Business directory in New York New York - Page 31243

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 1574147 companies

Entity number: 19197

Registration date: 12 Jun 1924

Entity number: 19724

Address: 546 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 Jun 1924 - 24 Jun 1981

Entity number: 19191

Registration date: 10 Jun 1924

Entity number: 19727

Address: COMPLIANCE DEPT, 909 THIRD AVENUE, New York, NY, United States, 10022

Registration date: 10 Jun 1924

Entity number: 19189

Registration date: 09 Jun 1924

Entity number: 19722

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 07 Jun 1924 - 01 Aug 1989

Entity number: 19720

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

Registration date: 06 Jun 1924 - 23 Dec 1992

Entity number: 19691

Address: CLERMONT TERRACE, ELMHURST, NY, United States, 11374

Registration date: 06 Jun 1924 - 24 Mar 1993

Entity number: 19689

Address: 582 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 06 Jun 1924

Entity number: 19199

Address: 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 06 Jun 1924

Entity number: 24381

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Jun 1924

Entity number: 19688

Address: 40 CUPSAW DRIVE, RINGWOOD, NJ, United States, 07456

Registration date: 05 Jun 1924 - 12 Jun 2003

Entity number: 5227

Address: 127 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 05 Jun 1924

Entity number: 19117

Registration date: 05 Jun 1924

Entity number: 5228

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 05 Jun 1924

Entity number: 19686

Registration date: 04 Jun 1924 - 10 Feb 1982

Entity number: 5225

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 04 Jun 1924 - 14 Jan 2008

Entity number: 19116

Registration date: 04 Jun 1924

Entity number: 19685

Address: 132 W.36TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Jun 1924 - 25 Mar 1992

Entity number: 19682

Address: P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Registration date: 29 May 1924

Entity number: 3695459

Address: 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012

Registration date: 28 May 1924

Entity number: 19680

Address: 409 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 27 May 1924 - 24 Mar 1993

Entity number: 19679

Address: 1820-82ND ST., BROOKLYN, NY, United States, 11214

Registration date: 27 May 1924 - 30 Dec 1981

Entity number: 19678

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 27 May 1924 - 24 Jun 1998

Entity number: 19681

Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

Registration date: 27 May 1924

Entity number: 19677

Address: ATTYS, 149 BROADWAY, NEW YORK, NY, United States

Registration date: 26 May 1924 - 10 Aug 1990

Entity number: 19676

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 26 May 1924 - 28 Jan 1992

Entity number: 19674

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 26 May 1924 - 27 Sep 1995

Entity number: 19133

Registration date: 23 May 1924

Entity number: 19135

Registration date: 23 May 1924

Entity number: 19134

Address: p.o. box 786, NEW YORK, NY, United States, 10272

Registration date: 23 May 1924

Entity number: 19136

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 23 May 1924

Entity number: 5221

Address: 336 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1924

Entity number: 19672

Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 May 1924

Entity number: 19671

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 May 1924

Entity number: 19127

Address: SUITE 200, 16 VILLAGE BOULEVARD, PRINCETON, NJ, United States, 08540

Registration date: 17 May 1924 - 18 May 2021

Entity number: 60987

Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 16 May 1924

Entity number: 24357

Address: C/O NLI, 200 PLAZA DRIVE, SECAUCUS, NJ, United States, 07096

Registration date: 16 May 1924

Entity number: 19121

Registration date: 15 May 1924 - 22 Aug 1989

Entity number: 5218

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

Registration date: 15 May 1924

Entity number: 145226

Address: 383 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1924 - 24 Jun 1981

Entity number: 19652

Address: 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1924 - 05 Feb 2019

Entity number: 19120

Registration date: 13 May 1924

Entity number: 5217

Address: 65 CEDAR ST., NEW YORK, NY, United States

Registration date: 13 May 1924

Entity number: 5215

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1924

Entity number: 5213

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 09 May 1924

Entity number: 19642

Address: 35 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 May 1924

Entity number: 5212

Address: 80 State Street, ALBANY, NY, United States, 12207

Registration date: 09 May 1924

Entity number: 19641

Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Registration date: 09 May 1924

Entity number: 5210

Address: 55TH ST. & 13TH AVE., NATIONAL BANK BLDG., BROOKLYN, NY, United States

Registration date: 08 May 1924