Business directory in New York New York - Page 31195

by County New York ZIP Codes

10017 10010 10018 10003 10016 10013 10023 10024 10001 10011 10040 10035 10029 10006 10026 10007 10002 10034 10282 10030 10032 10065 10033 10280 10279 10170 10168 10119 10174 10176 10281 10043 10272 10122 10101 10165 10155 10177 10152 10106 10154 10123 10175 10276 10185 10150 10112 10103 10158 10110 10104 10163 10105 10153 10159 10271 10156 10261 10107 10167 10116 10172 10045 10113 10166 10108 10102 10178 10047 10041 10114 10117 10285 10268 10265 10082 10138 10048 10179 10125 10121 10115 10270 10277 10130 10160 10087 10124 10278 10028 10128 10036 10014 10022 10019 10021 10025 10031 10004 10038 10027 10012 10009 10039 10005 10075 10162 10069 10037 10044 10120 10008 10151 10020 10118 10111 10171 10169 10173 10129 10259 10274 10055 10286 10260 10080 10081 10164 10072 10199 10126 10132 10109
Found 1575097 companies

Entity number: 25765

Address: 13 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 18 May 1929 - 24 Dec 1991

Entity number: 7520

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 18 May 1929

Entity number: 7508

Address: 39 ERIE ST., BUFFALO, NY, United States

Registration date: 17 May 1929

Entity number: 7507

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 17 May 1929

Entity number: 7509

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 17 May 1929

Entity number: 27365

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 May 1929

Entity number: 25763

Address: 150 W. 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 16 May 1929 - 25 Jan 2012

Entity number: 22763

Address: 575 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 16 May 1929

Entity number: 7506

Address: 61 BROADWAY, ROOM 2120, NEW YORK, NY, United States

Registration date: 16 May 1929

Entity number: 25759

Registration date: 15 May 1929 - 23 Jun 1993

Entity number: 25760

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 May 1929

Entity number: 27358

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 15 May 1929

Entity number: 25758

Address: C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018

Registration date: 15 May 1929

Entity number: 22759

Registration date: 14 May 1929

Entity number: 7505

Address: 22 GREENWICH AVE., NEW YORK, NY, United States, 10011

Registration date: 14 May 1929

Entity number: 25757

Address: #276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 13 May 1929

Entity number: 7504

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1929

Entity number: 7502

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 13 May 1929

Entity number: 7501

Address: 111 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 13 May 1929

Entity number: 7499

Address: COMMERCE &WATERBURY AVE., BRONX, NY, United States

Registration date: 10 May 1929

Entity number: 7498

Address: 56 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 May 1929

Entity number: 7500

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 May 1929

Entity number: 25753

Address: NO. 2149-80TH ST., BROOKLYN, NY, United States, 11214

Registration date: 10 May 1929

Entity number: 27354

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 10 May 1929

Entity number: 25750

Address: 365 LAMOURNE AVE, WORTHINGTON, OH, United States, 43085

Registration date: 09 May 1929 - 30 Apr 2013

Entity number: 7511

Address: 33 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 09 May 1929

Entity number: 27353

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 09 May 1929

Entity number: 7503

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1929

Entity number: 7510

Address: 64 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 08 May 1929

Entity number: 25748

Address: 271 MADISON AVE, SUITE 1404, NEW YORK, NY, United States, 10016

Registration date: 07 May 1929 - 06 Apr 2007

Entity number: 7497

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

Registration date: 07 May 1929

Entity number: 25745

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 May 1929 - 28 Oct 2009

Entity number: 27350

Address: 120 B'WAY, NEW YORK, NY, United States

Registration date: 06 May 1929

Entity number: 7495

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 04 May 1929

Entity number: 22726

Address: 3300 penrose place, p.o. box 9140, BOULDER, CO, United States, 80301

Registration date: 03 May 1929

Entity number: 7494

Address: 475 5TH AVE. AT 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1929

Entity number: 7493

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

Registration date: 03 May 1929

Entity number: 25739

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 03 May 1929

Entity number: 25735

Address: CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 02 May 1929 - 17 Mar 1994

Entity number: 25732

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

Registration date: 02 May 1929 - 15 Oct 2004

Entity number: 7490

Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 02 May 1929

Entity number: 7487

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 02 May 1929

Entity number: 25733

Address: 100 QUENTIN ROOSEVELT BLVD-516, C802, GARDEN CITY, FL, United States, 11530

Registration date: 02 May 1929

Entity number: 7488

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 02 May 1929

Entity number: 25736

Address: 119 WEST 40TH ST, NEW YORK, NY, United States

Registration date: 01 May 1929 - 17 Apr 1987

Entity number: 7485

Address: 171 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 01 May 1929

Entity number: 25731

Address: 1454 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1929 - 24 Dec 1991

Entity number: 7484

Address: 126 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1929

Entity number: 22716

Address: po 4912, CLINTON, NJ, United States, 08809

Registration date: 29 Apr 1929

Entity number: 22717

Registration date: 29 Apr 1929