Business directory in New York - Page 136107

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: 26582

Registration date: 01 Mar 1895

Entity number: 6555

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

Registration date: 28 Feb 1895

Entity number: 6554

Address: 95 WILLIAMS ST., NEW YORK, NY, United States, 10038

Registration date: 27 Feb 1895

Entity number: 31319

Address: 4025 METROPOLITAN, LIFE BLDG., NEW YORK, NY, United States

Registration date: 27 Feb 1895

Entity number: 6553

Address: 20 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1895

Entity number: 28414

Registration date: 27 Feb 1895

Entity number: 28388

Address: 45 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10006

Registration date: 26 Feb 1895

Entity number: 28413

Registration date: 25 Feb 1895

Entity number: 28412

Registration date: 21 Feb 1895

Entity number: 23641

Address: 400 FAIR HILL DRIVE, ELKTON, MD, United States, 21921

Registration date: 18 Feb 1895 - 21 Jul 1994

Entity number: 14713

Address: NO ST. ADD, HUNTINGTON, NY, United States

Registration date: 18 Feb 1895 - 27 Feb 1987

Entity number: 6552

Address: 122 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1895

Entity number: 17292

Registration date: 18 Feb 1895

Entity number: 6551

Address: 501 W. 13TH ST., NEW YORK, NY, United States, 10009

Registration date: 18 Feb 1895

Entity number: 28410

Registration date: 18 Feb 1895

Entity number: 6591

Address: 42 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 16 Feb 1895

Entity number: 6590

Address: 117 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 16 Feb 1895

Entity number: 6589

Address: 38 STATE ST., ALBANY, NY, United States, 12207

Registration date: 15 Feb 1895

Entity number: 28409

Registration date: 14 Feb 1895

Entity number: 28408

Address: HARBOR LANE W., NEW ROCHELLE, NY, United States, 10805

Registration date: 14 Feb 1895

Entity number: 6588

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

Registration date: 14 Feb 1895

Entity number: 20386

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

Registration date: 12 Feb 1895

Entity number: 6587

Address: 63 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Feb 1895

Entity number: 26581

Registration date: 09 Feb 1895

Entity number: 3782

Address: HARRIS AND ELY AVES., LONG ISLAND CITY, NY, United States

Registration date: 08 Feb 1895

Entity number: 6585

Address: 53 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 06 Feb 1895

Entity number: 26610

Registration date: 06 Feb 1895

Entity number: 6584

Address: 20 MAIN ST., OGDENSBURGH, NY, United States, 13669

Registration date: 05 Feb 1895

Entity number: 28411

Registration date: 04 Feb 1895 - 04 Feb 1995

Entity number: 14714

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1895

Entity number: 6583

Address: 202 W. 74TH ST., NEW YORK, NY, United States, 10023

Registration date: 04 Feb 1895

Entity number: 6821

Address: 234 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Feb 1895

Entity number: 6582

Address: 721 SIXTH AVE., NEW YORK, NY, United States, 10010

Registration date: 02 Feb 1895

Entity number: 28313

Registration date: 31 Jan 1895

Entity number: 20384

Address: COR. WARREN & BANK STS., TRENTON, NJ, United States

Registration date: 31 Jan 1895 - 31 Jan 1994

Entity number: 28312

Registration date: 31 Jan 1895

Entity number: 20383

Address: 69 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jan 1895 - 30 Jan 1994

Entity number: 6581

Address: 16 FIRST ST., TROY, NY, United States, 12180

Registration date: 30 Jan 1895

Entity number: 6580

Address: 52 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 29 Jan 1895

Entity number: 28311

Registration date: 29 Jan 1895

Entity number: 28310

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 28 Jan 1895

Entity number: 6818

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

Registration date: 26 Jan 1895

Entity number: 31320

Address: 874 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Jan 1895

Entity number: 6579

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Jan 1895

Entity number: 20382

Address: 80 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Jan 1895 - 24 Jan 1995

Entity number: 6578

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Jan 1895

Entity number: 28309

Registration date: 24 Jan 1895

Entity number: 28308

Registration date: 23 Jan 1895

Entity number: 28336

Registration date: 23 Jan 1895

Entity number: 6577

Address: 71 CLYMER ST., BROOKLYN, NY, United States, 11211

Registration date: 21 Jan 1895