Business directory in New York - Page 137009

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 6859492 companies

Entity number: 10000

Registration date: 23 Dec 1868

Entity number: 10084

Registration date: 22 Dec 1868

Entity number: 9930

Registration date: 16 Dec 1868

Entity number: 9929

Registration date: 16 Dec 1868

Entity number: 10250

Registration date: 08 Dec 1868

Entity number: 10219

Registration date: 05 Dec 1868

Entity number: 10249

Registration date: 01 Dec 1868

Entity number: 26517

Registration date: 01 Dec 1868

Entity number: 9999

Registration date: 28 Nov 1868

Entity number: 10248

Registration date: 27 Nov 1868

Entity number: 10247

Registration date: 24 Nov 1868

Entity number: 10246

Registration date: 20 Nov 1868

Entity number: 9998

Registration date: 16 Nov 1868

Entity number: 23893

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

Registration date: 11 Nov 1868

Entity number: 29856

Registration date: 06 Nov 1868

Entity number: 29855

Registration date: 04 Nov 1868

Entity number: 10245

Registration date: 03 Nov 1868

Entity number: 10244

Registration date: 03 Nov 1868

Entity number: 10243

Registration date: 03 Nov 1868

Entity number: 10242

Registration date: 03 Nov 1868

Entity number: 10241

Registration date: 26 Oct 1868

Entity number: 26516

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

Registration date: 21 Oct 1868 - 21 Oct 2018

Entity number: 26515

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

Registration date: 16 Oct 1868

Entity number: 10083

Registration date: 14 Oct 1868

Entity number: 10239

Registration date: 12 Oct 1868

Entity number: 10238

Registration date: 06 Oct 1868

Entity number: 10237

Registration date: 05 Oct 1868

Entity number: 29869

Registration date: 02 Oct 1868

Entity number: 10233

Registration date: 02 Oct 1868

Entity number: 10223

Registration date: 28 Sep 1868

Entity number: 10212

Registration date: 28 Sep 1868

Entity number: 10202

Registration date: 15 Sep 1868

Entity number: 10190

Registration date: 12 Sep 1868

Entity number: 29868

Address: 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 07 Sep 1868

Entity number: 10232

Registration date: 25 Aug 1868

Entity number: 10231

Registration date: 15 Aug 1868

Entity number: 10082

Registration date: 30 Jul 1868

Entity number: 22219

Registration date: 14 Jul 1868

Entity number: 22218

Registration date: 11 Jul 1868

Entity number: 10180

Registration date: 01 Jul 1868

Entity number: 26514

Registration date: 30 Jun 1868 - 30 Jun 1968

Entity number: 10218

Registration date: 30 Jun 1868

Entity number: 29867

Registration date: 25 Jun 1868

Entity number: 29866

Registration date: 24 Jun 1868

Entity number: 26513

Registration date: 22 Jun 1868

Entity number: 29865

Registration date: 20 Jun 1868

Entity number: 96405

Address: OFFICE OF THE PRIORESS, 555 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 15 Jun 1868

Entity number: 10081

Registration date: 15 Jun 1868

Entity number: 10323

Address: 399 Park Ave, New York, NY, United States, 10022

Registration date: 03 Jun 1868