Business directory in New York - Page 136777

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: 29982

Registration date: 19 Feb 1908

Entity number: 29980

Registration date: 17 Feb 1908

Entity number: 462

Address: ELM ST., PENN YAN, NY, United States

Registration date: 17 Feb 1908

Entity number: 29979

Registration date: 17 Feb 1908

Entity number: 29978

Address: 93 MALBA DRIVE, WHITESTONE, NY, United States, 11357

Registration date: 17 Feb 1908

Entity number: 460

Address: 26 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1908

Entity number: 459

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

Registration date: 13 Feb 1908

Entity number: 29977

Registration date: 13 Feb 1908

Entity number: 28581

Address: NO STREET ADDRESS, CLOSTER, NJ, United States

Registration date: 13 Feb 1908

Entity number: 29976

Registration date: 13 Feb 1908

Entity number: 29975

Address: 36 SOUTH STREET, AUBURN, NY, United States, 13021

Registration date: 13 Feb 1908

Entity number: 458

Address: 400 Poydras Street, Suite 3000, New Orleans, LA, United States, 70130

Registration date: 11 Feb 1908

Entity number: 457

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 10 Feb 1908

Entity number: 456

Address: 550 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1908

Entity number: 29974

Registration date: 08 Feb 1908

Entity number: 455

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1908

Entity number: 29989

Registration date: 07 Feb 1908

Entity number: 454

Address: 12 ALLEN ST., BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1908

Entity number: 29987

Registration date: 07 Feb 1908

Entity number: 453

Address: 905 WEST ST.BLDG., NEW YORK, NY, United States

Registration date: 06 Feb 1908

Entity number: 29942

Registration date: 04 Feb 1908

Entity number: 28580

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1908

Entity number: 29941

Registration date: 03 Feb 1908

Entity number: 451

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

Registration date: 31 Jan 1908

Entity number: 450

Address: 10 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 30 Jan 1908

Entity number: 449

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jan 1908

Entity number: 29939

Registration date: 28 Jan 1908

Entity number: 29938

Registration date: 27 Jan 1908

Entity number: 28542

Address: 1285 CLOVER ST, ROCHESTER, NY, United States, 14610

Registration date: 27 Jan 1908 - 07 Jul 1998

Entity number: 448

Address: 50 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Jan 1908

Entity number: 447

Address: N.Y. PRODUCE EXCHANGE, RM.326, NEW YORK, NY, United States

Registration date: 27 Jan 1908

Entity number: 420

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Jan 1908

Entity number: 2727586

Registration date: 24 Jan 1908

Entity number: 29953

Address: 295 MADISON AVENUE 40TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 24 Jan 1908

Entity number: 446

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

Registration date: 23 Jan 1908

Entity number: 29951

Registration date: 23 Jan 1908

Entity number: 445

Address: 527 WEST 29TH ST, NEW YORK, NY, United States, 10001

Registration date: 22 Jan 1908

Entity number: 444

Address: 54 HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 22 Jan 1908

Entity number: 28541

Address: 763 BECK ST, BRONX, NY, United States, 10455

Registration date: 21 Jan 1908 - 10 Jan 1984

Entity number: 28540

Address: ONE SALEM TOWER, S-203, 119 BROOKSTOWN AVENUE, WINSTONSALEM, NC, United States, 27101

Registration date: 21 Jan 1908 - 31 Dec 1989

Entity number: 469

Address: *, MILLBROOK, NY, United States

Registration date: 20 Jan 1908

Entity number: 468

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

Registration date: 20 Jan 1908

Entity number: 467

Address: 43&45 EAST 19TH ST., NEW YORK, NY, United States

Registration date: 20 Jan 1908

Entity number: 28539

Address: 1294 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 18 Jan 1908 - 18 Jan 2008

Entity number: 465

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Jan 1908

Entity number: 29950

Registration date: 18 Jan 1908

Entity number: 452

Address: 1 BARCLAY ST, NEW YORK, NY, United States, 10007

Registration date: 17 Jan 1908

Entity number: 29949

Address: 3980 ORLOFF AVE., BRONX, NY, United States, 10463

Registration date: 15 Jan 1908

Entity number: 28538

Address: 233 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 Jan 1908 - 14 Jan 2007

Entity number: 443

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 Jan 1908