Business directory in New York - Page 136773

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: 30069

Registration date: 05 Jun 1908

Entity number: 30068

Registration date: 05 Jun 1908

Entity number: 30067

Registration date: 04 Jun 1908

Entity number: 521

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

Registration date: 04 Jun 1908

Entity number: 520

Address: 104 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Jun 1908

Entity number: 30066

Registration date: 02 Jun 1908

Entity number: 519

Address: 39 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 02 Jun 1908

Entity number: 518

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 02 Jun 1908

Entity number: 30065

Registration date: 01 Jun 1908

Entity number: 30064

Address: 50 MAIN STREET, TENTH FLOOR, WHITE PLAINS, NY, United States, 10606

Registration date: 01 Jun 1908

Entity number: 28686

Address: #197 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 01 Jun 1908

Entity number: 30102

Registration date: 29 May 1908

Entity number: 30101

Registration date: 29 May 1908

Entity number: 517

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 May 1908

Entity number: 30100

Registration date: 29 May 1908

Entity number: 30099

Registration date: 28 May 1908

Entity number: 30098

Registration date: 28 May 1908

Entity number: 30097

Registration date: 28 May 1908

Entity number: 30096

Address: 12 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 1908

Entity number: 28685

Address: 73 WASHINGTON PL, NEW YORK, NY, United States, 10011

Registration date: 26 May 1908

Entity number: 30095

Registration date: 26 May 1908

Entity number: 516

Address: 35 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 26 May 1908

Entity number: 515

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 25 May 1908

Entity number: 514

Address: 42-50 WEST 67TH ST, NEW YORK, NY, United States

Registration date: 23 May 1908

Entity number: 30093

Registration date: 22 May 1908

Entity number: 30092

Registration date: 22 May 1908

Entity number: 28682

Address: 373 NESCONSET HWY #311, HAUPPAUGE, NY, United States, 11788

Registration date: 21 May 1908

Entity number: 513

Address: NO ST. ADD. STATED, GREENPORT, NY, United States

Registration date: 21 May 1908

Entity number: 512

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 21 May 1908

Entity number: 30091

Registration date: 20 May 1908

Entity number: 28684

Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Registration date: 20 May 1908

Entity number: 28683

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 18 May 1908 - 30 Mar 1990

Entity number: 30089

Registration date: 16 May 1908

Entity number: 30088

Registration date: 15 May 1908

Entity number: 28681

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

Registration date: 15 May 1908 - 24 Dec 1997

Entity number: 10387

Registration date: 15 May 1908

Entity number: 511

Address: 10 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 15 May 1908

Entity number: 510

Address: 396 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 May 1908

Entity number: 509

Address: NO ST. ADD. STATED, FULTON, NY, United States

Registration date: 14 May 1908

Entity number: 508

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 May 1908

Entity number: 30086

Registration date: 13 May 1908

Entity number: 30085

Registration date: 12 May 1908

Entity number: 1800422

Address: P.O. BOX 12, PENN YAN, NY, United States, 14527

Registration date: 12 May 1908

Entity number: 505

Address: 817 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 12 May 1908

Entity number: 30084

Registration date: 11 May 1908

Entity number: 30083

Registration date: 09 May 1908

Entity number: 504

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

Registration date: 09 May 1908

Entity number: 28680

Address: 113 LAWRENCE ST., NEW YORK, NY, United States

Registration date: 07 May 1908 - 23 Dec 1992

Entity number: 28679

Address: 231 SHEDIKEN AVE., BROOKLYN, NY, United States, 11207

Registration date: 07 May 1908