Business directory in New York - Page 136091

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 6818612 companies

Entity number: 21037

Address: ATTN: PETER A. BASILEVSKY, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 23 Nov 1897

Entity number: 21036

Registration date: 18 Nov 1897

Entity number: 8005

Address: 23 RICHMOND AVE., PORT RICHMOND, NY, United States

Registration date: 17 Nov 1897

Entity number: 21035

Registration date: 16 Nov 1897

Entity number: 22861

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

Registration date: 13 Nov 1897 - 13 Nov 1996

Entity number: 8004

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Nov 1897

Entity number: 23880

Registration date: 13 Nov 1897

Entity number: 21034

Registration date: 12 Nov 1897

Entity number: 21033

Registration date: 12 Nov 1897

Entity number: 22860

Address: 15 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Nov 1897 - 11 Nov 1996

Entity number: 21032

Registration date: 10 Nov 1897

Entity number: 22859

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

Registration date: 10 Nov 1897

Entity number: 21031

Address: 100 PARK STREET, GLENS FALLS, NY, United States, 12801

Registration date: 08 Nov 1897

Entity number: 96421

Address: ATT: VINCENT A. SCALICE, V.P., 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1897

Entity number: 21029

Registration date: 05 Nov 1897

Entity number: 9489

Address: 27 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 05 Nov 1897

Entity number: 8002

Address: 3RD AVE. COR. 59TH ST., NEW YORK, NY, United States

Registration date: 05 Nov 1897

Entity number: 21028

Registration date: 04 Nov 1897

Entity number: 23879

Registration date: 01 Nov 1897

Entity number: 21027

Registration date: 30 Oct 1897

Entity number: 8001

Address: 138 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1897

Entity number: 8000

Address: 156 - 5TH AVENUE, NEW YORK, NY, United States

Registration date: 30 Oct 1897

Entity number: 22858

Registration date: 28 Oct 1897

Entity number: 21026

Registration date: 28 Oct 1897

Entity number: 21025

Address: 232 E. 11TH ST, NY, NY, United States, 10003

Registration date: 27 Oct 1897

Entity number: 7999

Address: 150 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 26 Oct 1897

Entity number: 7998

Address: 26 COURTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1897

Entity number: 28772

Address: 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, United States, 12122

Registration date: 25 Oct 1897

Entity number: 7997

Address: 46 W. 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1897

Entity number: 22857

Registration date: 23 Oct 1897

Entity number: 16605

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1897

Entity number: 21050

Registration date: 21 Oct 1897

Entity number: 21049

Registration date: 18 Oct 1897

Entity number: 7171

Address: 232 W. 74TH ST., NEW YORK, NY, United States, 10023

Registration date: 15 Oct 1897

Entity number: 7996

Address: 28 BURLING SLIP, NEW YORK, NY, United States

Registration date: 14 Oct 1897

Entity number: 21048

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Oct 1897

Entity number: 21047

Registration date: 11 Oct 1897

Entity number: 16607

Address: 7 White Street, Plattsburgh, NY, United States, 12901

Registration date: 11 Oct 1897

Entity number: 22855

Registration date: 07 Oct 1897 - 07 Oct 1996

Entity number: 16606

Address: NO STREET ADDRESS, MT MORRIS, NY, United States, 00000

Registration date: 07 Oct 1897 - 28 Oct 2009

Entity number: 7994

Address: 648 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 07 Oct 1897

Entity number: 21046

Registration date: 06 Oct 1897

Entity number: 16608

Address: 135 WEST 81ST ST., NEW YORK, NY, United States, 10024

Registration date: 06 Oct 1897 - 24 Dec 2002

Entity number: 16604

Address: 137 W 121ST ST, NEW YORK, NY, United States, 10027

Registration date: 06 Oct 1897 - 06 Oct 1997

Entity number: 7993

Address: 27 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1897

Entity number: 22854

Registration date: 01 Oct 1897 - 01 Oct 1996

Entity number: 16558

Address: 501 FRANKLIN AVE., GARDEN CITY, NY, United States

Registration date: 01 Oct 1897 - 17 Dec 1986

Entity number: 7992

Address: 27 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1897

Entity number: 7991

Address: 24 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1897