Business directory in New York - Page 136765

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: 10637

Registration date: 31 Oct 1910

Entity number: 1047

Address: 21 WHITE ST., NEW YORK, NY, United States, 10013

Registration date: 31 Oct 1910

Entity number: 10636

Registration date: 29 Oct 1910

Entity number: 10635

Address: 33 CLEARPOOL ROAD, CARMEL, NY, United States, 10512

Registration date: 29 Oct 1910 - 23 Jun 2008

Entity number: 29744

Address: UPSON POINT, LOCKPORT, NY, United States

Registration date: 28 Oct 1910 - 13 Feb 1987

Entity number: 1046

Address: 44 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 28 Oct 1910

Entity number: 1044

Address: 62 CEDAR ST., NEW YORK, NY, United States

Registration date: 28 Oct 1910

Entity number: 10634

Registration date: 27 Oct 1910

Entity number: 29743

Registration date: 26 Oct 1910

Entity number: 1042

Address: 13 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Oct 1910

Entity number: 1043

Address: 29 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 26 Oct 1910

Entity number: 29742

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

Registration date: 24 Oct 1910

Entity number: 29741

Address: NO STREET ADDRESS, TORONTO, Canada

Registration date: 24 Oct 1910

Entity number: 10633

Registration date: 24 Oct 1910

Entity number: 1041

Address: 26 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1910

Entity number: 10632

Registration date: 22 Oct 1910

Entity number: 1040

Address: 32 LIBERTY ST, NEW YORK, NY, United States, 10045

Registration date: 21 Oct 1910

Entity number: 10631

Registration date: 21 Oct 1910

Entity number: 10630

Registration date: 21 Oct 1910

Entity number: 29740

Address: 213 BELLVUEAVE., SYRACUSE, NY, United States

Registration date: 20 Oct 1910 - 04 Nov 1982

Entity number: 10629

Registration date: 20 Oct 1910

Entity number: 10628

Address: C/O DEAN FOWLER, 348 FRONT ST., OWEGO, NY, United States, 13827

Registration date: 19 Oct 1910

Entity number: 1039

Address: 271 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1910

Entity number: 29739

Address: NO STREET ADD., ROCKVILLE CENTRE, NY, United States

Registration date: 17 Oct 1910 - 21 Jan 1986

Entity number: 10627

Registration date: 17 Oct 1910

Entity number: 1038

Address: PRODUCE EXCHANGE ANNEX, NEW YORK, NY, United States

Registration date: 17 Oct 1910

Entity number: 1037

Address: PRODUCE EXCHANGE ANNEX, NEW YORK, NY, United States

Registration date: 17 Oct 1910

Entity number: 1036

Address: 34 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1910

Entity number: 1035

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

Registration date: 15 Oct 1910

Entity number: 1034

Address: 702 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 14 Oct 1910

Entity number: 1033

Address: 225 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1910

Entity number: 10624

Registration date: 14 Oct 1910

Entity number: 29738

Address: 206 RUSSELL ST., BROOKLYN, NY, United States, 11222

Registration date: 14 Oct 1910

Entity number: 29736

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

Registration date: 13 Oct 1910 - 23 Sep 1998

Entity number: 29737

Address: 75 BEEKMAN STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 13 Oct 1910

Entity number: 1032

Address: 342 EAST 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Oct 1910

Entity number: 10554

Registration date: 08 Oct 1910

Entity number: 1031

Address: (NO STREET NUMBER), CORNWALLONHUDSON, NY, United States

Registration date: 08 Oct 1910

Entity number: 1030

Address: 9 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 08 Oct 1910

Entity number: 29734

Address: 471 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 07 Oct 1910

Entity number: 29735

Address: 35 IRVING AVE, BROOKLYN, NY, United States, 11237

Registration date: 07 Oct 1910

Entity number: 29733

Address: P T METZGER, 169 OAKRIDGE DR, ROCHESTER, NY, United States, 14617

Registration date: 06 Oct 1910 - 10 Apr 1996

Entity number: 1029

Address: 148-39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 06 Oct 1910

Entity number: 10553

Registration date: 05 Oct 1910

Entity number: 10551

Registration date: 04 Oct 1910

Entity number: 1028

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 03 Oct 1910

Entity number: 29732

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

Registration date: 01 Oct 1910 - 31 Mar 1982

Entity number: 10550

Registration date: 01 Oct 1910

Entity number: 1047005

Address: 17 BATTERY PLACE, 30TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 30 Sep 1910

Entity number: 29730

Address: NO STREET ADDRESS, CAMDEN, ME, United States

Registration date: 30 Sep 1910 - 27 Dec 1995