Business directory in New York - Page 136812

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: 8973

Address: 6 PROVIDENCE PL., ALBANY, NY, United States, 12202

Registration date: 04 Aug 1902

Entity number: 8972

Address: 109 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 02 Aug 1902

Entity number: 8970

Address: 337 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Aug 1902

Entity number: 8971

Address: 552 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 01 Aug 1902

Entity number: 27710

Registration date: 31 Jul 1902

Entity number: 22793

Address: RAILROAD STREET, ROME, NY, United States, 13440

Registration date: 31 Jul 1902 - 13 Oct 1999

Entity number: 8969

Address: 422 MARITIME BLDG., NEW YORK, NY, United States

Registration date: 31 Jul 1902

Entity number: 8967

Address: 1383 FIFTH AVE., NEW YORK, NY, United States, 10029

Registration date: 31 Jul 1902

Entity number: 25879

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

Registration date: 30 Jul 1902 - 30 Jul 2001

Entity number: 8966

Address: 47 WEST 95TH ST., NEW YORK, NY, United States, 10025

Registration date: 30 Jul 1902

Entity number: 8965

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

Registration date: 29 Jul 1902

Entity number: 8964

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 29 Jul 1902

Entity number: 8963

Address: 200 WASHINGTON ST., BUFFALO, NY, United States

Registration date: 28 Jul 1902

Entity number: 27709

Address: ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 26 Jul 1902 - 01 Oct 2024

Entity number: 27707

Registration date: 25 Jul 1902

Entity number: 31324

Address: 3611 14TH AVE, BROOKLYN, NY, United States, 11218

Registration date: 23 Jul 1902 - 21 Apr 2011

Entity number: 27706

Registration date: 23 Jul 1902

Entity number: 28009

Registration date: 23 Jul 1902

Entity number: 8960

Address: 156 FIFTH AVE., NEW YORK, NY, United States

Registration date: 22 Jul 1902

Entity number: 27705

Registration date: 21 Jul 1902

Entity number: 8959

Address: ELLWANGER & BARRY BLDG., ROCHESTER, NY, United States

Registration date: 21 Jul 1902

Entity number: 27704

Registration date: 19 Jul 1902

Entity number: 27702

Registration date: 18 Jul 1902

Entity number: 25878

Registration date: 18 Jul 1902 - 18 Jul 2002

Entity number: 27703

Registration date: 18 Jul 1902

Entity number: 27701

Registration date: 18 Jul 1902

Entity number: 27700

Registration date: 17 Jul 1902

Entity number: 8958

Address: CHENEY ST, JAMESTOWN, NY, United States

Registration date: 17 Jul 1902

Entity number: 27732

Registration date: 16 Jul 1902

Entity number: 27699

Registration date: 16 Jul 1902

Entity number: 8957

Address: 227 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 16 Jul 1902

Entity number: 27731

Address: 50 MADISON STREET, NEW YORK, NY, United States, 10038

Registration date: 16 Jul 1902

Entity number: 30121

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Jul 1902 - 25 Jan 2012

Entity number: 22752

Address: 65 LOCUST AVE, NEW CANAAN, CT, United States, 06840

Registration date: 14 Jul 1902 - 12 May 1997

Entity number: 8956

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 12 Jul 1902

Entity number: 12507

Address: 1309 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150

Registration date: 11 Jul 1902

Entity number: 8955

Address: 200 DIXON AVE, AMITYVILLE, NY, United States, 11701

Registration date: 11 Jul 1902

Entity number: 8953

Address: P.O.B. 1108, YOUNGSTOWN, OH, United States, 44501

Registration date: 10 Jul 1902 - 15 Oct 1984

Entity number: 8954

Address: 111 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 10 Jul 1902

Entity number: 8952

Address: 198 W. BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Jul 1902

Entity number: 27730

Address: 58 SOUTH PORTGAGE STREET, WESTFIELD, NY, United States, 14787

Registration date: 07 Jul 1902

Entity number: 22691

Address: 10 JACOB ST., NEW YORK, NY, United States

Registration date: 07 Jul 1902 - 27 Sep 1995

Entity number: 8951

Address: 18 MECHANICS ST., POUGHKEEPSIE, NY, United States

Registration date: 07 Jul 1902

Entity number: 27729

Registration date: 05 Jul 1902

Entity number: 12506

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 05 Jul 1902 - 01 Jan 1984

Entity number: 27728

Registration date: 05 Jul 1902

Entity number: 27727

Registration date: 03 Jul 1902

Entity number: 25877

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

Registration date: 02 Jul 1902

Entity number: 27725

Registration date: 01 Jul 1902

Entity number: 27724

Address: PO BOX 827, UNION AVENUE, CENTER MORICHES, NY, United States, 11934

Registration date: 01 Jul 1902