Business directory in New York Richmond - Page 2563

by County Richmond ZIP Codes

10301 10314 10312 10305 10304 10313 10311 10302 10310 10308 10307 10309 10306 10303
Found 128160 companies

Entity number: 11597

Address: 11 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Apr 1915

Entity number: 13064

Registration date: 25 Jan 1915

Entity number: 1893

Address: FRONT & PROSPECT STS., NEW YORK, NY, United States

Registration date: 17 Nov 1914

Entity number: 12822

Registration date: 03 Aug 1914

Entity number: 12524

Registration date: 11 Feb 1914

Entity number: 15042

Registration date: 08 Nov 1913

Entity number: 1569

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

Registration date: 08 Apr 1913

Entity number: 31073

Address: 2043 WASHINGTON AVE, BRONX, NY, United States, 10457

Registration date: 13 Jan 1913

Entity number: 11224

Registration date: 23 Oct 1911

Entity number: 31155

Registration date: 01 Apr 1910

Entity number: 31080

Registration date: 21 Feb 1910

Entity number: 30809

Registration date: 10 Sep 1909

Entity number: 30748

Address: 5218 AMBOY RD., STATEN ISLAND, NY, United States, 10309

Registration date: 29 Jul 1909

Entity number: 742

Address: HOLLAND HOOK, MARINORS HARBOR, STATEN ISLAND, NY, United States

Registration date: 05 Jun 1909

Entity number: 30586

Registration date: 14 May 1909

Entity number: 30496

Registration date: 26 Mar 1909

Entity number: 29032

Address: NO STREET ADDRESS STATED, DONGAN HILLS, STATEN ISLAND, NY, United States

Registration date: 08 Feb 1909 - 02 Mar 1992

Entity number: 30178

Registration date: 17 Oct 1908

Entity number: 29907

Address: 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

Registration date: 30 Oct 1907 - 14 Apr 1998

Entity number: 27252

Address: 22 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 16 Jan 1907

Entity number: 29487

Registration date: 30 Nov 1906

Entity number: 29270

Registration date: 19 Mar 1906

Entity number: 28998

Registration date: 29 Apr 1905

Entity number: 230975

Registration date: 01 Jan 1905

Entity number: 24399

Address: 2506 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

Registration date: 16 Apr 1903

Entity number: 28170

Address: %THOMAS CHIRELLI, 1950 CLOVE RD., STATEN ISLAND, NY, United States, 10305

Registration date: 06 Apr 1903

Entity number: 25870

Address: 47 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Oct 1902 - 09 Oct 2002

Entity number: 27535

Registration date: 19 Feb 1902

Entity number: 24877

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1901

Entity number: 25918

Registration date: 16 May 1900

Entity number: 19348

Address: 27 TAYLOR ST., STATEN ISLAND, NY, United States, 10310

Registration date: 23 Mar 1900 - 26 Jun 1996

Entity number: 25260

Registration date: 16 Oct 1899

Entity number: 24580

Registration date: 13 Apr 1899

Entity number: 24266

Registration date: 16 Feb 1899

Entity number: 26599

Registration date: 02 Apr 1896

Entity number: 23678

Registration date: 03 Mar 1896

Entity number: 31378

Address: 717 Springfield Avenue, Cranford, NJ, United States, 07016

Registration date: 04 Dec 1895

Entity number: 9897

Registration date: 25 Jul 1895

Entity number: 28400

Registration date: 12 Apr 1895

Entity number: 26572

Registration date: 12 Jun 1894

Entity number: 26562

Registration date: 07 Mar 1894

Entity number: 27274

Registration date: 09 Nov 1891

Entity number: 23503

Registration date: 07 May 1889

Entity number: 23492

Registration date: 25 May 1888

Entity number: 26793

Registration date: 23 Feb 1888

Entity number: 14400

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

Registration date: 26 Jul 1887 - 26 Jul 1986

Entity number: 14372

Address: 197 HOLSEY ST., BROOKLYN, NY, United States, 11216

Registration date: 14 Dec 1886 - 14 Dec 1985

Entity number: 23784

Registration date: 21 May 1886

Entity number: 23760

Registration date: 20 Feb 1886