Business directory in New York - Page 136097

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: 7545

Address: 145 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Nov 1896

Entity number: 17435

Address: 1132 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 12 Nov 1896

Entity number: 16333

Registration date: 09 Nov 1896

Entity number: 16334

Registration date: 09 Nov 1896

Entity number: 16332

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

Registration date: 06 Nov 1896

Entity number: 16331

Registration date: 06 Nov 1896

Entity number: 7544

Address: 112 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 06 Nov 1896

Entity number: 7543

Address: 217 W. 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 06 Nov 1896

Entity number: 7542

Address: BENNETT BUILDING, CORNER OF FULTON AND NASSAU, NEW YORK, NY, United States, 00000

Registration date: 31 Oct 1896

Entity number: 16330

Registration date: 30 Oct 1896

Entity number: 22224

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

Registration date: 27 Oct 1896 - 27 Oct 1995

Entity number: 16328

Registration date: 27 Oct 1896

Entity number: 16327

Registration date: 26 Oct 1896

Entity number: 16326

Address: YORK STREET, AUBURN, NY, United States, 13021

Registration date: 26 Oct 1896

Entity number: 7541

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

Registration date: 24 Oct 1896

Entity number: 15900

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1896

Entity number: 7540

Address: 134 E. 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 22 Oct 1896

Entity number: 23885

Registration date: 20 Oct 1896

Entity number: 7538

Address: 133 W. 121ST STREET, NEW YORK, NY, United States, 10027

Registration date: 17 Oct 1896

Entity number: 16335

Registration date: 15 Oct 1896

Entity number: 7537

Address: 23RD ST. & MADISON AVE., METROPOLITAN BLDG., NEW YORK, NY, United States

Registration date: 15 Oct 1896

Entity number: 7536

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Oct 1896

Entity number: 7535

Address: (NO STREET ADD. STATED), CATSKILL, NY, United States, 00000

Registration date: 12 Oct 1896

Entity number: 15833

Address: 420 RAILROAD WAY, AREA B, MAMARONECK, NY, United States, 10543

Registration date: 10 Oct 1896

Entity number: 109681

Registration date: 07 Oct 1896

Entity number: 60963

Registration date: 07 Oct 1896

Entity number: 96404

Registration date: 07 Oct 1896

Entity number: 22223

Registration date: 02 Oct 1896 - 02 Oct 1896

Entity number: 7534

Address: 96-98 READE ST., NEW YORK, NY, United States

Registration date: 02 Oct 1896

Entity number: 22222

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 30 Sep 1896

Entity number: 7533

Address: 553 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 30 Sep 1896

Entity number: 7532

Address: 309 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1896

Entity number: 15653

Registration date: 30 Sep 1896

Entity number: 7531

Address: 156 FIFTH AVENUE, NEW YORK, NY, United States

Registration date: 28 Sep 1896

Entity number: 7530

Address: 97 5TH AVE., NEW YORK, NY, United States, 10003

Registration date: 24 Sep 1896

Entity number: 7529

Address: 26 W. 23RD ST, NEW YORK, NY, United States, 10010

Registration date: 21 Sep 1896

Entity number: 31444

Address: 381 BLEEKER STREET, NEW YORK, NY, United States, 10014

Registration date: 19 Sep 1896 - 15 Apr 2019

Entity number: 15040

Registration date: 18 Sep 1896

Entity number: 7527

Address: 419 E. 84TH ST., NEW YORK, NY, United States, 10028

Registration date: 18 Sep 1896

Entity number: 23883

Registration date: 18 Sep 1896

Entity number: 7526

Address: 18 CLIFF ST., NEW YORK, NY, United States, 10038

Registration date: 18 Sep 1896

Entity number: 7525

Address: 30-36 BROAD ST., NEW YORK, NY, United States

Registration date: 17 Sep 1896

Entity number: 16325

Registration date: 15 Sep 1896

Entity number: 15041

Registration date: 12 Sep 1896

Entity number: 7548

Address: NO STREET ADDRESS GIVEN, WELLSVILLE, NY, United States

Registration date: 10 Sep 1896

Entity number: 7539

Address: 52 HOWARD ST., NEW YORK, NY, United States, 10013

Registration date: 09 Sep 1896

Entity number: 27939

Address: 614 FIRST NAT'L BANK, BUILDING, UTICA, NY, United States

Registration date: 08 Sep 1896 - 27 Dec 1983

Entity number: 14420

Address: ATTN: CHIEF EXECUTIVE OFFICER, 259 FIRST STREET, MINEOLA, NY, United States, 11501

Registration date: 08 Sep 1896 - 01 Aug 2019

Entity number: 14419

Registration date: 08 Sep 1896

Entity number: 7528

Address: 121 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1896