Business directory in New York - Page 136795

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: 28675

Address: FALCON AVENUE, P.O. BOX 177, PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1904 - 17 May 1996

Entity number: 28674

Registration date: 01 Jun 1904

Entity number: 25843

Address: 76-80 GREEN ST., ALBANY, NY, United States

Registration date: 01 Jun 1904 - 01 Jun 1982

Entity number: 9354

Address: 6 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jun 1904

Entity number: 28673

Address: 75 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1904

Entity number: 9353

Address: ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 31 May 1904

Entity number: 9352

Address: 54 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 31 May 1904

Entity number: 5068942

Registration date: 27 May 1904

Entity number: 28671

Registration date: 27 May 1904

Entity number: 25848

Address: 14 CREEEKDALE LANE, ROCHESTER, NY, United States, 14618

Registration date: 27 May 1904 - 31 Mar 1982

Entity number: 14403

Address: NO NUMBER, LOGAN, NY, United States

Registration date: 27 May 1904 - 27 May 2003

Entity number: 28670

Registration date: 27 May 1904

Entity number: 25845

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

Registration date: 26 May 1904

Entity number: 28669

Registration date: 24 May 1904 - 31 Aug 1982

Entity number: 26892

Registration date: 24 May 1904

Entity number: 29349

Registration date: 24 May 1904

Entity number: 28668

Registration date: 19 May 1904

Entity number: 9351

Address: 20 BROAD STREET, NEW YORK, NY, United States, 10005

Registration date: 18 May 1904

Entity number: 9350

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

Registration date: 18 May 1904

Entity number: 9349

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1904

Entity number: 25790

Address: 400 LEAVENWORTH AVE, SYRACUSE, NY, United States, 13204

Registration date: 14 May 1904 - 31 Dec 1994

Entity number: 28666

Registration date: 13 May 1904

Entity number: 9348

Address: 248 E. 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 13 May 1904

Entity number: 29348

Registration date: 12 May 1904

Entity number: 28665

Address: 1317 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 May 1904 - 14 Apr 2006

Entity number: 25795

Address: (NO ST. ADD.), NEW YORK, NY, United States, 10036

Registration date: 12 May 1904 - 24 Mar 1993

Entity number: 9373

Address: 817- 148TH ST., NEW YORK, NY, United States

Registration date: 11 May 1904

Entity number: 9368

Address: 93 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 May 1904

Entity number: 9364

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

Registration date: 10 May 1904

Entity number: 25794

Address: 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004

Registration date: 07 May 1904

Entity number: 25773

Address: P.O. BOX 29, VICTOR, NY, United States, 14564

Registration date: 06 May 1904 - 30 Mar 2007

Entity number: 25772

Address: 180 HAWTHORNE ST, BROOKLYN, NY, United States, 11225

Registration date: 06 May 1904

Entity number: 14406

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

Registration date: 05 May 1904

Entity number: 28663

Registration date: 04 May 1904

Entity number: 9356

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

Registration date: 04 May 1904

Entity number: 29347

Registration date: 30 Apr 1904

Entity number: 28661

Registration date: 30 Apr 1904

Entity number: 28660

Address: 3037 N. 60TH ST., PHOENIX, AZ, United States, 85018

Registration date: 30 Apr 1904

Entity number: 28662

Registration date: 30 Apr 1904

Entity number: 25774

Address: 270 WEST 96TH ST., NEW YORK, NY, United States, 10025

Registration date: 29 Apr 1904

Entity number: 25769

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

Registration date: 29 Apr 1904 - 31 Dec 2023

Entity number: 9347

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

Registration date: 28 Apr 1904

Entity number: 9346

Address: 2315 - 8TH AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Apr 1904

Entity number: 25752

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

Registration date: 27 Apr 1904

Entity number: 28667

Registration date: 27 Apr 1904

Entity number: 28664

Registration date: 27 Apr 1904

Entity number: 9345

Address: 821 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Apr 1904

Entity number: 1649779

Registration date: 25 Apr 1904 - 07 Jun 2017

Entity number: 9344

Address: 232 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 25 Apr 1904

Entity number: 28613

Registration date: 25 Apr 1904