Business directory in New York New York - Page 31319

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: 2329

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Dec 1916

Entity number: 2343

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Dec 1916

Entity number: 12777

Address: 423 ST ANNE AVE, BRONX, NY, United States, 10454

Registration date: 09 Dec 1916

Entity number: 2334

Address: 159 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 Dec 1916

Entity number: 12776

Address: 130 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Dec 1916 - 09 Sep 1997

Entity number: 12775

Address: 359 CANAL STREET, NEW YORK, NY, United States, 10013

Registration date: 08 Dec 1916

Entity number: 12773

Address: 43 EXCHANGE STREET, NEW YORK, NY, United States

Registration date: 08 Dec 1916

Entity number: 2332

Address: 1 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Dec 1916

Entity number: 2327

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

Registration date: 08 Dec 1916

Entity number: 12771

Address: 1895 DOUGLAS STREET, BROOKLYN, NY, United States

Registration date: 07 Dec 1916

Entity number: 12772

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 06 Dec 1916

Entity number: 2326

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Dec 1916

Entity number: 28872

Registration date: 06 Dec 1916

Entity number: 12770

Address: 130 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1916 - 27 Jul 1989

Entity number: 12768

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

Registration date: 04 Dec 1916

Entity number: 12767

Address: 963 KELLY ST, BRONX, NY, United States, 10459

Registration date: 04 Dec 1916 - 26 Jul 1983

Entity number: 2325

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

Registration date: 04 Dec 1916

Entity number: 12763

Address: 250 HENRY STREET, NEW YORK, NY, United States, 10002

Registration date: 01 Dec 1916

Entity number: 2324

Address: VERNON & NOTT AVE., LONG ISLAND CITY, NY, United States

Registration date: 01 Dec 1916

Entity number: 12765

Address: 3813-15TH AVE., NEW YORK, NY, United States

Registration date: 29 Nov 1916 - 29 Nov 2016

Entity number: 2322

Address: 111 FITH AVE., NEW YORK, NY, United States

Registration date: 29 Nov 1916

Entity number: 12764

Address: 559 ELTON ST., BROOKLYN, NY, United States, 11208

Registration date: 29 Nov 1916

Entity number: 12766

Address: NO. 314 WEST 100TH ST., NEW YORK, NY, United States, 10025

Registration date: 29 Nov 1916

Entity number: 13941

Registration date: 28 Nov 1916

Entity number: 12759

Address: 414 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 28 Nov 1916 - 19 Dec 2007

Entity number: 12761

Address: NO STREET ADDRESS, MOUNTAIN LAKES, NJ, United States

Registration date: 27 Nov 1916

Entity number: 12719

Address: 1416 BRYANT AVE., BRONX, NY, United States, 10459

Registration date: 24 Nov 1916

Entity number: 2320

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 23 Nov 1916

Entity number: 12721

Address: 153 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Nov 1916

Entity number: 12718

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 22 Nov 1916 - 31 Mar 1982

Entity number: 2319

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Nov 1916

Entity number: 13936

Registration date: 21 Nov 1916

Entity number: 12716

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Nov 1916

Entity number: 2318

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Nov 1916

Entity number: 2317

Address: 133 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 18 Nov 1916

Entity number: 12712

Address: 85 WEST HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Nov 1916 - 26 Oct 2011

Entity number: 2299

Address: 21 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Nov 1916

Entity number: 12714

Address: 1255 LONGFELLOW AVENUE, NEW YORK, NY, United States

Registration date: 16 Nov 1916

Entity number: 12715

Address: 212 ABINGDON ROAD, RICHMOND HILL, QUEENS, NY, United States

Registration date: 15 Nov 1916 - 02 Mar 1982

Entity number: 13932

Registration date: 14 Nov 1916

Entity number: 2315

Address: 60 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 14 Nov 1916

Entity number: 2314

Address: 1834 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 14 Nov 1916

Entity number: 2313

Address: WOOLWORTH BLDG., NEW YORK, NY, United States

Registration date: 13 Nov 1916

Entity number: 12710

Address: 35 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 13 Nov 1916

Entity number: 12706

Address: P.O. BOX 23973, MILWAUKEE, WI, United States, 53223

Registration date: 11 Nov 1916 - 10 Oct 1986

Entity number: 12705

Address: 2128 8TH AVE., NEW YORK, NY, United States, 10026

Registration date: 11 Nov 1916

Entity number: 12704

Address: 320 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 11 Nov 1916

Entity number: 2312

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 09 Nov 1916

Entity number: 12707

Address: 1339 UNIVERSITY AVE., NEW YORK, NY, United States

Registration date: 09 Nov 1916

Entity number: 2311

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

Registration date: 09 Nov 1916