Business directory in New York - Page 136062

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 6817618 companies

Entity number: 24573

Registration date: 09 Jun 1899

Entity number: 24234

Address: NO STREET ADDRESS STATED, OSWEGO, NY, United States

Registration date: 08 Jun 1899

Entity number: 8231

Address: 506 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jun 1899

Entity number: 24572

Registration date: 07 Jun 1899

Entity number: 8230

Address: 8 JACOB ST., NEW YORK, NY, United States

Registration date: 06 Jun 1899

Entity number: 5371534

Address: PO BOX 1988, SAG HARBOR, NY, United States, 11963

Registration date: 05 Jun 1899

Entity number: 8229

Address: 219 W. 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 Jun 1899

Entity number: 8228

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Jun 1899

Entity number: 4068069

Registration date: 02 Jun 1899

Entity number: 8227

Address: 130 PEARL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jun 1899

Entity number: 24570

Registration date: 01 Jun 1899

Entity number: 8226

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 Jun 1899

Entity number: 8225

Address: 53 TRIBUNE BLDG., NEW YORK, NY, United States

Registration date: 31 May 1899

Entity number: 8223

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

Registration date: 31 May 1899

Entity number: 333510

Address: 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07936

Registration date: 29 May 1899 - 05 Sep 2001

Entity number: 24569

Registration date: 29 May 1899

Entity number: 8222

Address: 1110 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 27 May 1899

Entity number: 8221

Address: 9TH AVE. & PROPECT AVE., BROOKLYN, NY, United States

Registration date: 27 May 1899

Entity number: 26873

Registration date: 27 May 1899

Entity number: 26874

Registration date: 27 May 1899

Entity number: 24568

Registration date: 26 May 1899

Entity number: 8219

Registration date: 25 May 1899

BURDETTE Active

Entity number: 8218

Address: 304 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 May 1899

Entity number: 24602

Address: 315 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1899

Entity number: 8220

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

Registration date: 23 May 1899

Entity number: 28017

Registration date: 23 May 1899

Entity number: 8217

Address: 101 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 22 May 1899

Entity number: 24233

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

Registration date: 19 May 1899 - 19 May 1998

Entity number: 24601

Registration date: 19 May 1899

Entity number: 24600

Address: 141 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201

Registration date: 19 May 1899

Entity number: 109699

Address: 2732 LUCAS TURNPIKE, ACCORD, NY, United States, 12404

Registration date: 17 May 1899

Entity number: 97068

Registration date: 15 May 1899

Entity number: 8216

Address: 142 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 15 May 1899

Entity number: 24598

Address: 440 WEST NYACK ROAD, P.O. BOX C-635, WEST NYACK, NY, United States, 10994

Registration date: 12 May 1899

Entity number: 18476

Address: 22 WARBURTON AVE, YONKERS, NY, United States, 10701

Registration date: 12 May 1899 - 16 Jul 1991

Entity number: 24597

Registration date: 11 May 1899

Entity number: 8215

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 11 May 1899

Entity number: 8214

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 10 May 1899

Entity number: 8213

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

Registration date: 09 May 1899

Entity number: 24596

Registration date: 09 May 1899

Entity number: 8212

Address: 18 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 06 May 1899

Entity number: 24594

Registration date: 05 May 1899

Entity number: 24593

Registration date: 05 May 1899

Entity number: 8211

Address: 242 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 May 1899

Entity number: 8603

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

Registration date: 05 May 1899

Entity number: 18478

Address: WEST MAIN ST, LITTLE FALLS, NY, United States

Registration date: 04 May 1899 - 25 Jan 2012

Entity number: 8242

Address: 184-186 NORTH 8TH ST, BROOKLYN, NY, United States, 11211

Registration date: 03 May 1899

Entity number: 8241

Address: 69-71 E. MAIN ST., ROCHESTER, NY, United States

Registration date: 03 May 1899

Entity number: 24592

Registration date: 03 May 1899

Entity number: 8237

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

Registration date: 02 May 1899