Business directory in New York - Page 136836

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 6858440 companies

Entity number: 28547

Registration date: 27 Feb 1904

Entity number: 2172936

Address: 35 MADISON STREET, MAMARONECK, NY, United States, 10543

Registration date: 26 Feb 1904

Entity number: 9307

Address: 229 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1904

Entity number: 26890

Registration date: 26 Feb 1904

Entity number: 9306

Address: 271 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1904

Entity number: 25449

Address: 75 W. MOHAWK ST., BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1904 - 23 Sep 1986

Entity number: 9305

Address: 353 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 24 Feb 1904

Entity number: 9304

Address: 200 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1904

Entity number: 9303

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

Registration date: 24 Feb 1904

Entity number: 9302

Address: 363-365 - 10TH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1904

Entity number: 25453

Address: 11-13 STERLING PLACE, BROOKLYN, NY, United States, 11213

Registration date: 19 Feb 1904

Entity number: 9300

Address: 359 PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 19 Feb 1904

Entity number: 9301

Address: 35 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1904

Entity number: 9299

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

Registration date: 17 Feb 1904

Entity number: 9298

Address: 12 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1904

Entity number: 9297

Address: NO STREET ADD., OWEGO, NY, United States

Registration date: 17 Feb 1904

Entity number: 9296

Address: 1331 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 17 Feb 1904

Entity number: 25426

Address: NO STREET ADDRESS, HAVERSTRAW, NY, United States, 00000

Registration date: 16 Feb 1904 - 13 Apr 1988

Entity number: 9295

Address: 24 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 16 Feb 1904

Entity number: 25431

Address: C/O HISCOCK & BARCLAY LLP, 300 SOUTH STATE STREET 10TH FL, SYRACUSE, NY, United States, 13202

Registration date: 10 Feb 1904 - 04 Jun 2013

Entity number: 28577

Registration date: 09 Feb 1904

Entity number: 28576

Registration date: 06 Feb 1904

Entity number: 25393

Address: 427 47TH ST, BROOKLYN, NY, United States, 11220

Registration date: 06 Feb 1904

Entity number: 28575

Registration date: 05 Feb 1904

Entity number: 9292

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1904

Entity number: 9293

Address: 17 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1904

Entity number: 25394

Address: WHITESBORO ST., UTICA, NY, United States

Registration date: 03 Feb 1904 - 03 Feb 2003

Entity number: 9291

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Feb 1904

Entity number: 28574

Registration date: 02 Feb 1904

Entity number: 9290

Address: 153 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 02 Feb 1904 - 07 Jan 1991

Entity number: 28572

Registration date: 30 Jan 1904

Entity number: 28571

Registration date: 30 Jan 1904

Entity number: 28570

Registration date: 30 Jan 1904

Entity number: 28569

Registration date: 29 Jan 1904

Entity number: 9289

Address: NO STREET ADD., GOUVERNEUR, NY, United States

Registration date: 29 Jan 1904

Entity number: 28568

Address: ATTN PRESIDENT, 14-18 EAST NAPLES STREET, WAYLAND, NY, United States, 14572

Registration date: 28 Jan 1904

Entity number: 9288

Address: 157 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 28 Jan 1904

Entity number: 28567

Registration date: 27 Jan 1904

Entity number: 9287

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jan 1904

Entity number: 9285

Address: 812 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 27 Jan 1904

Entity number: 9286

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

Registration date: 27 Jan 1904

Entity number: 9284

Address: 146 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Jan 1904

Entity number: 9283

Address: 138 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Jan 1904

Entity number: 28565

Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 26 Jan 1904

Entity number: 28564

Registration date: 23 Jan 1904

Entity number: 28563

Registration date: 21 Jan 1904

Entity number: 28562

Address: 409 COURT ST., UTICA, NY, United States, 13502

Registration date: 21 Jan 1904 - 01 Jun 2004

Entity number: 25345

Address: 4035 EAST AVE, ROCHESTER, NY, United States, 14618

Registration date: 21 Jan 1904 - 14 Jul 1998

Entity number: 9282

Address: 92 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 21 Jan 1904