Business directory in New York - Page 136797

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: 9320

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

Registration date: 21 Mar 1904

Entity number: 28619

Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1904 - 01 Oct 1997

Entity number: 28615

Registration date: 19 Mar 1904

Entity number: 9319

Address: 916 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1904

Entity number: 25617

Address: NO STREET ADDRESS STATED, NASSAUBYTHESEA, NY, United States

Registration date: 18 Mar 1904

Entity number: 25616

Address: 236 KINGSLAND AVE., BROOKLYN, NY, United States, 11222

Registration date: 18 Mar 1904

Entity number: 25615

Address: 208 EAST WILLOW ST, SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1904 - 23 Mar 1994

Entity number: 9318

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Mar 1904

Entity number: 9317

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

Registration date: 15 Mar 1904

Entity number: 28614

Registration date: 15 Mar 1904

Entity number: 9316

Address: 44 HOUSTON ST, NEW YORK, NY, United States, 10012

Registration date: 15 Mar 1904

Entity number: 25621

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

Registration date: 15 Mar 1904

Entity number: 9315

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

Registration date: 14 Mar 1904

Entity number: 28607

Address: 32 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 12 Mar 1904

Entity number: 9314

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

Registration date: 12 Mar 1904

Entity number: 9313

Address: 54 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 11 Mar 1904

Entity number: 25512

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

Registration date: 09 Mar 1904

Entity number: 25513

Address: 11 E. 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1904 - 18 Jan 1982

Entity number: 9312

Address: 88 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1904

Entity number: 9310

Address: 818 PARK ROW BLDG, NEW YORK, NY, United States, 10021

Registration date: 07 Mar 1904

Entity number: 28556

Registration date: 07 Mar 1904

Entity number: 28555

Registration date: 07 Mar 1904

Entity number: 28554

Address: 26 FRANKLIN AVE, GLEN COVE, NY, United States, 11542

Registration date: 07 Mar 1904

Entity number: 9311

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

Registration date: 07 Mar 1904

Entity number: 28553

Registration date: 02 Mar 1904

Entity number: 9334

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Mar 1904

Entity number: 28552

Address: KAREN MORRIS, PRESIDENT, 7461 THUNDERBIRD ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 02 Mar 1904

Entity number: 28551

Address: 361 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Mar 1904

Entity number: 28550

Registration date: 01 Mar 1904

Entity number: 25478

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Mar 1904 - 31 Mar 2000

Entity number: 25479

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 01 Mar 1904

Entity number: 28549

Registration date: 29 Feb 1904

Entity number: 9308

Address: 150 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 29 Feb 1904

Entity number: 28547

Registration date: 27 Feb 1904

Entity number: 2172936

Address: 35 MADISON STREET, MAMARONECK, NY, United States, 10543

Registration date: 26 Feb 1904

Entity number: 9307

Address: 229 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1904

Entity number: 26890

Registration date: 26 Feb 1904

Entity number: 9306

Address: 271 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1904

Entity number: 25449

Address: 75 W. MOHAWK ST., BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1904 - 23 Sep 1986

Entity number: 9305

Address: 353 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 24 Feb 1904

Entity number: 9304

Address: 200 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1904

Entity number: 9303

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

Registration date: 24 Feb 1904

Entity number: 9302

Address: 363-365 - 10TH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1904

Entity number: 25453

Address: 11-13 STERLING PLACE, BROOKLYN, NY, United States, 11213

Registration date: 19 Feb 1904

Entity number: 9300

Address: 359 PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 19 Feb 1904

Entity number: 9301

Address: 35 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1904

Entity number: 9299

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Feb 1904

Entity number: 9298

Address: 12 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1904

Entity number: 9297

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

Registration date: 17 Feb 1904

Entity number: 9296

Address: 1331 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 17 Feb 1904