Business directory in New York New York - Page 31227

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: 5892

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 24 Mar 1926

Entity number: 20462

Registration date: 23 Mar 1926

Entity number: 5890

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1926

Entity number: 22094

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

Registration date: 19 Mar 1926 - 22 Dec 2000

Entity number: 5889

Address: 117 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1926

Entity number: 5888

Address: 130 BLEEKER ST., NEW YORK, NY, United States, 10012

Registration date: 18 Mar 1926

Entity number: 25689

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

Registration date: 18 Mar 1926

Entity number: 25688

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1926

Entity number: 22053

Address: 601 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1926 - 24 Dec 1991

Entity number: 20457

Registration date: 16 Mar 1926

Entity number: 22050

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Mar 1926 - 31 Dec 1987

Entity number: 5886

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

Registration date: 15 Mar 1926

Entity number: 22049

Address: 239 E. KINGBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 13 Mar 1926

Entity number: 22046

Address: 512 W. 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 13 Mar 1926

Entity number: 22048

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

Registration date: 12 Mar 1926 - 25 Jun 1999

Entity number: 5896

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 12 Mar 1926

Entity number: 5885

Address: 135 E. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 12 Mar 1926

Entity number: 20441

Registration date: 11 Mar 1926

Entity number: 20443

Registration date: 11 Mar 1926

Entity number: 5883

Address: 100 W. 41 ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1926

Entity number: 22045

Address: 60 EAST 56TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1926 - 23 Jun 1993

Entity number: 20440

Registration date: 09 Mar 1926

Entity number: 5882

Address: 90 State Street, Office 40, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1926

Entity number: 5394

Address: 28 W. THIRTY-EIGHTH ST., NEW YORK, NY, United States

Registration date: 09 Mar 1926

Entity number: 5881

Address: 14 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1926

Entity number: 20337

Registration date: 08 Mar 1926

Entity number: 20336

Registration date: 08 Mar 1926

Entity number: 20339

Registration date: 08 Mar 1926

Entity number: 31317

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1926

Entity number: 5880

Address: 38 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1926

Entity number: 5879

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1926

Entity number: 5878

Address: NO STREET ADD. GIVEN, PLEASANTVILLE, NY, United States

Registration date: 05 Mar 1926

Entity number: 5877

Address: %# PARK PL., NEW YORK, NY, United States, 10055

Registration date: 05 Mar 1926

Entity number: 5876

Address: 11 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 04 Mar 1926

Entity number: 22004

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1926 - 09 Feb 1996

Entity number: 22002

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 02 Mar 1926 - 06 May 1994

Entity number: 5873

Address: 584 GREENE AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1926

Entity number: 5871

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1926

Entity number: 20324

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

Registration date: 27 Feb 1926

Entity number: 21999

Address: 132 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1926 - 07 May 2002

Entity number: 5870

Address: 23 EAST 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1926

Entity number: 22001

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1926 - 27 Sep 1995

Entity number: 20355

Registration date: 25 Feb 1926

Entity number: 20354

Registration date: 24 Feb 1926

Entity number: 31382

Address: 19 EAST 57TH STREET, 6TH FL, NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1926

Entity number: 20351

Registration date: 23 Feb 1926

Entity number: 21992

Address: 300 WEST 109TH STREET, NEW YORK, NY, United States, 10025

Registration date: 19 Feb 1926 - 31 Oct 2001

Entity number: 21959

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Feb 1926 - 25 Jan 2012

Entity number: 21958

Address: 71 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 17 Feb 1926