Business directory in New York - Page 136988

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 6859601 companies

Entity number: 11794

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Jan 1883 - 13 Apr 1994

Entity number: 221

Address: ATTN: EXECUTIVE DIRECTOR, 590 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 01 Jan 1883

Entity number: 80

Address: & WEYHER J.F. WALSH, JR., 299 PARK AVE., NEW YORK, NY, United States, 10171

Registration date: 01 Jan 1883 - 03 Jan 1984

Entity number: 126

Address: 1485 DUMONT AVE., BROOKLYN, NY, United States, 11208

Registration date: 01 Jan 1883

Entity number: 17419

Registration date: 22 Dec 1882

Entity number: 17418

Registration date: 21 Dec 1882

Entity number: 11812

Registration date: 16 Dec 1882

Entity number: 17432

Registration date: 15 Dec 1882 - 15 Dec 1932

Entity number: 17242

Registration date: 09 Dec 1882

Entity number: 17416

Registration date: 02 Dec 1882

Entity number: 9875

Registration date: 27 Nov 1882

Entity number: 26540

Address: NO ADD. STATED

Registration date: 25 Nov 1882 - 25 Nov 1982

Entity number: 17415

Registration date: 25 Nov 1882

Entity number: 23873

Registration date: 25 Nov 1882

Entity number: 23872

Registration date: 14 Nov 1882

Entity number: 23871

Registration date: 09 Nov 1882

Entity number: 11811

Registration date: 01 Nov 1882

Entity number: 23870

Registration date: 30 Oct 1882

Entity number: 23869

Registration date: 25 Oct 1882

Entity number: 17429

Registration date: 24 Oct 1882 - 12 Jan 2024

Entity number: 11810

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 21 Oct 1882

Entity number: 26539

Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States, 00000

Registration date: 18 Oct 1882 - 18 Oct 1982

Entity number: 11809

Address: NO STREET ADDRESS, SUMMIT, NJ, United States

Registration date: 13 Oct 1882

Entity number: 11808

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

Registration date: 12 Oct 1882 - 12 Oct 1982

Entity number: 23442

Address: 1 PREMIUM POINT, NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Oct 1882

Entity number: 17428

Registration date: 05 Oct 1882

Entity number: 11807

Registration date: 22 Sep 1882 - 22 Sep 1982

Entity number: 23868

Registration date: 16 Sep 1882

Entity number: 17425

Address: 150 STATE STREET, 4TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 15 Sep 1882

Entity number: 11806

Registration date: 15 Sep 1882 - 15 Sep 1981

Entity number: 17424

Registration date: 02 Sep 1882

Entity number: 11805

Address: NO STREET ADDRESS GIVEN, PORT CHESTER, NY, United States

Registration date: 30 Aug 1882 - 30 Aug 1982

Entity number: 29593

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

Registration date: 10 Aug 1882

Entity number: 11804

Registration date: 28 Jul 1882

Entity number: 23867

Registration date: 26 Jul 1882

Entity number: 11803

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

Registration date: 19 Jul 1882 - 19 Jul 1981

Entity number: 23876

Address: (NO STREET ADD), WATERTOWN, NY, United States, 13601

Registration date: 17 Jul 1882 - 17 Jul 1932

Entity number: 23866

Registration date: 08 Jul 1882

Entity number: 11114

Registration date: 07 Jul 1882 - 07 Jul 1932

Entity number: 26538

Registration date: 06 Jul 1882 - 06 Jul 1982

Entity number: 17423

Registration date: 03 Jul 1882

Entity number: 23864

Registration date: 03 Jul 1882

Entity number: 17422

Registration date: 22 Jun 1882

Entity number: 11802

Registration date: 21 Jun 1882 - 21 Jun 1981

Entity number: 11801

Registration date: 19 Jun 1882 - 19 Jun 1982

Entity number: 17421

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

Registration date: 17 Jun 1882

Entity number: 17430

Address: 39 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805

Registration date: 13 Jun 1882

Entity number: 17427

Address: 88-25 153RD ST., JAMAICA, NY, United States, 11432

Registration date: 13 Jun 1882 - 23 Aug 2000

Entity number: 17426

Address: 1945 UNION STREET, NISKAYUNA, NY, United States, 12309

Registration date: 13 Jun 1882