Business directory in New York - Page 136775

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: 30038

Registration date: 08 Apr 1908

Entity number: 30037

Registration date: 08 Apr 1908

Entity number: 490

Address: 21 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 07 Apr 1908

Entity number: 29279

Registration date: 06 Apr 1908

Entity number: 28640

Address: NO ST. ADD., RIVERHEAD, NY, United States, 11901

Registration date: 06 Apr 1908

Entity number: 28639

Address: NO ST. ADD., MOUNT VERNON, NY, United States

Registration date: 06 Apr 1908 - 19 May 2016

Entity number: 30035

Registration date: 06 Apr 1908

Entity number: 489

Address: 17 BURLING SLIP, NEW YORK, NY, United States

Registration date: 04 Apr 1908

Entity number: 30034

Registration date: 03 Apr 1908

Entity number: 30033

Registration date: 03 Apr 1908

Entity number: 30032

Registration date: 03 Apr 1908

Entity number: 30031

Address: PO BOX 129, WILLIAMSON, NY, United States, 14589

Registration date: 01 Apr 1908

Entity number: 30030

Registration date: 01 Apr 1908

Entity number: 28638

Address: 1822 BATHGATE AVE., BRONX, NY, United States, 10457

Registration date: 01 Apr 1908

Entity number: 488

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

Registration date: 01 Apr 1908

Entity number: 28636

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1908

Entity number: 27499

Address: 2027-7TH AVE., NEW YORK, NY, United States, 10027

Registration date: 31 Mar 1908

Entity number: 30029

Registration date: 31 Mar 1908

Entity number: 30028

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1908

Entity number: 28637

Address: 25 SOUTH WILLIAMS ST., NEW YORK CITY, NY, United States, 10004

Registration date: 30 Mar 1908 - 05 Apr 1989

Entity number: 30027

Registration date: 30 Mar 1908

Entity number: 487

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

Registration date: 30 Mar 1908

Entity number: 30026

Registration date: 28 Mar 1908

Entity number: 486

Address: 878 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 28 Mar 1908

Entity number: 27498

Address: 212 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Mar 1908

Entity number: 28632

Address: 155 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 27 Mar 1908 - 23 May 1997

Entity number: 10394

Registration date: 27 Mar 1908

Entity number: 28633

Address: 809 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Registration date: 27 Mar 1908

Entity number: 30015

Registration date: 26 Mar 1908

Entity number: 28635

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

Registration date: 26 Mar 1908 - 31 Jul 2019

Entity number: 485

Address: 445 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1908

Entity number: 30024

Address: P.O. BOX 120098, ST. ALBANS, NY, United States, 11412

Registration date: 25 Mar 1908

Entity number: 30023

Registration date: 25 Mar 1908

Entity number: 484

Address: 90 W. ST., NEW YORK, NY, United States, 10006

Registration date: 25 Mar 1908

Entity number: 28634

Address: 1154 DEKALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Mar 1908

Entity number: 30022

Registration date: 23 Mar 1908

Entity number: 30016

Registration date: 23 Mar 1908

Entity number: 483

Address: 43 W. 34TH. ST., NEW YORK, NY, United States, 10001

Registration date: 23 Mar 1908

Entity number: 482

Address: 42 NEW YORK ST., NEW YORK, NY, United States

Registration date: 23 Mar 1908

Entity number: 30005

Registration date: 21 Mar 1908

Entity number: 30036

Registration date: 20 Mar 1908

Entity number: 28631

Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Registration date: 20 Mar 1908

Entity number: 480

Address: 1 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 20 Mar 1908

Entity number: 30025

Registration date: 19 Mar 1908

Entity number: 28630

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

Registration date: 19 Mar 1908

Entity number: 479

Address: 482 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1908

Entity number: 478

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

Registration date: 19 Mar 1908

Entity number: 477

Address: 400 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 19 Mar 1908

Entity number: 476

Address: 960 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1908

Entity number: 10393

Registration date: 16 Mar 1908