Business directory in New York - Page 136073

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: 8988

Address: NO STREET ADD GIVEN, ROME, NY, United States

Registration date: 08 Sep 1902

Entity number: 8986

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Aug 1902

Entity number: 8985

Address: 44 PINE ST, NEW YORK, NY, United States, 00000

Registration date: 28 Aug 1902

Entity number: 8984

Address: 8 READE ST., NEW YORK, NY, United States, 10007

Registration date: 28 Aug 1902

Entity number: 8983

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Aug 1902

Entity number: 27788

Registration date: 27 Aug 1902

Entity number: 27787

Registration date: 26 Aug 1902

Entity number: 27786

Registration date: 20 Aug 1902

Entity number: 9395

Address: 116 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 19 Aug 1902

Entity number: 27781

Registration date: 18 Aug 1902

Entity number: 8982

Address: 54-56 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 18 Aug 1902

Entity number: 27790

Registration date: 15 Aug 1902

Entity number: 23004

Address: 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 15 Aug 1902 - 26 Jul 1991

Entity number: 27789

Registration date: 15 Aug 1902

Entity number: 8980

Address: 105 SENECA ST., BUFFALO, NY, United States, 14203

Registration date: 13 Aug 1902

Entity number: 23001

Address: 1110 MAPLE RD, ELMA, NY, United States, 14059

Registration date: 12 Aug 1902

Entity number: 8979

Address: 404 JEFFERSON ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 09 Aug 1902

Entity number: 8978

Address: 56 READE ST., NEW YORK, NY, United States, 10007

Registration date: 09 Aug 1902

Entity number: 8976

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

Registration date: 08 Aug 1902

Entity number: 25880

Registration date: 06 Aug 1902

Entity number: 8975

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Aug 1902

Entity number: 8974

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 06 Aug 1902

Entity number: 8990

Address: 68 WILLIAMS ST., NEW YORK, NY, United States, 10005

Registration date: 06 Aug 1902

Entity number: 22929

Address: 1401 KOPPERS BLDG., PITTSBURGH, PA, United States

Registration date: 05 Aug 1902 - 31 May 1983

Entity number: 8973

Address: 6 PROVIDENCE PL., ALBANY, NY, United States, 12202

Registration date: 04 Aug 1902

Entity number: 8972

Address: 109 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 02 Aug 1902

Entity number: 8970

Address: 337 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Aug 1902

Entity number: 8971

Address: 552 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 01 Aug 1902

Entity number: 27710

Registration date: 31 Jul 1902

Entity number: 22793

Address: RAILROAD STREET, ROME, NY, United States, 13440

Registration date: 31 Jul 1902 - 13 Oct 1999

Entity number: 8969

Address: 422 MARITIME BLDG., NEW YORK, NY, United States

Registration date: 31 Jul 1902

Entity number: 8967

Address: 1383 FIFTH AVE., NEW YORK, NY, United States, 10029

Registration date: 31 Jul 1902

Entity number: 25879

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

Registration date: 30 Jul 1902 - 30 Jul 2001

Entity number: 8966

Address: 47 WEST 95TH ST., NEW YORK, NY, United States, 10025

Registration date: 30 Jul 1902

Entity number: 8965

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

Registration date: 29 Jul 1902

Entity number: 8964

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 29 Jul 1902

Entity number: 8963

Address: 200 WASHINGTON ST., BUFFALO, NY, United States

Registration date: 28 Jul 1902

Entity number: 27709

Address: ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 26 Jul 1902 - 01 Oct 2024

Entity number: 27707

Registration date: 25 Jul 1902

Entity number: 31324

Address: 3611 14TH AVE, BROOKLYN, NY, United States, 11218

Registration date: 23 Jul 1902 - 21 Apr 2011

Entity number: 27706

Registration date: 23 Jul 1902

Entity number: 28009

Registration date: 23 Jul 1902

Entity number: 8960

Address: 156 FIFTH AVE., NEW YORK, NY, United States

Registration date: 22 Jul 1902

Entity number: 27705

Registration date: 21 Jul 1902

Entity number: 8959

Address: ELLWANGER & BARRY BLDG., ROCHESTER, NY, United States

Registration date: 21 Jul 1902

Entity number: 27704

Registration date: 19 Jul 1902

Entity number: 27702

Registration date: 18 Jul 1902

Entity number: 25878

Registration date: 18 Jul 1902 - 18 Jul 2002

Entity number: 27703

Registration date: 18 Jul 1902

Entity number: 27701

Registration date: 18 Jul 1902