Business directory in New York - Page 136814

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: 22452

Address: 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 22 May 1902

Entity number: 25875

Address: 463 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Registration date: 21 May 1902

Entity number: 27613

Registration date: 20 May 1902

Entity number: 27612

Registration date: 20 May 1902

Entity number: 25874

Address: NO STREET ADDRESS, PHILADELPHIA, PA, United States

Registration date: 19 May 1902

Entity number: 8933

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 May 1902

Entity number: 8692

Address: *, ESOPUS, NY, United States

Registration date: 18 May 1902

Entity number: 22454

Address: 3010 WAYNE ST., ENDWELL, NY, United States, 13760

Registration date: 17 May 1902 - 05 Oct 2017

Entity number: 27610

Registration date: 16 May 1902

Entity number: 27608

Registration date: 15 May 1902

Entity number: 27638

Registration date: 14 May 1902

Entity number: 27637

Registration date: 14 May 1902

Entity number: 22453

Address: 197 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 May 1902 - 13 May 1977

Entity number: 22398

Address: (NO STREET #), NEW YORK, NY, United States

Registration date: 12 May 1902 - 12 May 2002

Entity number: 22399

Address: 22 E. 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 12 May 1902

Entity number: 22397

Address: 246 VISCOTIS ST., FLUSHING, NY, United States, 00000

Registration date: 10 May 1902

Entity number: 25873

Address: 22 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1902

Entity number: 27636

Address: 148 west 37th street, 13th floor, NEW YORK, NY, United States, 10018

Registration date: 09 May 1902

Entity number: 8930

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 May 1902

Entity number: 27635

Registration date: 07 May 1902 - 28 Aug 1986

Entity number: 8929

Address: 296 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 May 1902

Entity number: 22401

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 06 May 1902

Entity number: 22400

Address: 523 STATE STREET, BROOKLYN, NY, United States, 11217

Registration date: 06 May 1902 - 29 Sep 1993

Entity number: 8928

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

Registration date: 06 May 1902

Entity number: 8927

Address: 44 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 1902

Entity number: 27634

Registration date: 05 May 1902

Entity number: 27633

Registration date: 05 May 1902

Entity number: 22329

Address: 507 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 02 May 1902 - 02 May 2002

Entity number: 22328

Address: NO STREET ADDRESS STATED, HOOSICK FALLS, NY, United States

Registration date: 02 May 1902 - 30 Jun 1986

Entity number: 8941

Address: 147 E. TUPPER ST., BUFFALO, NY, United States, 14203

Registration date: 02 May 1902

Entity number: 27632

Registration date: 01 May 1902

Entity number: 8931

Address: 40WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Apr 1902

Entity number: 25872

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Apr 1902 - 28 Apr 2002

Entity number: 8926

Address: 146 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 28 Apr 1902

Entity number: 8898

Address: 260 W. BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Apr 1902

Entity number: 8925

Address: 17 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 28 Apr 1902

Entity number: 27631

Registration date: 26 Apr 1902

Entity number: 25871

Address: 137 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 26 Apr 1902 - 26 Apr 2002

Entity number: 27628

Registration date: 24 Apr 1902

Entity number: 27629

Registration date: 24 Apr 1902

Entity number: 22330

Address: 303 WOODWARD AVENUE, PO BOX 10, BUFFALO, NY, United States, 14217

Registration date: 23 Apr 1902 - 29 Dec 2004

Entity number: 8924

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Apr 1902

Entity number: 27626

Registration date: 22 Apr 1902

Entity number: 8923

Address: 960 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 22 Apr 1902

Entity number: 8922

Address: 192 ST. NICHOLAS AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Apr 1902

Entity number: 27625

Registration date: 19 Apr 1902

Entity number: 27624

Address: 150 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Registration date: 19 Apr 1902

Entity number: 27623

Registration date: 19 Apr 1902

Entity number: 8921

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

Registration date: 18 Apr 1902

Entity number: 8920

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

Registration date: 18 Apr 1902