Business directory in New York New York - Page 31245

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: 19543

Address: 247 WEST 12TH ST., NEW YORK, NY, United States, 10014

Registration date: 04 Apr 1924 - 30 Nov 1982

Entity number: 5192

Address: 31 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 04 Apr 1924

Entity number: 19546

Address: 147 W. 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 04 Apr 1924

Entity number: 5191

Address: 71 TRACEY AVE., NEWARK, NJ, United States, 07108

Registration date: 03 Apr 1924

Entity number: 5186

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1924

Entity number: 5190

Registration date: 03 Apr 1924

Entity number: 5182

Registration date: 03 Apr 1924

Entity number: 5176

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1924

Entity number: 24300

Address: 25 WEST 43RD STREET, SUITE 1703, NEW YORK, NY, United States, 10036

Registration date: 01 Apr 1924

Entity number: 19539

Address: 50 W. 111TH ST., NEW YORK, NY, United States, 10026

Registration date: 01 Apr 1924

Entity number: 19542

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 31 Mar 1924 - 06 Apr 1989

Entity number: 19535

Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 1924

Entity number: 5168

Address: 222 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1924

Entity number: 19016

Registration date: 26 Mar 1924 - 18 Dec 2009

Entity number: 19017

Registration date: 26 Mar 1924

Entity number: 19529

Address: 9 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Mar 1924 - 24 Mar 1993

Entity number: 19015

Registration date: 25 Mar 1924

Entity number: 5167

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

Registration date: 25 Mar 1924

Entity number: 19014

Registration date: 24 Mar 1924

Entity number: 19501

Address: 141 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Registration date: 21 Mar 1924 - 31 Mar 1982

MUELLER CO. Inactive

Entity number: 5165

Address: 500 W. ELDORADO ST, DECATUR, IL, United States, 62525

Registration date: 21 Mar 1924 - 12 Feb 2003

Entity number: 19502

Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 21 Mar 1924

Entity number: 19497

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

Registration date: 20 Mar 1924

Entity number: 24298

Address: 250 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1924

Entity number: 19496

Address: 347 COSTER STREET, BRONX, NY, United States, 10474

Registration date: 19 Mar 1924 - 14 Sep 2009

Entity number: 5163

Address: 56 WEST 135TH ST., Robertson Properties Group Inc, NEW YORK, NY, United States, 10037

Registration date: 19 Mar 1924

Entity number: 5162

Address: 25 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1924

Entity number: 5161

Address: 1388 RICHMOND ST., RICHMOND, NY, United States

Registration date: 18 Mar 1924

Entity number: 5160

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 17 Mar 1924

Entity number: 5175

Address: 10 JAMAICA AVE., FLUSHING, NY, United States

Registration date: 15 Mar 1924

Entity number: 19494

Address: 226 SALEM ST., WOBURN, MA, United States, 01801

Registration date: 14 Mar 1924 - 31 Dec 1987

Entity number: 5174

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Mar 1924

Entity number: 5173

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 14 Mar 1924

Entity number: 5170

Registration date: 14 Mar 1924

Entity number: 5158

Address: 80 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 13 Mar 1924

Entity number: 19491

Address: CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, United States, 18707

Registration date: 12 Mar 1924 - 02 Jul 1998

Entity number: 5157

Address: 110 W 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Mar 1924

Entity number: 5156

Address: NO 280 BROADWAY, MANHATTAN, NY, United States

Registration date: 12 Mar 1924

Entity number: 5154

Address: 44 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 11 Mar 1924

Entity number: 19490

Address: 205 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Mar 1924 - 26 Jun 1996

MESH, INC. Inactive

Entity number: 19489

Address: 216 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1924 - 17 Apr 1992

Entity number: 5151

Address: 160 BROADWAY, ROOM 1000, NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1924

Entity number: 19492

Address: C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 10 Mar 1924

Entity number: 19486

Address: 30-40 PECKS LN, NEWTOWN, CT, United States, 06470

Registration date: 08 Mar 1924

Entity number: 19485

Address: BAY AVE. ., DOUGLASTON, NY, United States, 11360

Registration date: 07 Mar 1924 - 29 Dec 1993

Entity number: 5150

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1924

Entity number: 24279

Address: NO. 25 B'WAY, NEW YORK, NY, United States

Registration date: 07 Mar 1924

Entity number: 18960

Registration date: 06 Mar 1924

Entity number: 5149

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1924

Entity number: 5147

Address: 71-73 MURRAY ST., NEW YORK, NY, United States

Registration date: 04 Mar 1924