Business directory in New York - Page 136796

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: 28612

Registration date: 25 Apr 1904

Entity number: 28611

Registration date: 23 Apr 1904

Entity number: 28610

Registration date: 23 Apr 1904

Entity number: 9343

Address: 79 E. 130TH ST, NEW YORK, NY, United States, 10037

Registration date: 22 Apr 1904

Entity number: 28609

Registration date: 21 Apr 1904

Entity number: 28608

Registration date: 20 Apr 1904

Entity number: 28606

Registration date: 20 Apr 1904

Entity number: 28605

Registration date: 19 Apr 1904

Entity number: 28604

Registration date: 19 Apr 1904

Entity number: 28603

Registration date: 18 Apr 1904

Entity number: 9342

Address: 32 WASHINGTON ST., WESTFIELD, NY, United States, 14787

Registration date: 18 Apr 1904

Entity number: 28602

Registration date: 16 Apr 1904

Entity number: 9341

Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Apr 1904

Entity number: 9340

Address: 181 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Apr 1904

Entity number: 9339

Address: 23 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 14 Apr 1904

Entity number: 28601

Registration date: 13 Apr 1904 - 22 Jul 1995

Entity number: 9338

Address: CORNER OF BUCKINGHAM ROAD AND, HILL TERRACE, YONKERS, NY, United States, 00000

Registration date: 12 Apr 1904

Entity number: 28628

Registration date: 11 Apr 1904

Entity number: 28627

Registration date: 11 Apr 1904

Entity number: 9337

Address: 77 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 11 Apr 1904

Entity number: 9336

Address: 95-97 LIBERTY ST., NEW YORK, NY, United States

Registration date: 11 Apr 1904

Entity number: 28626

Registration date: 09 Apr 1904

Entity number: 9335

Address: 42 BROADWAY, NEW YORK CITY, NY, United States

Registration date: 09 Apr 1904

Entity number: 28625

Registration date: 08 Apr 1904

Entity number: 28624

Registration date: 08 Apr 1904

Entity number: 9333

Address: 377 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Apr 1904

Entity number: 28623

Registration date: 07 Apr 1904

Entity number: 28622

Registration date: 07 Apr 1904

Entity number: 25691

Address: 240 MAIN ST., 823-827, CHAMBER OF COMMERCE BL, BUFFALO, NY, United States

Registration date: 07 Apr 1904 - 07 Aug 1996

Entity number: 28621

Registration date: 06 Apr 1904

Entity number: 25687

Address: 4 TOWER PLACE, YONKERS, NY, United States, 10703

Registration date: 04 Apr 1904

Entity number: 9332

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 04 Apr 1904

Entity number: 9331

Address: 311 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Apr 1904

Entity number: 9330

Address: 346 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Apr 1904

Entity number: 9329

Address: 208 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 01 Apr 1904

Entity number: 9328

Address: 3RD AVE. & 9TH ST., BIBLE HOUSE, NEW YORK, NY, United States

Registration date: 30 Mar 1904

Entity number: 9326

Address: 42 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 30 Mar 1904

Entity number: 14407

Address: PO BOX 277, CALLICOON, NY, United States, 12723

Registration date: 29 Mar 1904 - 05 Jan 2021

Entity number: 25661

Address: 237 MAIN ST., SUITE 1000, BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1904 - 04 Jun 1990

Entity number: 28618

Address: ATTN PRESIDENT, 830 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 26 Mar 1904

Entity number: 25640

Address: 50-52PINE ST., NEW YORK, NY, United States

Registration date: 26 Mar 1904 - 26 Mar 2003

Entity number: 9327

Registration date: 25 Mar 1904

Entity number: 9324

Address: 4020 BANDINI BLVD, LOS ANGELES, CA, United States, 90023

Registration date: 25 Mar 1904 - 31 Jan 1985

Entity number: 9325

Address: 149 CHURCH ST, NEW YORK, NY, United States, 10007

Registration date: 25 Mar 1904

Entity number: 9323

Address: 40-42 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 24 Mar 1904

Entity number: 28617

Registration date: 23 Mar 1904

Entity number: 28616

Address: 1765 JUMEL TERRACE, NEW YORK, NY, United States, 10032

Registration date: 22 Mar 1904

Entity number: 9322

Address: 285 E. MAIN ST., ROCHESTER, NY, United States, 14604

Registration date: 21 Mar 1904

Entity number: 9321

Address: 18 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Mar 1904