Business directory in New York - Page 136106

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: 28400

Registration date: 12 Apr 1895

Entity number: 17294

Registration date: 10 Apr 1895

Entity number: 28399

Registration date: 09 Apr 1895

Entity number: 28398

Registration date: 08 Apr 1895

Entity number: 28397

Registration date: 06 Apr 1895

Entity number: 28396

Registration date: 04 Apr 1895

Entity number: 6804

Address: 4TH AVE.& 22ND ST., NEW YORK, NY, United States

Registration date: 03 Apr 1895

Entity number: 6803

Address: 66 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Apr 1895

Entity number: 14827

Address: NO STREET ADD. GIVEN, SARATOGA SPRINGS, NY, United States

Registration date: 02 Apr 1895 - 31 Mar 1982

Entity number: 6802

Address: 264 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 02 Apr 1895

Entity number: 6801

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

Registration date: 02 Apr 1895

Entity number: 28395

Registration date: 30 Mar 1895

Entity number: 6800

Address: 385 ADELPHIA ST., BROOKLYN, NY, United States, 11238

Registration date: 29 Mar 1895

Entity number: 17362

Registration date: 29 Mar 1895

Entity number: 6799

Address: 192 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1895

Entity number: 28394

Registration date: 27 Mar 1895

Entity number: 28393

Address: 1050 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 27 Mar 1895

Entity number: 6798

Address: 115 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1895

Entity number: 6796

Address: 360 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 26 Mar 1895

Entity number: 28392

Address: 227 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Mar 1895

Entity number: 6795

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

Registration date: 25 Mar 1895

Entity number: 20389

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

Registration date: 21 Mar 1895

Entity number: 6794

Address: 328 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1895

Entity number: 28391

Registration date: 20 Mar 1895

Entity number: 6793

Address: *, ELLIS ISLAND, NY, United States

Registration date: 20 Mar 1895 - 19 Aug 1986

Entity number: 28419

Registration date: 19 Mar 1895

Entity number: 26585

Registration date: 19 Mar 1895

Entity number: 6792

Address: 93 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 18 Mar 1895

Entity number: 6789

Address: 2 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 16 Mar 1895

Entity number: 6788

Address: 36 E. 14TH STREET, NEW YORK, NY, United States, 10003

Registration date: 16 Mar 1895

Entity number: 6790

Address: 36 E. 14TH ST, NEW YORK, NY, United States, 10003

Registration date: 16 Mar 1895

Entity number: 6786

Address: 16 MADISON ST., ONEIDA, NY, United States

Registration date: 14 Mar 1895

Entity number: 6787

Address: 318 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Mar 1895

Entity number: 28418

Registration date: 13 Mar 1895

Entity number: 6785

Address: 88-90 WALKER ST., NEW YORK, NY, United States

Registration date: 12 Mar 1895

Entity number: 20388

Address: PO Box 2628, NEWBURGH, NY, United States, 12550

Registration date: 12 Mar 1895

Entity number: 26583

Registration date: 12 Mar 1895

Entity number: 14777

Address: P.O. BOX 1907, ALBANY, NY, United States, 12201

Registration date: 11 Mar 1895 - 27 Aug 1987

Entity number: 6784

Address: NO STREET ADDRESS STATED, RICHMOND HILL, NY, United States

Registration date: 11 Mar 1895 - 08 Apr 1987

Entity number: 6815

Address: 245-247 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1895

Entity number: 6810

Address: 415 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Mar 1895

Entity number: 14776

Address: 50 CLIFF STREET, NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1895 - 27 Mar 1986

Entity number: 28417

Registration date: 07 Mar 1895

Entity number: 20387

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

Registration date: 06 Mar 1895

Entity number: 6797

Address: 206 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 04 Mar 1895

Entity number: 6791

Address: *, SCHENECTADY, NY, United States

Registration date: 04 Mar 1895

Entity number: 6783

Address: 55 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1895

Entity number: 28416

Registration date: 02 Mar 1895

Entity number: 28415

Registration date: 02 Mar 1895

Entity number: 14775

Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States

Registration date: 01 Mar 1895 - 12 Sep 1989