Business directory in New York - Page 136770

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: 602

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

Registration date: 13 Oct 1908

Entity number: 30206

Registration date: 12 Oct 1908 - 09 Jun 2009

Entity number: 30205

Registration date: 12 Oct 1908

Entity number: 28916

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1908 - 24 Dec 1991

Entity number: 596

Address: 60 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 Oct 1908

Entity number: 597

Address: (NO ST. ADD.), ROSLYN, NY, United States

Registration date: 09 Oct 1908

Entity number: 28877

Address: 854 COLVIN AVE., BUFFALO, NY, United States, 14217

Registration date: 08 Oct 1908 - 25 Mar 1992

Entity number: 28879

Address: C/O MAXWELL KATES INC, 9 EAST 38TH STREET 6TH FL, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1908

Entity number: 595

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

Registration date: 07 Oct 1908

Entity number: 740854

Address: 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910

Registration date: 06 Oct 1908 - 15 Jun 2022

Entity number: 28878

Address: 23 WASHINGTON PLACE, NEW YORK, NY, United States, 10003

Registration date: 06 Oct 1908

Entity number: 594

Address: 31 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1908

Entity number: 593

Address: 1853 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 02 Oct 1908

Entity number: 30204

Registration date: 01 Oct 1908

Entity number: 30203

Registration date: 30 Sep 1908

Entity number: 30202

Registration date: 30 Sep 1908

Entity number: 30201

Address: PO BOX 197, MOUNT UPTON, NY, United States, 13809

Registration date: 30 Sep 1908

Entity number: 28873

Address: 8320 DEMOTT STREET, LACONA, NY, United States, 13083

Registration date: 29 Sep 1908 - 27 Dec 1995

Entity number: 30199

Registration date: 29 Sep 1908

Entity number: 30200

Registration date: 29 Sep 1908

Entity number: 11152

Registration date: 26 Sep 1908

HUDSONS Active

Entity number: 591

Address: 149 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 26 Sep 1908

Entity number: 28876

Address: 4 W. DAYTON ST., RIDGEWOOD, NJ, United States

Registration date: 26 Sep 1908

Entity number: 30197

Registration date: 25 Sep 1908

Entity number: 28875

Address: ATTN: CEO, 409 COLLEGE AVENUE, ITHACA, NY, United States, 14850

Registration date: 25 Sep 1908

Entity number: 28874

Address: 625 W. 135TH ST., NEW YORK, NY, United States, 10031

Registration date: 25 Sep 1908

Entity number: 28871

Address: 32 RADDE PL., BROOKLYN, NY, United States, 11233

Registration date: 24 Sep 1908

Entity number: 30196

Registration date: 24 Sep 1908

Entity number: 589

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Sep 1908

Entity number: 31387

Registration date: 21 Sep 1908 - 21 Sep 1983

Entity number: 30194

Address: 1550 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Registration date: 21 Sep 1908

Entity number: 592

Address: TERMINAL BLDG., ROOM 224, NEW YORK, NY, United States

Registration date: 20 Sep 1908

Entity number: 30193

Registration date: 19 Sep 1908

Entity number: 588

Address: NO STREET ADDRESS, GOUVERNEUR, NY, United States, 00000

Registration date: 18 Sep 1908

Entity number: 30192

Registration date: 17 Sep 1908

Entity number: 587

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

Registration date: 16 Sep 1908

Entity number: 27502

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1908

Entity number: 28870

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Sep 1908

Entity number: 585

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Sep 1908 - 21 Jul 1989

Entity number: 30181

Registration date: 08 Sep 1908

Entity number: 583

Address: 251 THIRD AVE., NEW YORK, NY, United States, 10010

Registration date: 08 Sep 1908

Entity number: 582

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

Registration date: 04 Sep 1908

Entity number: 30198

Registration date: 01 Sep 1908

Entity number: 30195

Registration date: 31 Aug 1908

Entity number: 30191

Registration date: 29 Aug 1908

Entity number: 28869

Address: 842 HEWITT PLACE, BRONX, NY, United States, 10459

Registration date: 29 Aug 1908 - 29 Dec 1982

Entity number: 28868

Address: 64 W. 115TH ST., NEW YORK, NY, United States, 10026

Registration date: 29 Aug 1908

Entity number: 28867

Address: 5-9 FOREST STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Aug 1908

Entity number: 581

Address: 619 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Aug 1908

Entity number: 30190

Registration date: 27 Aug 1908