Business directory in New York - Page 136792

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: 9400

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

Registration date: 26 Oct 1904

Entity number: 26272

Address: 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Oct 1904 - 14 May 1982

Entity number: 28853

Registration date: 25 Oct 1904

Entity number: 9399

Address: 7 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1904

Entity number: 9398

Address: E. 52ND ST. &, RUTLAND ROD., BROOKLYN, NY, United States

Registration date: 24 Oct 1904

Entity number: 26898

Registration date: 24 Oct 1904

Entity number: 28852

Registration date: 24 Oct 1904

Entity number: 28851

Registration date: 22 Oct 1904

Entity number: 9397

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 22 Oct 1904

Entity number: 26269

Address: NO STREET ADD., CARTHAGE, NY, United States

Registration date: 21 Oct 1904 - 24 Mar 1993

Entity number: 9396

Address: 147 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Oct 1904

Entity number: 28850

Registration date: 19 Oct 1904 - 13 May 2014

Entity number: 28849

Address: 306 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1904

Entity number: 26897

Address: NO STREET ADDRESS, DRYDEN, NY, United States, 00000

Registration date: 18 Oct 1904 - 18 Oct 2003

Entity number: 9394

Address: 2137 SEVENTH AVE, NEW YORK, NY, United States, 10027

Registration date: 18 Oct 1904

Entity number: 28848

Registration date: 17 Oct 1904

Entity number: 28847

Address: MONY TOWER I, POB 4976, SYRACUSE, NY, United States, 13322

Registration date: 17 Oct 1904

Entity number: 9393

Address: 38-40 W. 33RD STREET, NEW YORK, NY, United States

Registration date: 15 Oct 1904

Entity number: 9392

Address: 23RD. ST. COR. BROADWAY, FLAT IRON BLDG., NEW YORK, NY, United States

Registration date: 15 Oct 1904

Entity number: 28846

Registration date: 15 Oct 1904

Entity number: 28845

Registration date: 15 Oct 1904

Entity number: 9391

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

Registration date: 15 Oct 1904

Entity number: 28844

Registration date: 13 Oct 1904

Entity number: 9390

Address: 32 LIBERTY ST., NEW YORK, NY, United States, 10045

Registration date: 12 Oct 1904

Entity number: 9389

Address: 55 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 04 Oct 1904

Entity number: 26896

Registration date: 03 Oct 1904 - 03 Oct 2003

Entity number: 26264

Address: 400 WEST END AVE., NEW YORK, NY, United States, 10024

Registration date: 30 Sep 1904

Entity number: 28697

Registration date: 29 Sep 1904

Entity number: 26266

Address: 103 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 28 Sep 1904 - 31 Mar 1982

Entity number: 29352

Registration date: 27 Sep 1904

Entity number: 28696

Registration date: 26 Sep 1904

Entity number: 26265

Address: 34 CHURCH ST., BUFFALO, NY, United States

Registration date: 26 Sep 1904

Entity number: 28695

Registration date: 24 Sep 1904 - 29 Sep 2023

Entity number: 28694

Registration date: 24 Sep 1904

Entity number: 9387

Address: 221 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 23 Sep 1904

Entity number: 9386

Address: 31 E 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 23 Sep 1904

Entity number: 28693

Registration date: 22 Sep 1904

Entity number: 9385

Address: 20 CEDAR ST., NEW YORK, NY, United States, 10005

Registration date: 21 Sep 1904

Entity number: 28834

Registration date: 14 Sep 1904

Entity number: 28692

Registration date: 14 Sep 1904

Entity number: 26261

Address: 19 ST.JOHNS PLACE, BROOKLYN, NY, United States, 11217

Registration date: 14 Sep 1904 - 25 Sep 1991

Entity number: 28691

Registration date: 13 Sep 1904

Entity number: 9383

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1904

Entity number: 26895

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

Registration date: 12 Sep 1904

Entity number: 28690

Registration date: 09 Sep 1904

Entity number: 9382

Address: 73 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 06 Sep 1904

Entity number: 26170

Address: STATE ROUTE 28 3252, PO BOX 933, THENDARA, NY, United States, 13472

Registration date: 02 Sep 1904 - 28 Mar 2018

Entity number: 9381

Address: 12 W. 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1904

Entity number: 28724

Registration date: 02 Sep 1904

Entity number: 9380

Address: 114 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 01 Sep 1904