Business directory in New York New York - Page 31220

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: 26274

Address: 434 BRISBANE BUILDING, NEW YORK, NY, United States

Registration date: 17 Mar 1927

Entity number: 6284

Address: 636-638 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1927

Entity number: 23980

Address: 4401 12TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 15 Mar 1927 - 26 Jun 1996

Entity number: 21124

Address: PO BOX 876, ITHACA, NY, United States, 14851

Registration date: 15 Mar 1927 - 03 Jan 2006

Entity number: 6268

Address: NO. 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Mar 1927

Entity number: 2350965

Address: 435-2 WILLOW ROAD EAST, STATEN ISLAND, NY, United States, 10314

Registration date: 14 Mar 1927

Entity number: 6267

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

Registration date: 14 Mar 1927

Entity number: 23977

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 12 Mar 1927 - 04 Oct 1984

Entity number: 21122

Registration date: 12 Mar 1927

Entity number: 21121

Address: 66 BEAVER ST, NEW YORK, NY, United States, 10004

Registration date: 12 Mar 1927 - 16 Nov 1988

Entity number: 21116

Registration date: 10 Mar 1927

Entity number: 21115

Registration date: 10 Mar 1927

Entity number: 6262

Address: 190 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Registration date: 09 Mar 1927

Entity number: 6263

Address: #1439 WHITEHALL BUILDING, BATTERY PLACE, NEW YORK, NY, United States

Registration date: 09 Mar 1927

Entity number: 23974

Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1927 - 01 Feb 1995

Entity number: 23972

Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 08 Mar 1927 - 27 Mar 2009

Entity number: 23411

Address: 451 PROSPECT ST, SOUTH ORANGE, NJ, United States, 07079

Registration date: 08 Mar 1927 - 31 Dec 1986

Entity number: 6260

Address: 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920

Registration date: 08 Mar 1927

Entity number: 23973

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1927

Entity number: 23415

Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1927 - 06 Oct 1995

Entity number: 23413

Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009

Registration date: 07 Mar 1927 - 23 Apr 1982

Entity number: 23410

Address: 6 NATHAN DAVIS PLACE, NEW YORK, NY, United States

Registration date: 07 Mar 1927 - 24 Mar 1993

Entity number: 6259

Address: 277 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1927

Entity number: 21062

Registration date: 05 Mar 1927

Entity number: 6258

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

Registration date: 05 Mar 1927

Entity number: 6269

Address: 200-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 04 Mar 1927

Entity number: 6264

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 03 Mar 1927

Entity number: 6253

Address: 1909 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 02 Mar 1927

Entity number: 6252

Address: 230-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1927

Entity number: 6251

Address: 335 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1927

Entity number: 6255

Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Mar 1927

Entity number: 26268

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Mar 1927

Entity number: 23407

Address: 824 EAST 233RD ST., NEW YORK, NY, United States

Registration date: 01 Mar 1927 - 23 Jun 1993

ZCO, INC. Inactive

Entity number: 23408

Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 28 Feb 1927 - 13 Dec 1982

Entity number: 23406

Address: 70 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Feb 1927 - 30 Sep 1989

Entity number: 6250

Address: 34 W. 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1927

Entity number: 6249

Address: 269 W. 141ST ST., NEW YORK, NY, United States, 10030

Registration date: 26 Feb 1927

Entity number: 23404

Address: NO STREET ADRRESS STATED, DOBBS FERRY, NY, United States

Registration date: 25 Feb 1927 - 05 May 1994

Entity number: 6248

Address: 351 FOURTH AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1927

Entity number: 6246

Address: 388 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1927

Entity number: 6244

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1927

Entity number: 23401

Address: 145 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1927 - 16 Jul 1984

Entity number: 23399

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1927 - 31 Mar 1982

Entity number: 5418

Address: 125-127 E WATER ST., SYRACUSE, NY, United States, 13202

Registration date: 23 Feb 1927

Entity number: 6243

Address: NO. 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1927

Entity number: 21080

Registration date: 19 Feb 1927

Entity number: 26267

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1927

Entity number: 23391

Address: 159 E. 92ND ST., NEW YORK, NY, United States, 10128

Registration date: 18 Feb 1927 - 24 Jun 1981

Entity number: 6254

Address: 217 S. BROADWAY, NEW YORK, NY, United States

Registration date: 16 Feb 1927

Entity number: 6256

Address: #364 E. 149TH ST., NEW YORK, NY, United States

Registration date: 16 Feb 1927