Business directory in New York - Page 136791

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 6856523 companies

Entity number: 26291

Address: 5400 34TH ST W, 6-C, BRADENTON, FL, United States, 34210

Registration date: 05 Dec 1904 - 13 Feb 2006

Entity number: 9417

Address: 210 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 05 Dec 1904

Entity number: 26289

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

Registration date: 03 Dec 1904

Entity number: 26900

Address: 26 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 02 Dec 1904 - 02 Dec 2003

Entity number: 26297

Address: 211 S GENESEE ST, MONTOUR FALLS, NY, United States, 14865

Registration date: 02 Dec 1904 - 06 Mar 1998

Entity number: 26295

Address: EAST HENRIETTA RD., R.D. 2, ROCHESTER, NY, United States

Registration date: 01 Dec 1904 - 26 Oct 2016

Entity number: 26294

Address: 3 AND 5 BARCLAY ST., NEW YORK, NY, United States, 10009

Registration date: 01 Dec 1904 - 27 Sep 1995

Entity number: 26293

Address: 5 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1904

Entity number: 9416

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

Registration date: 30 Nov 1904

Entity number: 26288

Address: 29-28 FORTY-FIRST AVE, LONG ISLAND CITY, NY, United States

Registration date: 29 Nov 1904 - 29 Dec 1999

Entity number: 9415

Address: 46-48 20TH ST., NEW YORK, NY, United States

Registration date: 29 Nov 1904

Entity number: 28838

Registration date: 28 Nov 1904

Entity number: 9413

Address: 6 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 28 Nov 1904

Entity number: 26285

Address: 11 WEST 32ND ST, NEW YORK, NY, United States, 10001

Registration date: 26 Nov 1904 - 29 Dec 1982

Entity number: 26284

Address: 7 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 26 Nov 1904 - 24 Jun 1981

Entity number: 28837

Registration date: 23 Nov 1904

Entity number: 28836

Registration date: 23 Nov 1904

Entity number: 26899

Registration date: 23 Nov 1904 - 23 Nov 2003

Entity number: 9412

Address: 105 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1904

Entity number: 9411

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 22 Nov 1904

Entity number: 28862

Address: ROBINSON HILL RD., ENDWELL, NY, United States, 13760

Registration date: 22 Nov 1904

Entity number: 28861

Registration date: 21 Nov 1904 - 10 Nov 2023

Entity number: 28860

Address: 7 RUTGER PARK, UTICA, NY, United States, 13501

Registration date: 19 Nov 1904

Entity number: 9443

Address: 206 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Nov 1904

Entity number: 28859

Registration date: 18 Nov 1904

Entity number: 26280

Address: NO ADDRESS STATED, FORT WASHINGTON, MD, United States

Registration date: 17 Nov 1904 - 29 Sep 1993

Entity number: 9437

Address: 41 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Nov 1904

Entity number: 9431

Address: PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Nov 1904

Entity number: 9423

Address: 656 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 16 Nov 1904

Entity number: 9418

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 16 Nov 1904

Entity number: 9414

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Nov 1904

Entity number: 26282

Address: 750 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1904 - 28 Dec 1994

Entity number: 9410

Address: 71 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 12 Nov 1904

Entity number: 28858

Registration date: 11 Nov 1904

Entity number: 28857

Registration date: 11 Nov 1904

Entity number: 9408

Address: 287 FOURTH AVE., NEW YORK, NY, United States

Registration date: 09 Nov 1904

Entity number: 26275

Address: NO STREET ADDRESS, STOCKHOLM, Sweden

Registration date: 09 Nov 1904

Entity number: 9407

Address: 24 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 07 Nov 1904

Entity number: 28856

Registration date: 05 Nov 1904

Entity number: 26279

Address: 79 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 04 Nov 1904 - 15 Feb 1985

Entity number: 9405

Address: 143 W 21ST ST, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1904

Entity number: 9406

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 02 Nov 1904

Entity number: 26276

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

Registration date: 01 Nov 1904

Entity number: 28855

Registration date: 31 Oct 1904

Entity number: 26271

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

Registration date: 31 Oct 1904 - 07 Mar 2012

Entity number: 9402

Address: (NO STREET ADD), SLOAN, NY, United States

Registration date: 31 Oct 1904

Entity number: 9403

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

Registration date: 31 Oct 1904

Entity number: 26270

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

Registration date: 28 Oct 1904

Entity number: 28854

Registration date: 27 Oct 1904

Entity number: 9401

Address: 141 READE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1904