Business directory in New York - Page 136776

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: 1844818

Registration date: 14 Mar 1908 - 15 Oct 1952

Entity number: 28599

Address: 335 ROSELLE AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 Mar 1908 - 29 Oct 2001

Entity number: 28598

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

Registration date: 14 Mar 1908 - 24 Mar 1995

Entity number: 28597

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

Registration date: 14 Mar 1908 - 23 Jul 1997

Entity number: 28594

Address: 188 GEORGE ST, HAMBERG, NY, United States, 14075

Registration date: 13 Mar 1908 - 22 Dec 2008

Entity number: 29973

Registration date: 13 Mar 1908

Entity number: 29972

Registration date: 12 Mar 1908

Entity number: 28596

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1908 - 22 Apr 2010

Entity number: 29971

Registration date: 11 Mar 1908

Entity number: 474

Address: 90 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1908

Entity number: 29969

Registration date: 10 Mar 1908

Entity number: 28595

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Mar 1908

Entity number: 29970

Registration date: 10 Mar 1908

Entity number: 28593

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1908

Entity number: 473

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

Registration date: 10 Mar 1908

Entity number: 29968

Address: C/O BETTY MACMILLAN, 470 SUMMER STREET, SCHENECTADY, NY, United States, 12306

Registration date: 09 Mar 1908

Entity number: 29967

Registration date: 09 Mar 1908

Entity number: 472

Address: 94 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1908

Entity number: 28592

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

Registration date: 07 Mar 1908 - 09 Jan 2002

Entity number: 29966

Registration date: 07 Mar 1908

Entity number: 27497

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

Registration date: 06 Mar 1908

Entity number: 28591

Address: 858 ELEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1908

Entity number: 19252

Address: NO. 225 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1908

Entity number: 471

Address: GRAHAM AVE. & E. RIVER, ASTORIA, NY, United States

Registration date: 05 Mar 1908

Entity number: 495

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

Registration date: 03 Mar 1908

Entity number: 29994

Registration date: 03 Mar 1908

Entity number: 29993

Registration date: 02 Mar 1908

Entity number: 28590

Address: NO STREET ADDRESS, PEN YAN, NY, United States

Registration date: 02 Mar 1908

Entity number: 29992

Registration date: 29 Feb 1908

Entity number: 28589

Address: PO BOX 482, 6318 ONTARIO CENTER ROAD, ONTARIO, NY, United States, 14519

Registration date: 29 Feb 1908 - 25 Aug 2011

Entity number: 28588

Address: 606 W. 137TH ST, MANHATTAN, NY, United States

Registration date: 29 Feb 1908

Entity number: 29991

Registration date: 28 Feb 1908

Entity number: 28587

Address: 16 SUNFLOWER LANE, COLONIE, NY, United States, 12205

Registration date: 28 Feb 1908 - 30 Jun 2004

Entity number: 10392

Registration date: 28 Feb 1908

Entity number: 28585

Address: NO. 9-18 TRINITY AVE., NEW YORK CITY, NY, United States, 00000

Registration date: 28 Feb 1908

Entity number: 29990

Address: ONE CHASE MANHATTAN, PLAZA, NEW YORK, NY, United States, 10005

Registration date: 28 Feb 1908

Entity number: 29988

Registration date: 27 Feb 1908

Entity number: 28586

Address: 588 W 152ND ST, MANHATTAN, NY, United States

Registration date: 26 Feb 1908 - 25 Sep 1991

Entity number: 481

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

Registration date: 26 Feb 1908

Entity number: 475

Address: 509 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Feb 1908

Entity number: 29986

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 24 Feb 1908

Entity number: 29985

Registration date: 21 Feb 1908

Entity number: 28584

Address: 2 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 20 Feb 1908 - 31 Dec 2022

Entity number: 466

Address: 50 CHURCH STREET, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1908

Entity number: 29984

Registration date: 19 Feb 1908

Entity number: 29983

Registration date: 19 Feb 1908

Entity number: 29981

Address: 21 SECOND ST, P.O. BOX 1530, TROY, NY, United States, 12181

Registration date: 19 Feb 1908 - 23 Jun 2000

Entity number: 28583

Address: 110 GREENWICH STREET, NEW YORK, NY, United States, 10006

Registration date: 19 Feb 1908 - 24 Sep 1997

Entity number: 28582

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

Registration date: 19 Feb 1908 - 02 Aug 1989

Entity number: 464

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Feb 1908