Business directory in New York New York - Page 31300

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: 3035

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 Jun 1919

Entity number: 3034

Address: 120 BROADWAY, RM 1102 EQUITABLE BLDG, NEW YORK, NY, United States

Registration date: 16 Jun 1919

Entity number: 3043

Address: 114 W. 26TH ST, NEW YORK, NY, United States, 10001

Registration date: 13 Jun 1919

Entity number: 14233

Address: 8 SEARS ROAD, SOUTHBOROUGH, MA, United States, 01772

Registration date: 13 Jun 1919

Entity number: 3031

Address: 405 LEXINGTON AVE., ROOM 301, NEW YORK, NY, United States, 10174

Registration date: 12 Jun 1919

Entity number: 14230

Address: 400 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 12 Jun 1919

Entity number: 3029

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 12 Jun 1919

Entity number: 14231

Address: AMERICAN STOCK EXCHANGE INC, 86 TRINITY PL, NEW YORK, NY, United States, 10006

Registration date: 11 Jun 1919 - 19 Oct 2000

Entity number: 3028

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Jun 1919

Entity number: 14229

Address: 250 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 Jun 1919 - 29 Feb 1984

Entity number: 3027

Address: 12 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 07 Jun 1919

Entity number: 3025

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Jun 1919

Entity number: 15203

Registration date: 06 Jun 1919

Entity number: 15202

Registration date: 06 Jun 1919

Entity number: 14226

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Jun 1919 - 01 Jul 2003

Entity number: 14225

Address: 500 FIFTH AVE., ROOM 1407, NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1919 - 23 Jun 1993

Entity number: 14221

Address: 745-5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Jun 1919 - 31 Mar 1982

Entity number: 3024

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Jun 1919

Entity number: 3023

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Jun 1919

Entity number: 3022

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

Registration date: 04 Jun 1919

Entity number: 14220

Address: 557 KOSCIUSKO ST, BKLYN, NY, United States, 11221

Registration date: 04 Jun 1919

Entity number: 14222

Address: GAINSBOROUGH STUDIOS, NEW YORK, NY, United States

Registration date: 03 Jun 1919

Entity number: 14219

Registration date: 03 Jun 1919

Entity number: 14212

Address: 150 SULLIVAN ST., NEW YORK, NY, United States, 10012

Registration date: 02 Jun 1919 - 02 Jun 2018

Entity number: 14214

Address: 67 S NEWMAN ST, HACKENSACK, NJ, United States, 07601

Registration date: 29 May 1919 - 25 Jan 2012

Entity number: 3021

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

Registration date: 29 May 1919

Entity number: 14215

Address: 644 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 29 May 1919

Entity number: 15195

Registration date: 29 May 1919

Entity number: 14210

Address: THE CORP, 151 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 May 1919 - 03 Nov 1986

Entity number: 14207

Address: 281 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1919 - 07 Dec 1987

Entity number: 3020

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

Registration date: 28 May 1919

Entity number: 3019

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 May 1919

Entity number: 14209

Address: 166 THOMPSON ST., NEW YORK, NY, United States, 10012

Registration date: 28 May 1919

Entity number: 14208

Address: 486 E. 141ST ST., BRONX, NY, United States, 10454

Registration date: 27 May 1919

Entity number: 14206

Address: 247 WEST 123RD ST., NEW YORK, NY, United States, 10027

Registration date: 27 May 1919

Entity number: 14204

Address: KINGS PARK RD., EAST NORTHPORT, NY, United States

Registration date: 26 May 1919 - 23 Jun 1993

Entity number: 14205

Address: 349 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 May 1919

Entity number: 14203

Address: 141 WEST 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 26 May 1919

Entity number: 14179

Address: 36 ST. NICHLOS PL., NEW YORK, NY, United States, 10031

Registration date: 22 May 1919

Entity number: 3593440

Address: 800 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 22 May 1919

Entity number: 14177

Address: 1999 WASHINGTON AVE., NEW YORK, NY, United States

Registration date: 22 May 1919

Entity number: 15184

Registration date: 21 May 1919

WPIX INC. Inactive

Entity number: 14175

Address: ATTN: CORPORATE SECRETARY, 435 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60611

Registration date: 21 May 1919 - 15 Jul 1998

Entity number: 14174

Address: 26 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1919 - 16 Jun 1988

Entity number: 3032

Address: 1393 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 May 1919

Entity number: 3026

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

Registration date: 21 May 1919

Entity number: 14176

Address: 149 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1919

Entity number: 14173

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

Registration date: 19 May 1919 - 23 Jan 1996

Entity number: 14172

Address: 1877 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 19 May 1919