Business directory in New York - Page 136760

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 6858440 companies

Entity number: 1160

Address: NO STREET ADDRESS, WILLIAMSPORT, PA, United States, 00000

Registration date: 31 Mar 1911

Entity number: 1182

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 28 Mar 1911

Entity number: 1159

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1911

Entity number: 1183

Address: 34 OLD SLIP, NEW YORK, NY, United States, 10005

Registration date: 28 Mar 1911

Entity number: 29962

Address: 28 OLIVIA ST., BOSTON, MA, United States, 02135

Registration date: 27 Mar 1911

Entity number: 1181

Address: 312 & 314 ROSENBLOOM, BLDG., SYRACUSE, NY, United States

Registration date: 27 Mar 1911

Entity number: 1162

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Mar 1911

Entity number: 29961

Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States

Registration date: 23 Mar 1911

Entity number: 10830

Address: 7959 RIVER ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Mar 1911 - 09 Oct 2014

Entity number: 10829

Registration date: 23 Mar 1911

Entity number: 1158

Address: 34TH ST. & 6TH AVE., MARBRIDGE BLDG., NEW YORK, NY, United States

Registration date: 23 Mar 1911

Entity number: 10828

Address: 508 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 22 Mar 1911

Entity number: 1156

Address: 1670 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1911

Entity number: 10827

Address: 122 EAST 66TH STREET, NEW YORK, NY, United States, 10065

Registration date: 21 Mar 1911

Entity number: 29960

Address: 463 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 20 Mar 1911 - 13 Apr 1988

Entity number: 29959

Address: GRENIER HUMES & NOLAN, 445 BROAD HOLLOW RD / STE 330, MELVILLE, NY, United States, 11747

Registration date: 20 Mar 1911 - 11 May 2015

Entity number: 13202

Registration date: 20 Mar 1911

Entity number: 10826

Registration date: 20 Mar 1911

Entity number: 10825

Registration date: 18 Mar 1911

Entity number: 1155

Address: 372 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 17 Mar 1911

Entity number: 29956

Address: 2500 PARK AVE., NEW YORK, NY, United States

Registration date: 17 Mar 1911

Entity number: 29958

Address: 308 WEST 97TH ST., NEW YORK, NY, United States, 10025

Registration date: 16 Mar 1911 - 25 Jan 2012

Entity number: 10824

Registration date: 16 Mar 1911

Entity number: 1154

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1911

Entity number: 10823

Address: 190 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 16 Mar 1911

Entity number: 29957

Address: 1963 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 15 Mar 1911 - 24 Mar 1993

Entity number: 10849

Registration date: 15 Mar 1911

Entity number: 10848

Registration date: 15 Mar 1911

Entity number: 1153

Address: 42-50 WILSON ST., BROOKLYN, NY, United States

Registration date: 15 Mar 1911

Entity number: 1152

Address: 1146 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 15 Mar 1911

Entity number: 10847

Registration date: 14 Mar 1911

Entity number: 1150

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1911

Entity number: 10845

Address: 331 EAST 70TH STREET, NEW YORK, NY, United States, 10021

Registration date: 11 Mar 1911

Entity number: 10844

Registration date: 09 Mar 1911

Entity number: 1149

Address: 118 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1911

Entity number: 29955

Address: 247 W. 109 WEST ST., NEW YORK, NY, United States, 10025

Registration date: 09 Mar 1911

Entity number: 10843

Registration date: 08 Mar 1911

Entity number: 10842

Address: 15 GRAMERCY PARK, NEW YORK, NY, United States, 10003

Registration date: 08 Mar 1911

Entity number: 10841

Address: SARATOGA COUNTY MUNICOPAL CTR, 40 MCMASTER STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Mar 1911

Entity number: 29954

Address: 215 VAN DYKE ST., BROOKLYN, NY, United States, 11231

Registration date: 06 Mar 1911 - 31 Dec 1982

Entity number: 10840

Registration date: 06 Mar 1911

Entity number: 10837

Registration date: 06 Mar 1911

Entity number: 1146

Address: 1 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1911

Entity number: 1147

Address: 332 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1911

Entity number: 10839

Registration date: 06 Mar 1911

Entity number: 10838

Registration date: 06 Mar 1911

Entity number: 29934

Address: NOT STATED, SODUS, NY, United States

Registration date: 03 Mar 1911

Entity number: 29936

Address: 698 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Registration date: 02 Mar 1911