Business directory in New York New York - Page 31219

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 1574664 companies

Entity number: 24029

Address: 150 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Registration date: 12 Apr 1927 - 30 Dec 1981

Entity number: 24032

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

Registration date: 12 Apr 1927

Entity number: 21171

Registration date: 11 Apr 1927

Entity number: 6297

Address: 200 HUDSON STREET, NEW YORK, NY, United States

Registration date: 11 Apr 1927

Entity number: 6295

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 11 Apr 1927

Entity number: 6296

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

Registration date: 11 Apr 1927

Entity number: 6293

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 09 Apr 1927

Entity number: 21167

Registration date: 08 Apr 1927

Entity number: 6292

Address: 201 WEST 46TH ST, NEW YORK, NY, United States, 10036

Registration date: 07 Apr 1927

Entity number: 6290

Address: 149 BROADWAY, ROOM 2202, NEW YORK, NY, United States, 10006

Registration date: 06 Apr 1927

Entity number: 21158

Registration date: 06 Apr 1927

Entity number: 6291

Address: NO ST. ADD., PIERCEFIELD, NY, United States

Registration date: 06 Apr 1927

Entity number: 24025

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Apr 1927

Entity number: 24024

Address: 1076 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 05 Apr 1927 - 20 Aug 1982

Entity number: 24020

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Apr 1927 - 23 Jun 1993

Entity number: 6289

Address: 43-45 EAST 19TH ST., NEW YORK, NY, United States

Registration date: 05 Apr 1927

Entity number: 6288

Address: 108 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 02 Apr 1927

Entity number: 6286

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Apr 1927

Entity number: 21113

Registration date: 01 Apr 1927

Entity number: 24013

Address: 39 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 31 Mar 1927 - 23 Jun 1993

Entity number: 24012

Address: 28 LIBERTY STREET, New York, NY, United States, 10005

Registration date: 31 Mar 1927

Entity number: 24010

Address: 1 BATTERY PARK PLAZA, 31ST FLO, 31ST FLOOR, NEW YORK, NY, United States, 10004

Registration date: 31 Mar 1927

Entity number: 24011

Address: PO Box 1742, PO BOX 1742, Sharon, CT, United States, 06069

Registration date: 31 Mar 1927

Entity number: 26278

Address: ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350

Registration date: 30 Mar 1927 - 20 Aug 1998

Entity number: 24006

Address: 132 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1927 - 31 Mar 1982

Entity number: 6285

Address: 64 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1927

Entity number: 21110

Registration date: 29 Mar 1927

Entity number: 24005

Address: 1520 CROTONA PARK, NEW YORK, NY, United States

Registration date: 28 Mar 1927 - 23 Jun 1993

Entity number: 24003

Address: 2000 FIRST AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Mar 1927 - 25 Jan 2012

Entity number: 6282

Address: GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1927

Entity number: 6280

Address: 84 BARROW ST., NEW YORK, NY, United States, 10014

Registration date: 26 Mar 1927

Entity number: 24000

Address: 449 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1927 - 18 Mar 2004

31282 CORP. Inactive

Entity number: 23998

Address: 214 EAST 85TH ST., NEW YORK, NY, United States, 10028

Registration date: 24 Mar 1927 - 23 Jun 1993

Entity number: 23997

Address: 143 READE ST., NEW YORK, NY, United States, 10013

Registration date: 24 Mar 1927 - 29 Dec 1982

Entity number: 23996

Address: 123 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1927 - 23 May 1983

Entity number: 21136

Address: 8307 SHAFFER PARKWAY, LITTLETON, CO, United States, 80127

Registration date: 23 Mar 1927 - 30 May 2008

Entity number: 6277

Address: 75 WEST ST, NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1927

Entity number: 6278

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 22 Mar 1927

Entity number: 23987

Address: 149 EAST 21ST ST, NEW YORK, NY, United States, 10010

Registration date: 21 Mar 1927 - 31 Mar 1982

Entity number: 6274

Address: 133 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1927

Entity number: 21135

Address: 320 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Registration date: 21 Mar 1927

Entity number: 23994

Address: 347 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1927

Entity number: 23985

Address: 130 HENDRIX ST., BROOKLYN, NY, United States, 11207

Registration date: 21 Mar 1927

Entity number: 6275

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1927

Entity number: 6276

Address: NO. 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1927

Entity number: 6273

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 19 Mar 1927

Entity number: 6272

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

Registration date: 19 Mar 1927

Entity number: 6270

Address: 21 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 18 Mar 1927

Entity number: 23982

Address: 142 STATON STREET, NEW YORK, NY, United States, 10002

Registration date: 18 Mar 1927

Entity number: 6271

Address: 1320 TEMPLE BLDG., ROCHESTER, NY, United States, 14604

Registration date: 18 Mar 1927