Business directory in New York - Page 136115

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: 17225

Registration date: 05 Jul 1876

Entity number: 13762

Registration date: 29 Jun 1876

Entity number: 28023

Registration date: 20 Jun 1876 - 28 Oct 2009

Entity number: 13761

Registration date: 03 Jun 1876

Entity number: 13760

Registration date: 29 May 1876

Entity number: 13759

Registration date: 26 May 1876

Entity number: 23578

Registration date: 25 May 1876

Entity number: 1441649

Address: 28 COLUMBIA STREET, MOHAWK, NY, United States, 13407

Registration date: 25 May 1876

Entity number: 16959

Registration date: 24 May 1876

Entity number: 13758

Address: *, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 23 May 1876 - 15 Oct 1952

Entity number: 17224

Registration date: 19 May 1876

Entity number: 28022

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

Registration date: 15 May 1876

Entity number: 10109

Registration date: 11 May 1876

Entity number: 16958

Registration date: 11 May 1876

Entity number: 17223

Registration date: 03 May 1876

Entity number: 17222

Registration date: 03 May 1876

Entity number: 17221

Registration date: 12 Apr 1876

Entity number: 17144

Registration date: 12 Apr 1876

Entity number: 16957

Registration date: 04 Apr 1876

Entity number: 13757

Registration date: 28 Mar 1876

Entity number: 17220

Registration date: 21 Mar 1876

Entity number: 13756

Address: ATTN: ATTORNEY-IN-CHIEF, 199 WATER STREET, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1876

Entity number: 16956

Registration date: 19 Mar 1876

Entity number: 17219

Registration date: 17 Mar 1876

Entity number: 17218

Registration date: 15 Mar 1876

Entity number: 9879

Registration date: 07 Mar 1876

Entity number: 16954

Registration date: 25 Feb 1876

Entity number: 16953

Registration date: 24 Feb 1876

Entity number: 16952

Registration date: 24 Feb 1876

Entity number: 16951

Registration date: 24 Feb 1876

Entity number: 17215

Registration date: 19 Feb 1876

Entity number: 29842

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

Registration date: 18 Feb 1876 - 18 Feb 1976

Entity number: 13752

Registration date: 18 Feb 1876

Entity number: 16950

Registration date: 11 Feb 1876

Entity number: 23577

Registration date: 18 Jan 1876

Entity number: 17214

Registration date: 18 Jan 1876

Entity number: 17213

Registration date: 11 Jan 1876

Entity number: 17212

Registration date: 08 Jan 1876

Entity number: 16949

Registration date: 06 Jan 1876

Entity number: 4068101

Registration date: 01 Jan 1876

Entity number: 30292

Registration date: 01 Jan 1876

Entity number: 10

Registration date: 01 Jan 1876

Entity number: 16947

Registration date: 31 Dec 1875

Entity number: 17211

Registration date: 30 Dec 1875

Entity number: 17210

Registration date: 29 Dec 1875

Entity number: 16946

Registration date: 24 Dec 1875

Entity number: 16945

Registration date: 18 Dec 1875

Entity number: 23576

Registration date: 10 Dec 1875

Entity number: 27811

Registration date: 09 Dec 1875

Entity number: 17209

Registration date: 09 Dec 1875