Business directory in New York - Page 136800

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: 25129

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

Registration date: 04 Dec 1903 - 13 Apr 1988

Entity number: 9254

Address: 313 GRAND ST., NEW YORK, NY, United States, 10002

Registration date: 04 Dec 1903

Entity number: 28517

Registration date: 03 Dec 1903

Entity number: 9253

Address: 230 W. 13TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Dec 1903

Entity number: 28518

Registration date: 03 Dec 1903

Entity number: 28516

Registration date: 02 Dec 1903

Entity number: 28515

Registration date: 02 Dec 1903

Entity number: 9252

Address: 212 WOOSTER ST., NEW YORK, NY, United States

Registration date: 02 Dec 1903

Entity number: 9251

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 02 Dec 1903

Entity number: 28514

Registration date: 01 Dec 1903 - 01 Dec 1953

Entity number: 25103

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

Registration date: 30 Nov 1903 - 25 Nov 1983

Entity number: 28513

Registration date: 25 Nov 1903

Entity number: 28512

Registration date: 24 Nov 1903

Entity number: 25104

Address: 10 MADISON RD, FAIRFIELD, NJ, United States, 07004

Registration date: 20 Nov 1903 - 26 Oct 2016

Entity number: 9250

Address: 797 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 20 Nov 1903

Entity number: 3973380

Address: 750 CLARENCE AVENUE, BRONX, NY, United States, 10465

Registration date: 18 Nov 1903

Entity number: 28511

Registration date: 18 Nov 1903

Entity number: 9248

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 17 Nov 1903

Entity number: 28510

Registration date: 16 Nov 1903

Entity number: 27911

Address: 74 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Nov 1903

Entity number: 9247

Address: 50 W BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Nov 1903

Entity number: 25063

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

Registration date: 11 Nov 1903 - 12 Dec 1989

Entity number: 25062

Address: NO STREET ADD. GIVEN, SANDY HILL, NY, United States

Registration date: 11 Nov 1903 - 24 Mar 1993

Entity number: 9246

Address: 85 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 10 Nov 1903

Entity number: 9245

Address: 99 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 10 Nov 1903

Entity number: 9244

Address: 27 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 10 Nov 1903

Entity number: 28498

Registration date: 09 Nov 1903

Entity number: 28428

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 04 Nov 1903

Entity number: 28427

Registration date: 02 Nov 1903

Entity number: 25067

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

Registration date: 02 Nov 1903

Entity number: 28426

Registration date: 31 Oct 1903

Entity number: 28424

Registration date: 28 Oct 1903

Entity number: 9243

Address: 1931 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 27 Oct 1903

Entity number: 28423

Registration date: 26 Oct 1903

Entity number: 9241

Address: 39 COURTLAND ST., NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1903

Entity number: 28422

Address: PO BOX 2, 24 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 Oct 1903

Entity number: 9240

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1903

Entity number: 28421

Registration date: 22 Oct 1903

Entity number: 25042

Address: 704 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 21 Oct 1903 - 24 Jun 1998

Entity number: 9239

Address: 420 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1903

Entity number: 25039

Address: 12 SUMMER STREET, BUFFALO, NY, United States, 14209

Registration date: 17 Oct 1903 - 29 Dec 1995

Entity number: 9271

Address: 320 BROADWAY, NEW YORK CITY, NY, United States

Registration date: 16 Oct 1903

Entity number: 9264

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1903

Entity number: 25038

Address: NO STREET ADDRESS, PALATINE BRIDGE, NY, United States

Registration date: 16 Oct 1903

Entity number: 25043

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1903

Entity number: 9249

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

Registration date: 14 Oct 1903

Entity number: 28437

Registration date: 12 Oct 1903

Entity number: 25009

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

Registration date: 10 Oct 1903 - 12 Mar 1982

Entity number: 28435

Address: CLOVE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Oct 1903