Business directory in New York - Page 137012

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 6859328 companies

Entity number: 26634

Registration date: 06 Oct 1864

Entity number: 26631

Registration date: 01 Jun 1864

Entity number: 16868

Registration date: 26 Apr 1864

Entity number: 5551235

Address: 2150 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 21 Apr 1864

Entity number: 16867

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

Registration date: 08 Apr 1864

Entity number: 10088

Registration date: 31 Mar 1864

Entity number: 26856

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

Registration date: 30 Mar 1864

Entity number: 5532142

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1864 - 03 Aug 1981

Entity number: 16899

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

Registration date: 24 Feb 1864 - 24 Feb 1964

Entity number: 26630

Registration date: 19 Feb 1864

Entity number: 16898

Registration date: 30 Jan 1864

Entity number: 26628

Registration date: 26 Jan 1864

Entity number: 182787

Address: 240 FALL ST., SENECA FALLS, NY, United States, 13148

Registration date: 21 Jan 1864 - 31 Dec 1984

Entity number: 216

Address: 7509 SHORE ROAD, ATTN: PROVINCIAL, NEW YORK, NY, United States, 11209

Registration date: 01 Jan 1864

Entity number: 133

Address: HOSPITALS GROUP ATTN GENERAL, COUNSEL, ONE GUSTAVE L LEVY PL, NEW YORK, NY, United States, 10029

Registration date: 01 Jan 1864

Entity number: 31341

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

Registration date: 08 Dec 1863

Entity number: 26627

Registration date: 06 Nov 1863

Entity number: 16897

Registration date: 05 Nov 1863

Entity number: 16896

Registration date: 19 Oct 1863

Entity number: 16895

Registration date: 01 Oct 1863

Entity number: 16894

Registration date: 07 Aug 1863

Entity number: 26624

Registration date: 31 Jul 1863

Entity number: 26626

Address: PO BOX 82, CANANDAIGUA, NY, United States, 14424

Registration date: 23 Jul 1863

Entity number: 16893

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

Registration date: 10 Jul 1863

Entity number: 16892

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

Registration date: 07 Jul 1863

Entity number: 26623

Registration date: 09 Jun 1863

Entity number: 29840

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 May 1863

Entity number: 26620

Address: 8TH FLOOR, 3 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1863

Entity number: 26622

Address: ATTN: jason madden, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036

Registration date: 13 Apr 1863

Entity number: 26621

Address: 128 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Apr 1863

Entity number: 16890

Registration date: 27 Mar 1863

Entity number: 16891

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

Registration date: 17 Mar 1863

Entity number: 26629

Registration date: 28 Jan 1863

Entity number: 26619

Registration date: 08 Jan 1863

Entity number: 86

Registration date: 01 Jan 1863

Entity number: 156

Address: LINCOLN HALL, LINCOLNDALE, NY, United States, 10540

Registration date: 01 Jan 1863

Entity number: 26618

Address: 1285 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 04 Dec 1862

Entity number: 16889

Address: WARREN STREET, BROOKLYN, NY, United States

Registration date: 28 Nov 1862 - 28 Nov 1961

Entity number: 26617

Registration date: 24 Nov 1862

Entity number: 26616

Registration date: 09 Oct 1862

Entity number: 26632

Registration date: 12 Jul 1862

Entity number: 26611

Registration date: 12 Jul 1862

Entity number: 26625

Registration date: 26 May 1862

Entity number: 4642689

Address: 178 MAIN ST., OWEGO, NY, United States, 13827

Registration date: 17 Apr 1862

Entity number: 23663

Address: 619 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Registration date: 01 Apr 1862

Entity number: 23662

Address: 340 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1862

Entity number: 23661

Registration date: 03 Mar 1862

Entity number: 23660

Registration date: 19 Feb 1862

Entity number: 96423

Registration date: 07 Feb 1862

Entity number: 96431

Registration date: 23 Jan 1862