Business directory in New York New York - Page 31296

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 1573870 companies

Entity number: 3188

Address: 50 W. 42D ST., NEW YORK, NY, United States, 10036

Registration date: 30 Sep 1919

Entity number: 3175

Address: 66 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Sep 1919

Entity number: 3174

Address: 116 1/2 MAIN ST., SALAMANCA, NY, United States, 14779

Registration date: 30 Sep 1919

Entity number: 3183

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

Registration date: 30 Sep 1919

Entity number: 3194

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Sep 1919

Entity number: 3172

Address: 24 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1919

Entity number: 26411

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1919

Entity number: 14524

Address: NO ADDRESS STATED, SOUTH NORWALK, CT, United States

Registration date: 26 Sep 1919

Entity number: 14520

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1919 - 01 Apr 2010

Entity number: 14522

Address: 320 BEEKMAN AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1919

Entity number: 14521

Address: 612 W. 115TH ST., NEW YORK, NY, United States, 10025

Registration date: 25 Sep 1919

Entity number: 15332

Registration date: 24 Sep 1919

Entity number: 14519

Address: CORPORATE SEC'Y, 667 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 23 Sep 1919 - 27 Oct 1998

Entity number: 3170

Address: 1480 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1919

Entity number: 3169

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

Registration date: 23 Sep 1919

Entity number: 15358

Registration date: 22 Sep 1919

Entity number: 15356

Registration date: 20 Sep 1919

Entity number: 26410

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Sep 1919

Entity number: 14517

Address: 28-75BROADWAY, NEW YORK, NY, United States

Registration date: 19 Sep 1919 - 23 Sep 1998

Entity number: 3167

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

Registration date: 19 Sep 1919

Entity number: 3165

Address: 1 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 19 Sep 1919

Entity number: 3164

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

Registration date: 19 Sep 1919

Entity number: 3166

Address: 34TH ST. & BROADWAY, MARBRIDGE BLDG., NEW YORK, NY, United States

Registration date: 19 Sep 1919

Entity number: 3160

Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 16 Sep 1919

Entity number: 15354

Registration date: 16 Sep 1919

Entity number: 14513

Address: 728W. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 16 Sep 1919

Entity number: 3161

Address: 54 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 16 Sep 1919

Entity number: 3159

Address: 172 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Registration date: 16 Sep 1919

Entity number: 3163

Address: 74 CORTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 16 Sep 1919

Entity number: 15347

Address: BIOLOGICAL CHEMISTS INC, 9650 ROCKVILLE PIKE, BETHESDA, MD, United States, 20814

Registration date: 12 Sep 1919

Entity number: 14487

Address: 146 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1919 - 24 Jun 1981

Entity number: 3158

Address: 55 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1919

Entity number: 14486

Address: 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 09 Sep 1919 - 24 Dec 1991

Entity number: 3173

Address: 344-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Sep 1919

Entity number: 14485

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

Registration date: 08 Sep 1919 - 23 Dec 1992

Entity number: 14484

Address: 608 GRAND ST., NEW YORK, NY, United States

Registration date: 08 Sep 1919 - 24 Jun 1981

Entity number: 14480

Address: 431 WEST 40TH ST, MANHATTAN, NY, United States

Registration date: 08 Sep 1919

Entity number: 14483

Address: 128 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 06 Sep 1919 - 08 May 1992

Entity number: 14479

Address: 41 ORCHARD ST., JAMAICA, NY, United States

Registration date: 06 Sep 1919

Entity number: 14481

Registration date: 05 Sep 1919

Entity number: 3155

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

Registration date: 05 Sep 1919

Entity number: 14482

Address: 1493 B'WAY, MANHATTAN, NY, United States

Registration date: 05 Sep 1919

Entity number: 14478

Address: ATTN: MICHAEL ROSENZWEIG, ESQ., 303 PEACHTREE ST / SUITE 5300, ATLANTA, GA, United States, 30308

Registration date: 04 Sep 1919 - 03 Jan 2005

Entity number: 3153

Address: 309 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1919

Entity number: 15336

Registration date: 02 Sep 1919

Entity number: 3152

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1919

Entity number: 3151

Address: 364 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 02 Sep 1919

Entity number: 3150

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 30 Aug 1919

Entity number: 3146

Address: 489-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Aug 1919

Entity number: 3144

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Aug 1919