Business directory in New York - Page 136056

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 6819597 companies

Entity number: 28658

Registration date: 21 Jun 1904

Entity number: 9361

Address: 324 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 21 Jun 1904

Entity number: 9360

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

Registration date: 20 Jun 1904

Entity number: 25997

Address: 160 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 20 Jun 1904

Entity number: 28657

Registration date: 18 Jun 1904

Entity number: 28656

Registration date: 17 Jun 1904

Entity number: 9359

Address: 33 STATE ST., ALBANY, NY, United States, 12207

Registration date: 16 Jun 1904

Entity number: 28655

Address: 206 PROSPECT AVE., SYRACUSE, NY, United States, 13203

Registration date: 14 Jun 1904

Entity number: 25971

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Jun 1904 - 06 Oct 1998

Entity number: 28653

Registration date: 11 Jun 1904

Entity number: 14404

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

Registration date: 11 Jun 1904

Entity number: 9358

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 11 Jun 1904

Entity number: 28654

Registration date: 11 Jun 1904

Entity number: 28652

Registration date: 10 Jun 1904

Entity number: 25948

Address: 34TH ST. & MADISON AVE, NEW YORK, NY, United States

Registration date: 09 Jun 1904 - 05 Sep 1983

Entity number: 25947

Address: 141 EAST 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 08 Jun 1904

Entity number: 28651

Registration date: 07 Jun 1904

Entity number: 25952

Address: 705 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Registration date: 07 Jun 1904

Entity number: 25951

Address: 05 PRESIDENT ST., BROOKLYN, NY, United States, 11231

Registration date: 07 Jun 1904

Entity number: 9357

Address: 160-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 06 Jun 1904

Entity number: 28650

Registration date: 04 Jun 1904

Entity number: 9355

Address: 196 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Jun 1904

Entity number: 28676

Registration date: 01 Jun 1904

Entity number: 28675

Address: FALCON AVENUE, P.O. BOX 177, PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1904 - 17 May 1996

Entity number: 28674

Registration date: 01 Jun 1904

Entity number: 25843

Address: 76-80 GREEN ST., ALBANY, NY, United States

Registration date: 01 Jun 1904 - 01 Jun 1982

Entity number: 9354

Address: 6 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jun 1904

Entity number: 28673

Address: 75 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1904

Entity number: 9353

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

Registration date: 31 May 1904

Entity number: 9352

Address: 54 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 31 May 1904

Entity number: 5068942

Registration date: 27 May 1904

Entity number: 28671

Registration date: 27 May 1904

Entity number: 25848

Address: 14 CREEEKDALE LANE, ROCHESTER, NY, United States, 14618

Registration date: 27 May 1904 - 31 Mar 1982

Entity number: 14403

Address: NO NUMBER, LOGAN, NY, United States

Registration date: 27 May 1904 - 27 May 2003

Entity number: 28670

Registration date: 27 May 1904

Entity number: 25845

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

Registration date: 26 May 1904

Entity number: 28669

Registration date: 24 May 1904 - 31 Aug 1982

Entity number: 26892

Registration date: 24 May 1904

Entity number: 29349

Registration date: 24 May 1904

Entity number: 28668

Registration date: 19 May 1904

Entity number: 9351

Address: 20 BROAD STREET, NEW YORK, NY, United States, 10005

Registration date: 18 May 1904

Entity number: 9350

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1904

Entity number: 9349

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1904

Entity number: 25790

Address: 400 LEAVENWORTH AVE, SYRACUSE, NY, United States, 13204

Registration date: 14 May 1904 - 31 Dec 1994

Entity number: 28666

Registration date: 13 May 1904

Entity number: 9348

Address: 248 E. 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 13 May 1904

Entity number: 29348

Registration date: 12 May 1904

Entity number: 28665

Address: 1317 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 May 1904 - 14 Apr 2006

Entity number: 25795

Address: (NO ST. ADD.), NEW YORK, NY, United States, 10036

Registration date: 12 May 1904 - 24 Mar 1993