Business directory in New York New York - Page 31221

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: 21076

Address: 2121 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 Feb 1927

Entity number: 6240

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 15 Feb 1927

Entity number: 23384

Address: 358 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1927

Entity number: 23383

Registration date: 14 Feb 1927 - 20 Oct 1994

Entity number: 21071

Registration date: 14 Feb 1927

Entity number: 23381

Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1927 - 23 Jun 1993

Entity number: 6238

Address: 48 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1927

Entity number: 6236

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 Feb 1927

Entity number: 21082

Registration date: 09 Feb 1927

Entity number: 6235

Address: 1457 BROADWAY, ROOM 906, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1927

Entity number: 20948

Registration date: 08 Feb 1927

Entity number: 21075

Registration date: 08 Feb 1927

Entity number: 23369

Address: 26-26 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Feb 1927 - 07 Apr 2000

Entity number: 23368

Address: 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Feb 1927 - 28 Aug 2009

Entity number: 23365

Address: 32 COURT ST., NEW YORK, NY, United States

Registration date: 07 Feb 1927 - 24 Mar 1993

Entity number: 6234

Address: 154 ELM ST., BUFFALO, NY, United States

Registration date: 07 Feb 1927

Entity number: 6233

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1927

Entity number: 20947

Registration date: 07 Feb 1927

Entity number: 6232

Address: 116 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1927

Entity number: 23370

Address: 323 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 05 Feb 1927 - 12 Jun 1986

Entity number: 23366

Address: P.O. BOX 631, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Feb 1927 - 27 Oct 1998

Entity number: 6231

Address: 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1927

Entity number: 20945

Registration date: 05 Feb 1927

Entity number: 23363

Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 04 Feb 1927

Entity number: 20943

Registration date: 03 Feb 1927

Entity number: 20939

Registration date: 02 Feb 1927

Entity number: 23356

Address: 160 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1927

Entity number: 23354

Address: 346 CLAREMONT AVE., NEW JERSEY CITY, NJ, United States

Registration date: 01 Feb 1927 - 07 Apr 2003

Entity number: 23352

Registration date: 31 Jan 1927

Entity number: 23350

Address: 330 BRUCKNER BLVD., BRONX, NY, United States, 10454

Registration date: 29 Jan 1927 - 31 Aug 1990

Entity number: 6242

Address: 150 THOMPSON ST., NEW YORK, NY, United States, 00000

Registration date: 29 Jan 1927

Entity number: 6241

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 27 Jan 1927

Entity number: 23346

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

Registration date: 27 Jan 1927

Entity number: 6237

Address: 20 W. 34TH ST., NEW YORK, NY, United States, 10118

Registration date: 26 Jan 1927

Entity number: 23345

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 26 Jan 1927

Entity number: 23343

Address: 8825 Research Drive, Irvine, CA, United States, 92618

Registration date: 26 Jan 1927

Entity number: 20961

Registration date: 26 Jan 1927

Entity number: 20959

Registration date: 25 Jan 1927

Entity number: 6229

Address: 143 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 25 Jan 1927

Entity number: 26262

Address: 274 SPRING ST., NEW YORK, NY, United States, 10013

Registration date: 25 Jan 1927

Entity number: 23334

Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022

Registration date: 25 Jan 1927

Entity number: 6228

Address: 51 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Jan 1927

Entity number: 6227

Address: NO. 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Jan 1927

Entity number: 6226

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Jan 1927

Entity number: 23326

Address: 39 CORTLAND STREET, NEW YORK, NY, United States, 10007

Registration date: 24 Jan 1927

Entity number: 23330

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jan 1927

Entity number: 23329

Address: 243 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Jan 1927 - 30 Jun 1982

Entity number: 23324

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

Registration date: 22 Jan 1927

Entity number: 23327

Address: 306 PRODUSE EXCH. BLDG., NEW YORK, NY, United States

Registration date: 21 Jan 1927 - 24 Mar 1993

Entity number: 23322

Address: 601 TENTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 21 Jan 1927 - 29 Dec 1999