Business directory in New York - Page 137015

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: 77

Registration date: 01 Jan 1855

Entity number: 10096

Registration date: 09 Dec 1854

Entity number: 9849

Registration date: 11 Jul 1854

Entity number: 10114

Registration date: 14 Jun 1854

Entity number: 96410

Address: 110 SECOND AVENUE, NEW YORK, NY, United States, 10003

Registration date: 08 Jun 1854

Entity number: 96443

Registration date: 22 May 1854

Entity number: 10138

Registration date: 24 Apr 1854 - 09 Oct 1985

Entity number: 9848

Registration date: 06 Apr 1854

Entity number: 10137

Registration date: 13 Feb 1854 - 09 Oct 1992

Entity number: 9847

Registration date: 11 Feb 1854

Entity number: 10136

Registration date: 06 Feb 1854

Entity number: 43

Address: 2 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 01 Jan 1854

Entity number: 10135

Registration date: 01 Oct 1853 - 25 Oct 1995

Entity number: 30161

Address: 3116 GRANT BLVD., SYRACUSE, NY, United States, 13208

Registration date: 01 Jul 1853 - 26 Mar 2003

Entity number: 9846

Registration date: 01 Jul 1853 - 01 Jul 1953

Entity number: 10134

Registration date: 18 Jun 1853

Entity number: 10133

Registration date: 13 Jun 1853 - 22 Apr 1987

Entity number: 9845

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

Registration date: 12 Apr 1853 - 12 Apr 2003

Entity number: 9844

Registration date: 11 Apr 1853

Entity number: 2201143

Address: 5700 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Registration date: 16 Mar 1853

Entity number: 69601

Address: 301 cAYUGA ROAD, SUITE 100, BUFFALO, NY, United States, 14225

Registration date: 12 Mar 1853

Entity number: 60951

Address: AVERY FISHER HALL, BROADWAY AT 65TH ST., NEW YORK, NY, United States, 10023

Registration date: 22 Feb 1853

Entity number: 9843

Registration date: 18 Feb 1853 - 18 Feb 2003

Entity number: 9842

Registration date: 18 Feb 1853

Entity number: 9841

Registration date: 09 Feb 1853

Entity number: 9840

Registration date: 31 Jan 1853

Entity number: 9839

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

Registration date: 06 Jan 1853

Entity number: 111

Address: 7740 MEIGS ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 01 Jan 1853

Entity number: 10358

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

Registration date: 28 Oct 1852

Entity number: 28406

Address: BOX 59, ELMA, NY, United States, 14059

Registration date: 15 Oct 1852

Entity number: 9838

Registration date: 28 Sep 1852

Entity number: 9837

Registration date: 21 Sep 1852

Entity number: 9836

Registration date: 23 Aug 1852

Entity number: 10139

Address: BROADWAY AT 156TH ST., NEW YORK, NY, United States, 10032

Registration date: 20 May 1852

Entity number: 9835

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

Registration date: 25 Feb 1852 - 25 Feb 2002

Entity number: 9830

Registration date: 23 Feb 1852

Entity number: 147

Address: 377 OAK STREET SUITE 300, GARDEN CITY, NY, United States, 11530

Registration date: 03 Feb 1852

Entity number: 69506

Registration date: 30 Jan 1852

Entity number: 10130

Registration date: 28 Jan 1852

Entity number: 10128

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

Registration date: 16 Jan 1852

Entity number: 9833

Registration date: 10 Jan 1852

Entity number: 170871

Address: 12 CORPORATE WOODS BLVD, LOUDONVILLE, NY, United States, 12211

Registration date: 06 Jan 1852

Entity number: 229

Address: 1011 FIRST AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jan 1852

Entity number: 108

Address: EXECUTIVE DIRECTOR, 10 CHILDREN'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jan 1852

Entity number: 40

Address: 69 UNION AVE., SCHENECTADY, NY, United States, 12308

Registration date: 01 Jan 1852

Entity number: 71

Address: 101 hamilton avenue, AUBURN, NY, United States, 13021

Registration date: 01 Jan 1852

Entity number: 10127

Address: 320 E. 82ND ST., NEW YORK, NY, United States, 10028

Registration date: 26 Nov 1851 - 31 Dec 2016

Entity number: 10126

Registration date: 25 Nov 1851

Entity number: 10125

Address: 150 MARTIN RD., LACKAWANNA, NY, United States, 14218

Registration date: 05 Aug 1851