Business directory in New York - Page 136095

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: 16096

Address: 13TH FL., 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Feb 1897 - 25 Feb 1997

Entity number: 7733

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 25 Feb 1897

Entity number: 19262

Registration date: 24 Feb 1897

Entity number: 22230

Address: NO STREET ADDRESS STATED, LEOMINSTER, MA, United States

Registration date: 23 Feb 1897 - 23 Feb 1996

Entity number: 19273

Address: 69 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Registration date: 23 Feb 1897

Entity number: 19272

Registration date: 20 Feb 1897

Entity number: 4625205

Registration date: 20 Feb 1897

Entity number: 7732

Address: 18 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Feb 1897

Entity number: 22229

Address: NOT STATED, ARVERNE, NY, United States

Registration date: 15 Feb 1897 - 15 Feb 1996

Entity number: 19271

Registration date: 15 Feb 1897

Entity number: 19270

Registration date: 15 Feb 1897

Entity number: 7730

Address: 50 CLIFF ST., NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1897

Entity number: 7729

Address: 663 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 11 Feb 1897

Entity number: 19268

Registration date: 10 Feb 1897

Entity number: 19266

Address: 35 colvin avenue, ALBANY, NY, United States, 12206

Registration date: 09 Feb 1897

Entity number: 16097

Address: 32 NASSAU ST, NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1897 - 09 Feb 1997

Entity number: 19267

Registration date: 09 Feb 1897

Entity number: 7728

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1897

Entity number: 7727

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1897

Entity number: 19269

Registration date: 04 Feb 1897

Entity number: 18657

Registration date: 02 Feb 1897

Entity number: 7725

Address: 70 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 30 Jan 1897

Entity number: 18655

Registration date: 28 Jan 1897

Entity number: 18656

Registration date: 28 Jan 1897

Entity number: 16029

Address: 2510 PARK AVE., BRONX, NY, United States, 10451

Registration date: 27 Jan 1897 - 07 Jun 1984

Entity number: 7724

Address: 621 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 26 Jan 1897

Entity number: 22228

Registration date: 25 Jan 1897 - 25 Jan 1996

Entity number: 18654

Registration date: 25 Jan 1897

Entity number: 7723

Address: 855 E. 134TH ST., NEW YORK, NY, United States

Registration date: 23 Jan 1897

Entity number: 7722

Address: 256-257 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Jan 1897

Entity number: 31348

Address: 25 THIRD PLACE, BROOKLYN, NY, United States, 11231

Registration date: 22 Jan 1897 - 22 Jan 1996

Entity number: 18653

Registration date: 22 Jan 1897

Entity number: 2701646

Address: 31 WASHINGTON STREET, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 22 Jan 1897

Entity number: 18652

Registration date: 20 Jan 1897

Entity number: 7721

Address: 903 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 20 Jan 1897

Entity number: 18650

Registration date: 15 Jan 1897

Entity number: 3104053

Address: 77 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Registration date: 14 Jan 1897

Entity number: 22227

Registration date: 14 Jan 1897 - 14 Jan 1997

Entity number: 7718

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 14 Jan 1897

Entity number: 7717

Address: SUSQUEHANNA HOTEL, NEW YORK, NY, United States

Registration date: 14 Jan 1897

Entity number: 16031

Address: NO STREET ADDRESS, NORTH RIVER, NY, United States

Registration date: 14 Jan 1897

Entity number: 7719

Address: 1 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Jan 1897

Entity number: 16030

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 12 Jan 1897 - 16 Dec 1988

Entity number: 22226

Registration date: 12 Jan 1897

Entity number: 7716

Address: 621 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 09 Jan 1897

Entity number: 18660

Registration date: 06 Jan 1897

Entity number: 22225

Address: NO STREET ADDRESS, CHESTER, PA, United States

Registration date: 06 Jan 1897

Entity number: 15974

Address: 152 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Registration date: 04 Jan 1897