Business directory in New York - Page 136780

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: 28446

Address: 349 BOWERY, NEW YORK, NY, United States, 10003

Registration date: 26 Oct 1907

Entity number: 409

Address: 500-5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 25 Oct 1907

Entity number: 28445

Address: 170 NO. WATER ST., ROCHESTER, NY, United States, 14604

Registration date: 24 Oct 1907 - 17 Dec 2019

Entity number: 29796

Address: 345 EAST 47TH STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1907

Entity number: 408

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Oct 1907

Entity number: 29795

Address: ATTN: GENERAL COUNSEL, TWO PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1907

Entity number: 29794

Registration date: 21 Oct 1907

Entity number: 407

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

Registration date: 21 Oct 1907

Entity number: 406

Address: 49 MURRAY STREET, NEW YORK, NY, United States, 10007

Registration date: 19 Oct 1907

Entity number: 404

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1907

Entity number: 403

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

Registration date: 16 Oct 1907

Entity number: 402

Address: NO ADDRESS STATED, HORNELL, NY, United States

Registration date: 14 Oct 1907

Entity number: 29792

Address: 92 BROAD STREET, HAMILTON, NY, United States, 13346

Registration date: 14 Oct 1907

Entity number: 401

Address: 290 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1907

Entity number: 400

Address: 43 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1907

Entity number: 29791

Registration date: 12 Oct 1907 - 18 Nov 2015

Entity number: 399

Address: 874-9TH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1907

Entity number: 29818

Registration date: 10 Oct 1907

Entity number: 10388

Registration date: 10 Oct 1907

Entity number: 28442

Address: 50 LENOX RD., BROOKLYN, NY, United States, 11226

Registration date: 09 Oct 1907 - 21 Oct 1982

Entity number: 29816

Registration date: 08 Oct 1907 - 12 Feb 1998

Entity number: 398

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

Registration date: 08 Oct 1907

Entity number: 29817

Registration date: 08 Oct 1907

Entity number: 29815

Registration date: 07 Oct 1907

Entity number: 397

Address: 127 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 07 Oct 1907

Entity number: 396

Address: 42 NEW ST., NEW YORK, NY, United States, 10004

Registration date: 07 Oct 1907

Entity number: 28443

Address: NO STREET ADDRESS, CHICAGO, IL, United States

Registration date: 05 Oct 1907

Entity number: 29814

Registration date: 05 Oct 1907

Entity number: 28444

Address: 133 GREEN ST., NEW YORK, NY, United States, 10012

Registration date: 05 Oct 1907

Entity number: 28441

Address: 537 W. 121 ST., NEW YORK, NY, United States, 10027

Registration date: 03 Oct 1907

Entity number: 28440

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Oct 1907

Entity number: 395

Address: 15 JAY ST., NEW YORK, NY, United States, 10013

Registration date: 02 Oct 1907

Entity number: 405

Address: 328 W. 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 01 Oct 1907

Entity number: 27496

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

Registration date: 01 Oct 1907

Entity number: 29813

Address: C/O PAUL DERBY, 86 ASH DRIVE, LAKE GEORGE, NY, United States, 12845

Registration date: 30 Sep 1907

Entity number: 394

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

Registration date: 28 Sep 1907

Entity number: 29811

Registration date: 27 Sep 1907

Entity number: 29810

Registration date: 27 Sep 1907

Entity number: 413

Address: 949 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 27 Sep 1907

Entity number: 410

Address: 500 5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 27 Sep 1907

Entity number: 29790

Registration date: 26 Sep 1907

Entity number: 28387

Address: F E HALE MFG CO, 11206 COSBY MANOR RD, UTICA, NY, United States, 13502

Registration date: 26 Sep 1907

Entity number: 28386

Address: 311-319 WEST 43 ST., NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1907

Entity number: 28385

Address: PO BOX 31237, ROCHESTER, NY, United States, 14603

Registration date: 25 Sep 1907 - 04 Apr 2022

Entity number: 10391

Registration date: 25 Sep 1907

Entity number: 393

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1907

Entity number: 391

Address: 35 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 23 Sep 1907

Entity number: 390

Address: 127 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 23 Sep 1907

Entity number: 28383

Address: 75 ONDERDONK AVENUE, BROOKLYN, NY, United States

Registration date: 21 Sep 1907 - 21 Sep 2007

Entity number: 28384

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Sep 1907