Business directory in New York - Page 136112

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 6815437 companies

Entity number: 14418

Address: 1608 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 16 Nov 1878

Entity number: 14417

Address: 434 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 09 Nov 1878

Entity number: 17283

Registration date: 07 Nov 1878

Entity number: 23799

Registration date: 06 Nov 1878

Entity number: 10107

Registration date: 04 Nov 1878

Entity number: 28543

Registration date: 30 Oct 1878

Entity number: 17278

Registration date: 29 Oct 1878

Entity number: 23788

Registration date: 26 Oct 1878

Entity number: 23778

Registration date: 26 Oct 1878

Entity number: 23767

Registration date: 09 Oct 1878

Entity number: 17272

Registration date: 08 Oct 1878

Entity number: 10359

Address: 85 MARION ST. PO BOX 357, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Oct 1878

Entity number: 17263

Registration date: 21 Sep 1878

Entity number: 23594

Registration date: 20 Sep 1878

Entity number: 17258

Registration date: 10 Sep 1878

Entity number: 23757

Registration date: 06 Sep 1878

Entity number: 17252

Registration date: 20 Aug 1878

Entity number: 23737

Registration date: 31 Jul 1878

Entity number: 17246

Registration date: 15 Jul 1878

Entity number: 23728

Registration date: 05 Jul 1878

Entity number: 23718

Registration date: 03 Jul 1878

Entity number: 17241

Registration date: 26 Jun 1878

Entity number: 10334

Registration date: 13 Jun 1878

Entity number: 14415

Registration date: 12 Jun 1878

Entity number: 28460

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Jun 1878 - 30 Jun 1987

Entity number: 60966

Registration date: 05 Jun 1878

Entity number: 23708

Registration date: 31 May 1878

Entity number: 23699

Registration date: 18 May 1878

Entity number: 1442782

Address: 2021 CENTER STREET, NORTH COLLINS, NY, United States, 14111

Registration date: 11 May 1878

Entity number: 29852

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

Registration date: 06 May 1878 - 06 May 1978

Entity number: 23590

Registration date: 14 Apr 1878

Entity number: 14414

Registration date: 09 Apr 1878

Entity number: 23865

Registration date: 09 Apr 1878

Entity number: 14413

Registration date: 04 Apr 1878

Entity number: 23593

Registration date: 29 Mar 1878

Entity number: 23443

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Mar 1878 - 03 Sep 2008

Entity number: 29851

Registration date: 29 Mar 1878

Entity number: 60956

Address: 4511 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 23 Mar 1878

Entity number: 60974

Registration date: 15 Mar 1878

Entity number: 23856

Registration date: 14 Mar 1878

Entity number: 23591

Registration date: 14 Mar 1878

Entity number: 17217

Registration date: 09 Mar 1878

Entity number: 23847

Registration date: 06 Mar 1878

Entity number: 14412

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Mar 1878

Entity number: 23589

Registration date: 28 Feb 1878

Entity number: 23588

Registration date: 27 Feb 1878

Entity number: 23827

Registration date: 25 Feb 1878

Entity number: 23838

Registration date: 25 Feb 1878

Entity number: 23820

Registration date: 23 Feb 1878

Entity number: 14410

Address: 215 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1878