct 2004

Entity number: 29088

Registration date: 02 Oct 1905

Entity number: 29087

Registration date: 30 Sep 1905

Entity number: 27133

Address: 522-538 E. 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 30 Sep 1905 - 24 Dec 1991

Entity number: 9611

Address: 23RD ST. COR. MADISON, METROPOLITAN BLDG., NEW YORK, NY, United States

Registration date: 30 Sep 1905

Entity number: 29086

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1905

Entity number: 27137

Address: 112 DUANE ST, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1905 - 22 Oct 1993

Entity number: 9607

Address: NO STREET ADDRESS GIVEN, CLINTONDALE, NY, United States

Registration date: 28 Sep 1905

Entity number: 29117

Registration date: 28 Sep 1905

Entity number: 29116

Address: TWILIGHT PARK, HAINES FALLS, NY, United States, 12436

Registration date: 26 Sep 1905

Entity number: 27127

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

Registration date: 25 Sep 1905

Entity number: 29115

Registration date: 22 Sep 1905

Entity number: 27126

Address: 109 CANAL STREET, ROME, NY, United States, 13442

Registration date: 22 Sep 1905 - 22 Sep 2005

Entity number: 29114

Registration date: 21 Sep 1905

Entity number: 9606

Address: 178 CENTRE ST., NEW YORK, NY, United States, 10013

Registration date: 21 Sep 1905

Entity number: 9605

Address: 242 WATER STREET, NEW YORK, NY, United States, 10038

Registration date: 21 Sep 1905

Entity number: 9603

Address: 218 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 20 Sep 1905

Entity number: 27031

Registration date: 20 Sep 1905

Entity number: 9602

Address: 66-68 BROAD STREET, NEW YORK, NY, United States, 00000

Registration date: 20 Sep 1905

Entity number: 27128

Address: 136 FULLER RD., ALBANY, NY, United States, 12205

Registration date: 18 Sep 1905 - 15 Jul 1993

Entity number: 29113

Registration date: 18 Sep 1905

Entity number: 29111

Registration date: 18 Sep 1905

Entity number: 27121

Address: BOATS 1 & 3 FOOT OF, PILSE ST., NEW YORK, NY, United States, 10003

Registration date: 15 Sep 1905 - 24 Sep 1997

Entity number: 27120

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

Registration date: 15 Sep 1905 - 15 Sep 2004

Entity number: 27030

Address: 1934 WEBSTER AVE., NEW YORK, NY, United States

Registration date: 15 Sep 1905

Entity number: 29110

Registration date: 14 Sep 1905

Entity number: 29109

Registration date: 14 Sep 1905

Entity number: 29108

Registration date: 14 Sep 1905

Entity number: 29107

Registration date: 08 Sep 1905

Entity number: 9629

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Sep 1905

Entity number: 104

Address: 293 genesee st., UTICA, NY, United States, 13501

Registration date: 01 Sep 1905

Entity number: 29106

Registration date: 01 Sep 1905

Entity number: 9614

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Aug 1905

Entity number: 9610

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

Registration date: 30 Aug 1905

Entity number: 29103

Registration date: 29 Aug 1905

Entity number: 9600

Address: NOTTINGHAM BLDG., SYRACUSE, NY, United States

Registration date: 28 Aug 1905

Entity number: 29102

Registration date: 24 Aug 1905

Entity number: 27029

Address: 515 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Aug 1905

Entity number: 9599

Address: 91 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 24 Aug 1905

Entity number: 29099

Registration date: 22 Aug 1905

Entity number: 27117

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

Registration date: 22 Aug 1905 - 30 Apr 1987