Business directory in New York New York - Page 31248

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: 19216

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 07 Jan 1924 - 25 Jan 1995

Entity number: 18862

Registration date: 07 Jan 1924

Entity number: 19220

Address: 619 W. 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 07 Jan 1924

Entity number: 19215

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Jan 1924 - 07 Feb 1983

Entity number: 18860

Registration date: 04 Jan 1924

Entity number: 19211

Address: 1388 E. 12TH ST., BROOKLYN, NY, United States, 11230

Registration date: 04 Jan 1924

Entity number: 19212

Address: 1680 GRAND AVE., NEW YORK, NY, United States

Registration date: 04 Jan 1924

Entity number: 18856

Registration date: 03 Jan 1924

Entity number: 18857

Registration date: 03 Jan 1924

Entity number: 5064

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

Registration date: 03 Jan 1924

Entity number: 19210

Address: 767 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 02 Jan 1924 - 07 Jul 1997

Entity number: 19209

Address: 593 BARBEY ST., BROOKLYN, NY, United States, 11207

Registration date: 02 Jan 1924 - 29 Sep 1993

Entity number: 19207

Address: 895 BECK ST., NEW YORK, NY, United States

Registration date: 02 Jan 1924

Entity number: 5061

Address: 47 BEAVER STREET, NEW YORK, NY, United States, 10004

Registration date: 02 Jan 1924

Entity number: 19208

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 02 Jan 1924

Entity number: 5062

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1924

Entity number: 5063

Registration date: 02 Jan 1924

Entity number: 55

Address: 40 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Jan 1924

Entity number: 19161

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 28 Dec 1923 - 30 Dec 1993

Entity number: 19160

Address: 516 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 28 Dec 1923

Entity number: 19158

Address: 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 Dec 1923 - 19 Apr 1989

Entity number: 19153

Address: 248 GREENWICH ST., NEW YORK, NY, United States, 10007

Registration date: 28 Dec 1923 - 10 Sep 1993

Entity number: 19154

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1923 - 31 Mar 1982

Entity number: 18847

Registration date: 27 Dec 1923

Entity number: 18846

Registration date: 27 Dec 1923

Entity number: 19157

Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025

Registration date: 27 Dec 1923

Entity number: 19156

Registration date: 27 Dec 1923

Entity number: 19152

Address: 6 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Registration date: 26 Dec 1923 - 04 May 2005

Entity number: 19149

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

Registration date: 24 Dec 1923 - 30 Jul 2020

Entity number: 19146

Address: 214 FULTON STREET, NEW YORK, NY, United States

Registration date: 24 Dec 1923 - 31 Mar 1982

Entity number: 5056

Registration date: 24 Dec 1923

Entity number: 19148

Address: 25 W 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Dec 1923

Entity number: 5055

Address: 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

Registration date: 22 Dec 1923

Entity number: 5054

Address: 101-07 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 21 Dec 1923

Entity number: 5053

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Dec 1923

Entity number: 19147

Address: 224 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Dec 1923

Entity number: 18842

Registration date: 20 Dec 1923

Entity number: 5050

Address: 230 W. 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 20 Dec 1923

Entity number: 5051

Address: 164 MARKET ST, NEWARK, NJ, United States, 07102

Registration date: 20 Dec 1923

Entity number: 5052

Address: 183 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 20 Dec 1923

Entity number: 19143

Address: 70 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10802

Registration date: 19 Dec 1923 - 22 Mar 1995

Entity number: 19142

Address: 310 CEDAR LANE, TEANECK, NJ, United States, 07666

Registration date: 19 Dec 1923

Entity number: 5049

Address: 7 W. 10TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 Dec 1923

Entity number: 19137

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AV, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 18 Dec 1923

Entity number: 19139

Address: 1001 E MAIN ST, STE B, ST CHARLES, IL, United States, 60174

Registration date: 17 Dec 1923

Entity number: 19104

Address: 858 MANIDA ST., NEW YORK, NY, United States

Registration date: 17 Dec 1923 - 20 Nov 1985

Entity number: 18849

Registration date: 17 Dec 1923

Entity number: 18843

Registration date: 17 Dec 1923

Entity number: 5047

Address: 251-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Dec 1923

Entity number: 18783

Registration date: 15 Dec 1923