Business directory in New York - Page 136864

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: 26868

Registration date: 21 Jun 1898

Entity number: 22917

Address: attn: president, po box 104, 25 church st extension, WARWICK, NY, United States, 10990

Registration date: 17 Jun 1898 - 17 Jun 1948

Entity number: 17759

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

Registration date: 15 Jun 1898 - 28 Oct 2009

Entity number: 22916

Registration date: 15 Jun 1898

Entity number: 22915

Registration date: 14 Jun 1898

Entity number: 8105

Address: 1 WEST 69TH ST., NEW YORK, NY, United States, 10023

Registration date: 14 Jun 1898

Entity number: 22914

Registration date: 14 Jun 1898

Entity number: 26866

Registration date: 13 Jun 1898

Entity number: 22913

Address: 123 KATONAH AVENUE, KATONAH, NY, United States, 10536

Registration date: 11 Jun 1898

Entity number: 8135

Address: 85 READE ST., MAHATTAN, NY, United States

Registration date: 09 Jun 1898

EFL, INC. Inactive

Entity number: 17696

Address: NO STREET ADDRESS, % SEC'RY. OF THE CORP., WILKESBARRE, PA, United States, 18703

Registration date: 08 Jun 1898 - 13 May 1994

Entity number: 22912

Address: 870 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 08 Jun 1898

Entity number: 22911

Registration date: 07 Jun 1898

Entity number: 8126

Address: 610 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Jun 1898

Entity number: 22888

Address: 1195 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Registration date: 02 Jun 1898

Entity number: 17695

Address: 43 DANBURY CIRCLE ST., ROCHESTER, NY, United States, 14618

Registration date: 02 Jun 1898 - 10 Feb 1983

Entity number: 22908

Registration date: 20 May 1898

Entity number: 22907

Registration date: 19 May 1898

Entity number: 17697

Address: 159 LAKE AVE., ROCHESTER, NY, United States, 14608

Registration date: 19 May 1898

Entity number: 8068

Address: 44 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 May 1898

Entity number: 8067

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 16 May 1898

Entity number: 8066

Address: 106 PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 16 May 1898

Entity number: 22905

Registration date: 14 May 1898

Entity number: 22904

Registration date: 13 May 1898

Entity number: 28770

Address: (NO ST. ADD.), GOSHEM, NY, United States

Registration date: 09 May 1898 - 27 Sep 1991

Entity number: 8065

Address: 51-57 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 09 May 1898

Entity number: 28769

Address: PO BOX 117, COLUMBUS, OH, United States, 43216

Registration date: 07 May 1898 - 08 Apr 1991

Entity number: 17626

Address: 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706

Registration date: 06 May 1898

Entity number: 8064

Registration date: 04 May 1898

Entity number: 22910

Registration date: 04 May 1898

Entity number: 22906

Registration date: 03 May 1898

Entity number: 22887

Address: P.O. BOX 171, PULASKI, NY, United States, 13142

Registration date: 02 May 1898

Entity number: 8062

Address: 45 VESEY ST, NEW YORK, NY, United States

Registration date: 29 Apr 1898

Entity number: 8061

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

Registration date: 29 Apr 1898

Entity number: 8060

Address: 7 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 29 Apr 1898

Entity number: 8063

Address: 29 BROADWAY, MANHATTAN, NY, United States

Registration date: 29 Apr 1898

Entity number: 22259

Registration date: 28 Apr 1898

Entity number: 22258

Registration date: 27 Apr 1898

Entity number: 8059

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

Registration date: 27 Apr 1898

Entity number: 22257

Registration date: 25 Apr 1898

Entity number: 22256

Registration date: 25 Apr 1898

Entity number: 8057

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Apr 1898

Entity number: 23916

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

Registration date: 18 Apr 1898

Entity number: 22255

Registration date: 16 Apr 1898

Entity number: 8056

Address: 173 THIRD AVE., NEW YORK, NY, United States, 10003

Registration date: 16 Apr 1898

Entity number: 28015

Registration date: 13 Apr 1898

Entity number: 8055

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

Registration date: 13 Apr 1898

Entity number: 22254

Address: 109 E. SENECA ST., ITHACA, NY, United States, 14850

Registration date: 13 Apr 1898

Entity number: 8054

Address: 93 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 12 Apr 1898