Business directory in New York - Page 136819

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 6857441 companies

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

Entity number: 9242

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1903

Entity number: 9238

Address: FLAT IRON BLDG., ROOM 1003, NEW YORK, NY, United States

Registration date: 08 Oct 1903

Entity number: 9237

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Oct 1903

Entity number: 9236

Address: 114 LIBERTY STREET, NEW YORK, NY, United States, 10006

Registration date: 06 Oct 1903

Entity number: 9235

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

Registration date: 02 Oct 1903

Entity number: 24987

Address: 902 DRIGGS AVE., BROOKLYN, NY, United States, 11211

Registration date: 01 Oct 1903

Entity number: 24985

Address: 53 SENECA ST, GENEVA, NY, United States, 14456

Registration date: 01 Oct 1903 - 15 Aug 1989

Entity number: 24986

Address: 45 ONEIDA ST., COHOES, NY, United States, 12047

Registration date: 01 Oct 1903

Entity number: 28433

Registration date: 30 Sep 1903

Entity number: 9234

Address: 100 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 30 Sep 1903

Entity number: 28434

Registration date: 30 Sep 1903

Entity number: 9233

Address: NO STREET ADDRESS STATED, WHITE PLAINS, NY, United States

Registration date: 29 Sep 1903

Entity number: 24991

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

Registration date: 28 Sep 1903 - 27 Dec 2000

Entity number: 24990

Address: 36 MILFORD ST., BROOKLYN, NY, United States, 11208

Registration date: 28 Sep 1903 - 29 Dec 1982

Entity number: 28432

Registration date: 28 Sep 1903

Entity number: 9232

Address: 83 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 25 Sep 1903

Entity number: 13742

Address: 11118 ROUTE 9, P.O. BOX 782, CHAMPLAIN, NY, United States, 12919

Registration date: 24 Sep 1903

Entity number: 9231

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

Registration date: 24 Sep 1903

Entity number: 9230

Address: 7 E 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1903

Entity number: 24961

Address: 363 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

Registration date: 18 Sep 1903

Entity number: 24960

Address: Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485

Registration date: 18 Sep 1903

Entity number: 26406

Address: 60 Washington St, Attica, NY, United States, 14011

Registration date: 17 Sep 1903

Entity number: 28431

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

Registration date: 16 Sep 1903

Entity number: 24964

Address: 457 WEST 123RD ST, NEW YORK, NY, United States, 10027

Registration date: 16 Sep 1903 - 28 Aug 1998

Entity number: 9229

Address: 168 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1903

Entity number: 9228

Address: 16 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 11 Sep 1903

Entity number: 28430

Registration date: 10 Sep 1903 - 09 Aug 2018

Entity number: 24963

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 10 Sep 1903 - 02 Oct 2017

Entity number: 28429

Registration date: 09 Sep 1903

Entity number: 9227

Address: 45 JEFFERSON CO. SAVINGS, BANK BLDG., WATERTOWN, NY, United States

Registration date: 08 Sep 1903

Entity number: 24944

Address: 104 PARK STREET, MALONE, NY, United States, 12953

Registration date: 02 Sep 1903 - 01 Apr 2024

Entity number: 24943

Address: 151 READE STREET, NEW YORK, NY, United States, 10013

Registration date: 01 Sep 1903