Business directory in New York New York - Page 31317

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: 14080

Registration date: 20 Feb 1917

Entity number: 2369

Address: 3 BRIDGE PLAZA, NEW YORK, NY, United States

Registration date: 20 Feb 1917

Entity number: 12925

Address: 364 MANHATTAN AVE., MANHATTAN, NY, United States

Registration date: 20 Feb 1917

Entity number: 12924

Address: 212 MONTICLAIR AVE, UPPER MONTCLAIR, NJ, United States, 07043

Registration date: 19 Feb 1917

Entity number: 12915

Address: 924 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 19 Feb 1917

Entity number: 12920

Address: 165 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Feb 1917 - 31 Mar 1982

Entity number: 12918

Address: NO STREET ADDRESS, HOHOKUS, NJ, United States

Registration date: 16 Feb 1917

Entity number: 12917

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

Registration date: 16 Feb 1917

Entity number: 2367

Address: 37 WARREN ST, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1917

Entity number: 12914

Address: 345 W.88TH STREET, NEW YORK, NY, United States, 10024

Registration date: 14 Feb 1917

Entity number: 12912

Address: 15 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 13 Feb 1917

Entity number: 12910

Address: 111-113-HUNDRED ST., NEW YORK, NY, United States

Registration date: 10 Feb 1917 - 25 Mar 1992

Entity number: 2384

Address: 200-5TH AVE, NEW YORK, NY, United States, 10010

Registration date: 10 Feb 1917

Entity number: 2383

Address: 50 CHURCH STREET, ROOM 1367, NEW YORK, NY, United States, 10007

Registration date: 09 Feb 1917

Entity number: 2376

Address: 1790 BROADWAY, ROOM 1016, NEW YORK, NY, United States, 10019

Registration date: 09 Feb 1917

Entity number: 12905

Address: 150 LEONARD ST., BROOKLYN, NY, United States, 11206

Registration date: 09 Feb 1917

Entity number: 12904

Address: 47 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1917

Entity number: 2366

Address: *

Registration date: 09 Feb 1917

Entity number: 12903

Address: 49 7TH AVE., NEW YORK, NY, United States, 10011

Registration date: 08 Feb 1917

Entity number: 12900

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

Registration date: 06 Feb 1917 - 10 Apr 2006

Entity number: 2363

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Feb 1917

Entity number: 12899

Address: RSM MCGLADREY INC., 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1917

Entity number: 12898

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1917 - 21 Jul 1983

Entity number: 12895

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1917 - 29 Aug 1989

Entity number: 2362

Address: 105 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 05 Feb 1917

Entity number: 12894

Address: 1570 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1917

Entity number: 12897

Address: 74 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 Feb 1917 - 23 Dec 1992

Entity number: 2361

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Feb 1917

Entity number: 14095

Registration date: 02 Feb 1917

Entity number: 2360

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

Registration date: 02 Feb 1917

Entity number: 12893

Address: 148 WEST 123RD ST., NEW YORK, NY, United States, 10027

Registration date: 01 Feb 1917

Entity number: 12891

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

Registration date: 30 Jan 1917 - 27 Dec 1995

Entity number: 14092

Registration date: 29 Jan 1917

Entity number: 2359

Address: 149 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 29 Jan 1917 - 27 Sep 1995

Entity number: 2358

Address: 18 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Jan 1917

Entity number: 12886

Address: 20 EXCHANGE PL., 18TH FL., NEW YORK, NY, United States, 10005

Registration date: 27 Jan 1917 - 08 Apr 2011

Entity number: 2356

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

Registration date: 26 Jan 1917

Entity number: 2355

Address: THOMPSON AVE. & ORTON ST, NEW YORK, NY, United States

Registration date: 26 Jan 1917

Entity number: 12888

Address: 1553 WINFORD PLACE, NEW YORK, NY, United States

Registration date: 25 Jan 1917

Entity number: 14088

Address: CHILDEREN, INC., 124 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Registration date: 24 Jan 1917 - 01 Jun 2015

Entity number: 12858

Address: NO STREET ADDRESS GIVEN, GREAT KILL, NY, United States

Registration date: 23 Jan 1917 - 23 Jan 2016

Entity number: 2354

Address: 85 TOMPKINS AVE, BROOKLYN, NY, United States, 11206

Registration date: 23 Jan 1917

Entity number: 14085

Registration date: 23 Jan 1917

Entity number: 2353

Address: 1 WALL ST, NEW YORK CITY, NY, United States, 10005

Registration date: 23 Jan 1917

Entity number: 14086

Registration date: 23 Jan 1917

Entity number: 2352

Address: LEXINGTON AVE., 46TH TO 47TH STS., NEW YORK, NY, United States

Registration date: 23 Jan 1917

Entity number: 12854

Address: 224 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 22 Jan 1917

Entity number: 12855

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

Registration date: 22 Jan 1917

Entity number: 2351

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 20 Jan 1917

Entity number: 25214

Address: 1225 MADISON AVE., NEW YORK, NY, United States, 10128

Registration date: 19 Jan 1917 - 19 Jan 1967