Business directory in New York - Page 136769

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 6857441 companies

Entity number: 30234

Registration date: 23 Nov 1908

Entity number: 612

Address: 43 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 23 Nov 1908

Entity number: 28928

Address: HARMONY HOTEL, COHOES, NY, United States

Registration date: 20 Nov 1908 - 14 Mar 1991

Entity number: 30232

Registration date: 19 Nov 1908

Entity number: 610

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Nov 1908

Entity number: 30229

Address: C/O THE MUSEUM OF MODERN ART, 11 WEST 53 STREET, NEW YORK, NY, United States, 10019

Registration date: 14 Nov 1908 - 03 Jul 2008

Entity number: 28927

Address: 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 14 Nov 1908 - 22 May 2020

Entity number: 30230

Registration date: 14 Nov 1908

Entity number: 30231

Registration date: 14 Nov 1908

Entity number: 28925

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

Registration date: 13 Nov 1908 - 03 Sep 2009

Entity number: 28926

Address: 116 WEST 131ST STREET, NEW YORK, NY, United States, 10027

Registration date: 13 Nov 1908

Entity number: 30228

Registration date: 11 Nov 1908

Entity number: 28923

Address: 55 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 Nov 1908 - 26 Jun 2002

Entity number: 30227

Registration date: 09 Nov 1908

Entity number: 608

Address: 291 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 09 Nov 1908

Entity number: 584

Address: GLENWOOD AVE. NEAR MAIN, ST., BINGHAMTON, NY, United States

Registration date: 09 Nov 1908

Entity number: 30224

Registration date: 09 Nov 1908

Entity number: 30237

Registration date: 07 Nov 1908

Entity number: 28924

Address: 370 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 06 Nov 1908

Entity number: 30233

Registration date: 06 Nov 1908

Entity number: 28743

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

Registration date: 05 Nov 1908

Entity number: 607

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

Registration date: 05 Nov 1908

Entity number: 28922

Address: 8 FORT AMHERST RD, PO BOX 175, QUEENSBURY, NY, United States, 12804

Registration date: 05 Nov 1908

Entity number: 30189

Registration date: 04 Nov 1908

Entity number: 30188

Registration date: 04 Nov 1908

Entity number: 30187

Registration date: 04 Nov 1908

Entity number: 30186

Registration date: 02 Nov 1908

Entity number: 606

Address: 94 READE ST., NEW YORK, NY, United States, 10013

Registration date: 02 Nov 1908

Entity number: 30185

Registration date: 31 Oct 1908

Entity number: 30184

Address: WICKER ST., TICONDEROGA, NY, United States, 12883

Registration date: 30 Oct 1908

Entity number: 605

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 30 Oct 1908

Entity number: 30183

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

Registration date: 27 Oct 1908

Entity number: 30182

Registration date: 27 Oct 1908

Entity number: 604

Address: 27 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 27 Oct 1908

Entity number: 601

Address: TIMES BLDG., ROOM 601, NEW YORK, NY, United States

Registration date: 26 Oct 1908

Entity number: 603

Address: 194 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 26 Oct 1908

Entity number: 28921

Address: ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 24 Oct 1908 - 23 Jun 1999

Entity number: 600

Address: 108 MAIN ST., NYACK, NY, United States, 10960

Registration date: 23 Oct 1908

Entity number: 28920

Address: 143 WEST 49TH ST., HOTEL PLYMOUTH, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1908

Entity number: 621

Address: 95 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1908

Entity number: 30180

Registration date: 19 Oct 1908

Entity number: 30179

Registration date: 19 Oct 1908

Entity number: 28917

Address: 121 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1908

Entity number: 620

Address: 25 DEAN ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1908

Entity number: 28918

Address: 963 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 Oct 1908

Entity number: 30178

Registration date: 17 Oct 1908

Entity number: 28919

Address: 411 GRAHAM AVE., NEW YORK, NY, United States

Registration date: 16 Oct 1908

Entity number: 611

Address: 7 & 9 WARREN ST., NEW YORK, NY, United States

Registration date: 16 Oct 1908

Entity number: 609

Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006

Registration date: 16 Oct 1908

Entity number: 30177

Registration date: 15 Oct 1908