Business directory in New York - Page 136843

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: 28251

Registration date: 25 May 1903

Entity number: 26407

Registration date: 22 May 1903

Entity number: 9131

Address: 97 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 22 May 1903

Entity number: 28250

Address: 235 east 11th street, NEW YORK, NY, United States, 10003

Registration date: 21 May 1903

Entity number: 28249

Registration date: 21 May 1903

Entity number: 26405

Registration date: 21 May 1903 - 21 May 2002

Entity number: 9130

Address: 1769 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 May 1903

Entity number: 28248

Registration date: 20 May 1903

Entity number: 28247

Registration date: 19 May 1903

Entity number: 9129

Address: 140 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 18 May 1903

Entity number: 9128

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 18 May 1903

Entity number: 9127

Address: 81 FRONT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 May 1903

Entity number: 9125

Address: 19 E. 21ST. ST., NEW YORK, NY, United States, 10010

Registration date: 15 May 1903

Entity number: 9124

Address: 17 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 May 1903

Entity number: 28244

Registration date: 14 May 1903

Entity number: 28242

Registration date: 12 May 1903

Entity number: 28243

Registration date: 11 May 1903

Entity number: 28241

Registration date: 09 May 1903

Entity number: 28240

Registration date: 08 May 1903

Entity number: 28830

Registration date: 07 May 1903

Entity number: 24487

Address: 191-219 CYPRESS AVE., NEW YORK, NY, United States

Registration date: 07 May 1903 - 24 Jun 1981

Entity number: 9123

Address: 62 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 May 1903

Entity number: 9122

Address: 63 BROADWAY, NEW YORK, NY, United States

Registration date: 07 May 1903

Entity number: 26205

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

Registration date: 07 May 1903

Entity number: 28239

Registration date: 06 May 1903

Entity number: 24488

Address: 225 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 06 May 1903 - 23 Sep 1998

Entity number: 28544

Registration date: 04 May 1903

Entity number: 24458

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

Registration date: 04 May 1903

Entity number: 28238

Registration date: 04 May 1903

Entity number: 28237

Address: 33 BLEECKER STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 02 May 1903

Entity number: 9120

Address: 133 WATER STREET, NEW YORK, NY, United States, 10005

Registration date: 02 May 1903

Entity number: 9119

Address: 123 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 02 May 1903

Entity number: 24462

Address: 2 HATFIELD PLACE, PT RICHMOND, NY, United States

Registration date: 01 May 1903 - 20 Apr 1983

Entity number: 28236

Registration date: 01 May 1903

Entity number: 60981

Address: 61 BROADWAY, RM. 1624, NEW YORK CITY, NY, United States

Registration date: 30 Apr 1903

Entity number: 26204

Registration date: 29 Apr 1903 - 29 Apr 2002

Entity number: 9118

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Apr 1903

Entity number: 28235

Registration date: 28 Apr 1903

Entity number: 3712336

Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 25 Apr 1903

Entity number: 28233

Address: 777 CLINTON AVENUE SOUTH, ATT:SECRETARY,POB 9457, ROCHESTER, NY, United States, 14604

Registration date: 25 Apr 1903 - 03 Mar 2000

Entity number: 9116

Address: 312 E. THIRD ST., JAMESTOWN, NY, United States, 14701

Registration date: 25 Apr 1903

Entity number: 24426

Address: NO ST. ADD. STATED, NIAGARA FALLS, NY, United States

Registration date: 24 Apr 1903 - 24 Mar 1993

Entity number: 9141

Address: 565 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 24 Apr 1903

Entity number: 26203

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

Registration date: 24 Apr 1903

Entity number: 27910

Address: 437 EAST 53RD ST, NEW YORK, NY, United States, 10022

Registration date: 24 Apr 1903

Entity number: 28246

Registration date: 23 Apr 1903

Entity number: 28245

Address: 413 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Apr 1903

Entity number: 9126

Address: 123 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 23 Apr 1903

Entity number: 28234

Registration date: 22 Apr 1903

Entity number: 9117

Address: 50-52 PINE STREET, NEW YORK, NY, United States

Registration date: 22 Apr 1903