Business directory in New York New York - Page 31263

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 1573999 companies

Entity number: 17877

Registration date: 26 Jun 1922

Entity number: 17913

Registration date: 25 Jun 1922

Entity number: 17548

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Jun 1922 - 18 Dec 1996

LUGENE INC. Inactive

Entity number: 17547

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

Registration date: 23 Jun 1922 - 24 Sep 1997

Entity number: 4465

Address: 75 CLIFF ST., NEW YORK, NY, United States, 10038

Registration date: 23 Jun 1922

Entity number: 4464

Address: 1752-54 BEDFORD AVE., BROOKLYN, NY, United States

Registration date: 23 Jun 1922

Entity number: 4462

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 22 Jun 1922

Entity number: 17909

Registration date: 22 Jun 1922

Entity number: 4460

Address: 130 W. 17TH. ST., NEW YORK, NY, United States, 10011

Registration date: 21 Jun 1922

Entity number: 17517

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

Registration date: 20 Jun 1922

Entity number: 4459

Address: P O BOX 94, NEWARK, NJ, United States, 07101

Registration date: 19 Jun 1922 - 26 Mar 1998

Entity number: 17907

Registration date: 19 Jun 1922

Entity number: 17515

Registration date: 16 Jun 1922 - 23 Jun 1993

Entity number: 17512

Address: NO STREET ADDRESS, SPARKILL, NY, United States

Registration date: 16 Jun 1922

Entity number: 4458

Address: 370-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Jun 1922

Entity number: 17516

Address: 816 AVE. W, BROOKLYN, NY, United States, 11223

Registration date: 16 Jun 1922

Entity number: 17900

Registration date: 15 Jun 1922

Entity number: 4457

Address: 127 W. 53RD ST., NEW YORK, NY, United States, 10019

Registration date: 14 Jun 1922

Entity number: 4456

Address: 33 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 13 Jun 1922

Entity number: 4455

Address: 1133 BROADWAY, RM. 803, NEW YORK, NY, United States, 10010

Registration date: 13 Jun 1922

Entity number: 17899

Registration date: 13 Jun 1922

Entity number: 17510

Address: 560 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jun 1922 - 07 Aug 1980

Entity number: 17509

Address: 2460 DAVIDSON AVE., BRONX, NY, United States, 10468

Registration date: 12 Jun 1922

Entity number: 17897

Address: ATTN LEGAL DEPARTMENT, 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Jun 1922

Entity number: 4468

Address: 6 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 12 Jun 1922

Entity number: 17894

Registration date: 09 Jun 1922

Entity number: 4467

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 09 Jun 1922

Entity number: 4466

Address: WIEGAND, 223 SPRING ST., NEW YORK, NY, United States

Registration date: 09 Jun 1922

Entity number: 17508

Address: PO BOX 398, HORSE SHOE, NC, United States, 28742

Registration date: 09 Jun 1922

Entity number: 17893

Registration date: 09 Jun 1922

Entity number: 17881

Address: 110 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 08 Jun 1922

Entity number: 17507

Address: 880 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 07 Jun 1922 - 09 Feb 1989

Entity number: 4463

Address: 19 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1922

Entity number: 17506

Address: 954 E. 15TH ST., BROOKLYN, NY, United States, 11230

Registration date: 06 Jun 1922

Entity number: 27264

Address: 11 B'WAY, NEW YORK, NY, United States

Registration date: 05 Jun 1922 - 05 Jun 1972

Entity number: 4453

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Jun 1922

Entity number: 4452

Address: 26 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1922

Entity number: 17502

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Jun 1922 - 24 Jun 1981

Entity number: 17504

Address: 20 GANESVORT ST., NEW YORK, NY, United States, 10014

Registration date: 03 Jun 1922

Entity number: 17830

Registration date: 02 Jun 1922

Entity number: 17500

Address: 51 E. 42ND ST., ROOM 1400, NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1922 - 03 Dec 1987

Entity number: 17496

Address: NO STREET ADDRESS STATED, LINDEN, NJ, United States

Registration date: 01 Jun 1922 - 07 Apr 1992

Entity number: 4448

Address: 1328 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1922

Entity number: 4447

Address: 1144 EAST MARKET STREET, AKRON, OH, United States, 44316

Registration date: 31 May 1922 - 31 Jan 1996

Entity number: 17826

Address: 80 MAIDEN LANE, SUITE 305, NEW YORK, NY, United States, 10038

Registration date: 29 May 1922

Entity number: 17494

Address: 238 WEST 105TH ST., NEW YORK, NY, United States, 10025

Registration date: 29 May 1922

Entity number: 4445

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

Registration date: 27 May 1922

Entity number: 4444

Address: 26 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Registration date: 26 May 1922

Entity number: 4443

Address: P.O. BOX 5000, 34 LOVETON CIRCLE, SPARKS, MD, United States, 21152

Registration date: 25 May 1922 - 14 Sep 1992

Entity number: 16855

Address: ATT:MR. JUSTIN D.MILLER, 475 BROAD ST., RIDGEFIELD, NJ, United States, 07657

Registration date: 24 May 1922 - 19 Dec 1988