Business directory in New York New York - Page 31314

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: 14312

Registration date: 28 May 1917

Entity number: 13137

Address: 281 EDGECOMG AVE, NEW YORK CITY, NY, United States

Registration date: 28 May 1917

Entity number: 13135

Address: 90 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 28 May 1917

Entity number: 2485

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 May 1917

Entity number: 2486

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

Registration date: 27 May 1917

Entity number: 13134

Address: 217 E. 29 STREET, NEW YORK, NY, United States, 10016

Registration date: 26 May 1917

Entity number: 13136

Address: CORPORATE SECRETARY, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 25 May 1917 - 10 Dec 1998

Entity number: 2483

Address: 1 E MAIN ST, BAY CITY, MI, United States, 48708

Registration date: 25 May 1917

Entity number: 2482

Address: ADMAMS & ELIZABETH STS., NIAGARA FALLS, NY, United States

Registration date: 25 May 1917

Entity number: 14305

Registration date: 25 May 1917

Entity number: 13108

Address: 736 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

Registration date: 24 May 1917

Entity number: 14321

Registration date: 23 May 1917

Entity number: 2480

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 23 May 1917 - 04 Mar 1983

Entity number: 2478

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1917 - 06 May 1983

Entity number: 2477

Address: 20 JACOB ST., NEW YORK, NY, United States

Registration date: 23 May 1917

Entity number: 14300

Registration date: 23 May 1917

Entity number: 14247

Registration date: 22 May 1917

Entity number: 14246

Registration date: 21 May 1917

Entity number: 2474

Address: 72 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1917

Entity number: 2475

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

Registration date: 21 May 1917

Entity number: 13107

Address: 820 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 May 1917 - 19 May 2016

Entity number: 2471

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 18 May 1917

Entity number: 2488

Address: 2 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 15 May 1917

Entity number: 2470

Address: 227 PRODUCE EX., 2 BROADWAY, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 2622

Address: 1476 B'WAY LONACRE BLDG., RM. 719, NEW YORK, NY, United States

Registration date: 15 May 1917

Entity number: 14240

Registration date: 14 May 1917

Entity number: 13102

Address: 19 CEDAR ST, NEW YORK, NY, United States, 10038

Registration date: 14 May 1917 - 27 Sep 1995

Entity number: 2487

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 14 May 1917

Entity number: 2479

Address: FIFTH AVE. BLDG., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 2472

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

Registration date: 12 May 1917

Entity number: 13100

Address: 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013

Registration date: 12 May 1917

Entity number: 13106

Address: 710 W. END AVE., NEW YORK, NY, United States, 10025

Registration date: 11 May 1917

Entity number: 13105

Address: 939 JACKSON AVE., NEW YORK, NY, United States

Registration date: 11 May 1917 - 31 Mar 1982

Entity number: 2467

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 11 May 1917

Entity number: 2464

Address: 106 7TH AVE, NEW YORK, NY, United States, 10011

Registration date: 09 May 1917

Entity number: 14257

Registration date: 07 May 1917

Entity number: 13097

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

Registration date: 07 May 1917 - 01 Oct 1990

Entity number: 2462

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

Registration date: 07 May 1917

Entity number: 14256

Registration date: 07 May 1917

Entity number: 2461

Address: 55 LIBERTY ST, NEW YORK, NY, United States, 10005

Registration date: 05 May 1917

Entity number: 2460

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

Registration date: 05 May 1917

Entity number: 13098

Address: 4931 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 04 May 1917

Entity number: 14255

Registration date: 04 May 1917

Entity number: 13093

Address: 909 KELLY ST., NEW YORK, NY, United States

Registration date: 03 May 1917

Entity number: 2459

Address: 425 W. 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 May 1917

Entity number: 13091

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

Registration date: 03 May 1917

Entity number: 14253

Registration date: 03 May 1917

Entity number: 13094

Address: 25 WEST 43RD. ST., NEW YORK, NY, United States, 10036

Registration date: 02 May 1917 - 28 Dec 1988

Entity number: 18663

Registration date: 01 May 1917