Business directory in New York - Page 136817

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: 8870

Address: 508-514 WEST 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 15 Feb 1902

Entity number: 8869

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1902

Entity number: 27534

Registration date: 14 Feb 1902

Entity number: 21858

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

Registration date: 13 Feb 1902 - 13 Feb 2002

Entity number: 8890

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Feb 1902

Entity number: 21857

Address: 59-50 54TH ST., LONG ISLAND, NY, United States

Registration date: 10 Feb 1902 - 10 Feb 1952

Entity number: 27524

Address: 225 greenfield parkway, suite 208, LIVERPOOL, NY, United States, 13088

Registration date: 10 Feb 1902

Entity number: 21856

Address: 99 MONTEROY RD, ROCHESTER, NY, United States, 14618

Registration date: 10 Feb 1902

Entity number: 25546

Registration date: 08 Feb 1902

Entity number: 21804

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

Registration date: 06 Feb 1902 - 31 Mar 1982

Entity number: 27522

Address: 555 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 06 Feb 1902

Entity number: 25545

Address: 1835 FIFTH AVE., TROY, NY, United States, 12180

Registration date: 04 Feb 1902

Entity number: 8872

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

Registration date: 04 Feb 1902

Entity number: 8868

Address: 61 CLIFF ST., NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1902

Entity number: 21806

Address: NO STREET ADDRESS STATED, HOLY OKE, MA, United States

Registration date: 03 Feb 1902 - 03 Feb 2001

Entity number: 8865

Address: 397-407 EAST 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 03 Feb 1902

Entity number: 31356

Registration date: 01 Feb 1902

Entity number: 8864

Address: 174 PEARL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Jan 1902

Entity number: 27407

Registration date: 30 Jan 1902

Entity number: 21805

Address: 86 Terry Road, Smithtown, NY, United States, 11787

Registration date: 30 Jan 1902

Entity number: 27406

Registration date: 29 Jan 1902

Entity number: 27405

Address: 83-45 CYPRESS HILLS STREET, GLENDALE, NY, United States, 11385

Registration date: 29 Jan 1902

Entity number: 21738

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 29 Jan 1902 - 29 Jan 1952

Entity number: 8863

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

Registration date: 29 Jan 1902

Entity number: 25544

Address: 126 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 28 Jan 1902

Entity number: 27404

Registration date: 28 Jan 1902

Entity number: 8862

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

Registration date: 27 Jan 1902

Entity number: 21739

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Jan 1902 - 31 Dec 2014

Entity number: 8860

Address: 207 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 23 Jan 1902

Entity number: 8859

Address: 941 WEST FERRY ST., BUFFALO, NY, United States, 14209

Registration date: 23 Jan 1902

Entity number: 8861

Address: 717 Springfield Avenue, Cranford, NJ, United States, 07016

Registration date: 23 Jan 1902

Entity number: 21678

Address: GLUCK BLDG., NIAGARA FALLS, NY, United States

Registration date: 21 Jan 1902

Entity number: 27402

Registration date: 21 Jan 1902

Entity number: 8858

Address: 51 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Jan 1902

Entity number: 27401

Registration date: 20 Jan 1902

Entity number: 21677

Address: HOTEL NAVARRE, NEW YORK, NY, United States

Registration date: 20 Jan 1902

Entity number: 27400

Registration date: 18 Jan 1902

Entity number: 27399

Registration date: 18 Jan 1902

Entity number: 27398

Registration date: 18 Jan 1902

Entity number: 27432

Registration date: 17 Jan 1902

Entity number: 27431

Registration date: 17 Jan 1902

Entity number: 27430

Registration date: 17 Jan 1902

Entity number: 21679

Address: 51 CHESTNUT ST, REAR, JOHNSTOWN, NY, United States, 12095

Registration date: 16 Jan 1902

Entity number: 8857

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Jan 1902

Entity number: 8856

Address: 13 ASTOR PLACE, NEW YORK, NY, United States, 10003

Registration date: 16 Jan 1902

Entity number: 11813

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Jan 1902

Entity number: 27429

Registration date: 14 Jan 1902

Entity number: 8855

Address: 16 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 14 Jan 1902

Entity number: 8854

Address: 88 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 14 Jan 1902

Entity number: 8853

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Jan 1902 - 20 Jul 2018