Business directory in New York New York - Page 31225

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 1574435 companies

Entity number: 5950

Address: 1612-233 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 May 1926

Entity number: 20546

Registration date: 24 May 1926

Entity number: 22383

Address: 220 E. 23RD ST 2ND FLOOR, NEW YORK, NY, United States, 10010

Registration date: 21 May 1926 - 30 Jan 2018

Entity number: 22382

Address: 512-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 May 1926 - 29 Sep 1982

Entity number: 20581

Registration date: 21 May 1926

Entity number: 5964

Address: 1004 GRAND CTR. TERMINAL, NEW YORK, NY, United States

Registration date: 21 May 1926

Entity number: 5965

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

Registration date: 21 May 1926

Entity number: 22381

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 May 1926

Entity number: 20582

Registration date: 21 May 1926

Entity number: 22379

Address: 24 STATE STREET, NEW YORK, NY, United States, 10004

Registration date: 20 May 1926

Entity number: 5962

Address: 108 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 20 May 1926

Entity number: 22377

Address: 331 Farnum Pike, Smithfield, RI, United States, 02917

Registration date: 20 May 1926

Entity number: 5948

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 19 May 1926 - 26 Oct 2016

Entity number: 5947

Address: 2-10 LOTUS AVE., GLENDALE, NY, United States

Registration date: 19 May 1926

Entity number: 22372

Address: HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176

Registration date: 17 May 1926 - 17 Sep 1996

Entity number: 20572

Registration date: 17 May 1926

Entity number: 5946

Address: 180 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 May 1926

Entity number: 5945

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 17 May 1926

Entity number: 20573

Registration date: 15 May 1926

Entity number: 20574

Registration date: 15 May 1926

Entity number: 22325

Address: 66 PARCOT AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 14 May 1926 - 11 Jul 2001

Entity number: 20570

Address: 362 PACIFIC STREET, #2, BROOKLYN, NY, United States, 11217

Registration date: 13 May 1926

ADART, INC. Inactive

Entity number: 22322

Address: 531 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 May 1926 - 23 Jun 1993

Entity number: 5941

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

Registration date: 12 May 1926

Entity number: 22319

Address: 233 W. 83RD ST., NEW YORK, NY, United States, 10024

Registration date: 11 May 1926 - 24 Jun 1981

Entity number: 20566

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1926

Entity number: 5940

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 11 May 1926

Entity number: 22314

Address: 18 GREENWICH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 May 1926 - 28 Dec 1994

Entity number: 20563

Registration date: 07 May 1926

Entity number: 5938

Address: 17 E. 42ND, NEW YORK, NY, United States, 10017

Registration date: 07 May 1926

Entity number: 25775

Address: 52 VANDERBILE AVE., NEW YORK, NY, United States, 10017

Registration date: 07 May 1926

Entity number: 22312

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

Registration date: 06 May 1926 - 06 Apr 1984

Entity number: 22311

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 06 May 1926 - 05 Oct 1995

Entity number: 5936

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 06 May 1926

Entity number: 5933

Address: 825 FLATBUSH AVE, NEW YORK, NY, United States

Registration date: 01 May 1926

Entity number: 20495

Registration date: 30 Apr 1926

Entity number: 5932

Address: 766 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1926

Entity number: 22216

Address: 640 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 29 Apr 1926 - 23 Jun 1993

Entity number: 22217

Address: 342 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 29 Apr 1926

Entity number: 22215

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

Registration date: 28 Apr 1926 - 21 Jun 2016

Entity number: 20493

Registration date: 28 Apr 1926

Entity number: 5930

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1926

Entity number: 5929

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Apr 1926

Entity number: 5926

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Apr 1926

Entity number: 22212

Address: 200 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Apr 1926 - 28 Jun 1995

Entity number: 5921

Address: 16 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 26 Apr 1926

Entity number: 20489

Registration date: 26 Apr 1926

Entity number: 5924

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 26 Apr 1926

Entity number: 5925

Address: 1 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1926

Entity number: 5917

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

Registration date: 23 Apr 1926