Business directory in New York - Page 136835

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 6859328 companies

Entity number: 27458

Address: P.O. BOX 149, TULLY, NY, United States, 13159

Registration date: 07 Mar 1906 - 26 Jun 2002

Entity number: 27453

Address: (NO STREET ADD. STATED), BATAVIA, NY, United States

Registration date: 07 Mar 1906 - 26 Jun 2002

Entity number: 27454

Address: 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062

Registration date: 07 Mar 1906

Entity number: 29224

Registration date: 07 Mar 1906

Entity number: 31384

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 07 Mar 1906

Entity number: 27462

Registration date: 07 Mar 1906

Entity number: 9671

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1906

Entity number: 29223

Registration date: 05 Mar 1906 - 17 Dec 1993

Entity number: 27449

Address: NO STREET ADDRESS STATED, WEST HAMPTON BEACH, NY, United States

Registration date: 05 Mar 1906 - 30 Dec 1981

Entity number: 27448

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1906 - 24 Mar 1993

Entity number: 9670

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 03 Mar 1906

Entity number: 9669

Address: 87 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Mar 1906

Entity number: 2760201

Address: PO BOX 3592, KINGSTON, NY, United States, 12402

Registration date: 01 Mar 1906

Entity number: 27451

Address: 185 MAGNOLIA AVE, PO BOX 300, FLORAL PARK, NY, United States, 11002

Registration date: 01 Mar 1906 - 30 Sep 2016

Entity number: 9668

Address: 31 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1906

Entity number: 9667

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

Registration date: 01 Mar 1906

Entity number: 29236

Registration date: 01 Mar 1906

Entity number: 29883

Registration date: 28 Feb 1906

Entity number: 29235

Registration date: 28 Feb 1906

Entity number: 29234

Registration date: 28 Feb 1906

Entity number: 29233

Address: ATTN: PRESIDENT, 177 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 27 Feb 1906

Entity number: 27445

Address: 102 LINCOLN AVE., SYRACUSE, NY, United States, 13204

Registration date: 27 Feb 1906

Entity number: 9666

Address: 149 NORTH 1ST ST., BROOKLYN, NY, United States, 11211

Registration date: 27 Feb 1906

Entity number: 27144

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Feb 1906

Entity number: 29232

Address: %CHARLES BLAIR, SR., ROUTE 12B, DEANSBORO, NY, United States

Registration date: 23 Feb 1906

Entity number: 17412

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

Registration date: 23 Feb 1906 - 01 Jan 2021

Entity number: 27649

Address: 61 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 Feb 1906

Entity number: 9664

Address: S. E. COR. BROADWAY AND, 46TH ST., NEW YORK, NY, United States

Registration date: 23 Feb 1906

Entity number: 29231

Registration date: 23 Feb 1906

Entity number: 29230

Registration date: 21 Feb 1906

Entity number: 9663

Address: 132 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 21 Feb 1906

Entity number: 9662

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

Registration date: 16 Feb 1906

Entity number: 9661

Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 15 Feb 1906

Entity number: 27441

Address: 229 EAST 73RD ST., NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1906

Entity number: 27143

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

Registration date: 13 Feb 1906

Entity number: 9660

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 13 Feb 1906

Entity number: 9658

Address: WEST & GANSEVOORT ST., NEW YORK, NY, United States

Registration date: 13 Feb 1906

Entity number: 9659

Address: 78 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1906

Entity number: 27437

Address: 359 51ST ST, BROOKLYN, NY, United States, 11220

Registration date: 10 Feb 1906 - 10 Feb 2006

Entity number: 27436

Address: 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014

Registration date: 10 Feb 1906 - 30 Dec 2010

Entity number: 27435

Address: 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Registration date: 10 Feb 1906

Entity number: 27366

Address: 1648 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 09 Feb 1906

Entity number: 27141

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

Registration date: 09 Feb 1906

Entity number: 27368

Address: 68 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1906

Entity number: 29228

Registration date: 08 Feb 1906

Entity number: 17411

Address: 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168

Registration date: 07 Feb 1906

Entity number: 9684

Address: 1 VERNON AVE., LONG ISLAND CITY, NY, United States

Registration date: 05 Feb 1906

Entity number: 9688

Address: 58 NORFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 05 Feb 1906

Entity number: 27363

Address: 240 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 03 Feb 1906

Entity number: 27155

Address: 32 LIBERTY ST., NEW YORK, NY, United States, 10045

Registration date: 03 Feb 1906