Business directory in New York New York - Page 31306

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 1573728 companies

Entity number: 2763

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

Registration date: 05 Jun 1918

Entity number: 2762

Address: 128 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 04 Jun 1918

Entity number: 2761

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Jun 1918

Entity number: 13605

Address: CORPORATE SECRETARY, 205 NORTH WHITE ST., FORT MILL, SC, United States, 29715

Registration date: 01 Jun 1918 - 01 Oct 1986

Entity number: 13607

Address: HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 29 May 1918 - 25 Mar 1992

Entity number: 2759

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1918

Entity number: 2758

Address: 35 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1918

Entity number: 13606

Address: 126 CHRISTIE AVENUE, PO BOX 732, MAHWAH, NJ, United States, 07430

Registration date: 28 May 1918 - 01 Jan 2009

Entity number: 2756

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 May 1918

Entity number: 2774

Address: 46 W. 65TH STREET, NEW YORK, NY, United States, 10023

Registration date: 24 May 1918

Entity number: 13598

Address: 64 DELANCEY STREET, NEW YORK, NY, United States, 10002

Registration date: 23 May 1918 - 25 Mar 1992

Entity number: 2760

Address: 503 21 E. 40TH ST., NEW YORK, NY, United States, 00000

Registration date: 23 May 1918

Entity number: 2752

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

Registration date: 22 May 1918 - 29 Jan 2009

Entity number: 2751

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1918

Entity number: 13599

Address: 601 W. 160TH ST., NEW YORK, NY, United States, 10032

Registration date: 21 May 1918 - 27 Dec 2000

Entity number: 2750

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 21 May 1918

Entity number: 13597

Address: 1003 GARRISON AVE., NEW YORK, NY, United States

Registration date: 18 May 1918 - 24 Jun 1981

Entity number: 13596

Address: 141 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 17 May 1918 - 31 Mar 1982

Entity number: 13595

Address: 6215-20TH AVENUE, NEW YORK, NY, United States

Registration date: 17 May 1918

Entity number: 26210

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 16 May 1918

Entity number: 13593

Address: 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563

Registration date: 16 May 1918

Entity number: 13592

Address: 301 ST. NICHOLAS AVE., MANHATTAN, NY, United States

Registration date: 16 May 1918

Entity number: 2749

Address: 233 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 16 May 1918

Entity number: 13594

Address: 202 NAVY ST., BROOKLYN, NY, United States, 11201

Registration date: 15 May 1918

Entity number: 2747

Address: 33 READE ST., NEW YORK, NY, United States, 10007

Registration date: 15 May 1918

Entity number: 13589

Address: 130 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 May 1918 - 25 Jan 2012

Entity number: 2746

Address: 461-8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 May 1918

Entity number: 2743

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

Registration date: 13 May 1918

Entity number: 13588

Address: 38 RICHMOND AVE., RIDGEWOOD, NJ, United States, 07450

Registration date: 13 May 1918

Entity number: 26206

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 00000

Registration date: 10 May 1918

Entity number: 13591

Address: 23 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 10 May 1918

Entity number: 13586

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 09 May 1918 - 24 Dec 1991

Entity number: 2742

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 09 May 1918

Entity number: 14726

Address: ATTN: SARAH S.B. KESSLER, 825 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 09 May 1918

Entity number: 2740

Address: 68 WILLIAM ST, NEW YORK, NY, United States, 10005

Registration date: 08 May 1918

Entity number: 2739

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

Registration date: 08 May 1918

Entity number: 2744

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 07 May 1918

Entity number: 2738

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

Registration date: 07 May 1918

Entity number: 14723

Registration date: 06 May 1918

Entity number: 13583

Address: 326 FIRST AVE., HACKENSACK, NJ, United States, 07601

Registration date: 06 May 1918 - 23 Jun 1993

Entity number: 13582

Address: 3451 Ellicott Center Dr, Ellicott City, MD, United States, 21043

Registration date: 06 May 1918

Entity number: 13585

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

Registration date: 04 May 1918

Entity number: 13584

Address: 435 RIVERSIDE DR., NEW YORK, NY, United States, 10025

Registration date: 03 May 1918

Entity number: 14659

Registration date: 02 May 1918

Entity number: 13557

Address: 301 WAVERLY AVE., SYRACUSE, NY, United States, 13210

Registration date: 01 May 1918 - 23 Jun 1993

Entity number: 13554

Address: 19 EAST 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 29 Apr 1918 - 28 Apr 1987

Entity number: 2754

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1918

Entity number: 2745

Address: 123 E. 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 26 Apr 1918

Entity number: 2734

Address: 92 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 26 Apr 1918

Entity number: 2737

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

Registration date: 26 Apr 1918