Business directory in New York New York - Page 31340

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 1573397 companies

Entity number: 1668

Address: (NO STREET NO.), ANCRAM, NY, United States

Registration date: 02 Oct 1913

Entity number: 1667

Address: 345 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Oct 1913

Entity number: 12227

Registration date: 01 Oct 1913

Entity number: 12226

Registration date: 30 Sep 1913

Entity number: 10648

Address: NO STREET ADDRESS STATED, RAMSEY, NJ, United States

Registration date: 29 Sep 1913 - 03 Feb 1989

Entity number: 1666

Address: 620 VANDERBILT AVE. BLDG, VANDERBILT AVE & 42ND, NEW YORK CITY, NY, United States

Registration date: 29 Sep 1913

Entity number: 10650

Registration date: 29 Sep 1913

Entity number: 10649

Address: 1060 MORRIS AVE, NEW YORK, NY, United States

Registration date: 27 Sep 1913

Entity number: 1665

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

Registration date: 26 Sep 1913

Entity number: 10647

Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1913 - 25 Sep 2013

Entity number: 1664

Address: 200 WEST ST, NEW YORK, NY, United States, 10013

Registration date: 25 Sep 1913

Entity number: 10643

Address: 1302 WASHINGTON AVENUE, BRONX, NY, United States, 10456

Registration date: 24 Sep 1913

Entity number: 10644

Address: 54 WEST 110TH ST., NEW YORK, NY, United States, 10026

Registration date: 22 Sep 1913

Entity number: 12218

Registration date: 22 Sep 1913

Entity number: 10614

Address: 144 BARROW ST., NEW YORK, NY, United States, 10014

Registration date: 19 Sep 1913 - 19 Sep 2012

Entity number: 1663

Address: 1328 BROADWAY & 34TH ST., MARBRIDGE BLDG., NEW YORK, NY, United States

Registration date: 19 Sep 1913

Entity number: 10619

Address: 41 CONVENT AVE., NEW YORK, NY, United States, 10027

Registration date: 18 Sep 1913 - 18 Sep 1963

Entity number: 10618

Address: NO STREET ADDRESS, SUMMMIT, NY, United States

Registration date: 17 Sep 1913 - 10 Feb 1983

Entity number: 1661

Address: 438 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Sep 1913

Entity number: 1660

Address: 221-11TH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Sep 1913

Entity number: 10617

Address: 542 FIRST AVE., ASTORIA, NY, United States

Registration date: 16 Sep 1913 - 16 Sep 2013

Entity number: 10615

Address: 102 E. 103RD ST., NEW YORK, NY, United States, 10029

Registration date: 16 Sep 1913

Entity number: 10613

Address: 200 PENN STREET, BROOKLYN, NY, United States, 11211

Registration date: 12 Sep 1913

Entity number: 1658

Address: 103 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 Sep 1913

Entity number: 1656

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1913

Entity number: 1675

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

Registration date: 11 Sep 1913

Entity number: 1674

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1913

Entity number: 1673

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 09 Sep 1913

Entity number: 1662

Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States

Registration date: 08 Sep 1913

Entity number: 10609

Address: 623 W. 136TH ST., NEW YORK, NY, United States, 10031

Registration date: 06 Sep 1913

Entity number: 1653

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

Registration date: 05 Sep 1913

Entity number: 10606

Address: 702 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Registration date: 03 Sep 1913 - 23 Jun 1993

Entity number: 12205

Registration date: 29 Aug 1913

Entity number: 10603

Address: 146 W. 103RD ST., NEW YORK, NY, United States, 10029

Registration date: 29 Aug 1913

Entity number: 10602

Address: 152 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Aug 1913

Entity number: 10592

Address: 157 EAST 128TH ST., NEW YORK, NY, United States, 10035

Registration date: 26 Aug 1913 - 22 Jun 1994

Entity number: 1651

Address: 129 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 26 Aug 1913

Entity number: 1650

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Aug 1913

Entity number: 10598

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 25 Aug 1913 - 25 Sep 1996

Entity number: 12156

Registration date: 25 Aug 1913

Entity number: 10595

Address: 20 E. 109TH ST., NEW YORK, NY, United States, 10029

Registration date: 23 Aug 1913

Entity number: 1649

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

Registration date: 21 Aug 1913

Entity number: 1647

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

Registration date: 21 Aug 1913 - 29 Dec 1994

Entity number: 10588

Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States

Registration date: 21 Aug 1913

Entity number: 12149

Registration date: 19 Aug 1913

Entity number: 12148

Registration date: 19 Aug 1913

Entity number: 10589

Registration date: 19 Aug 1913

Entity number: 10591

Address: 487 GRANTAN AVE., MT VERNON, NY, United States

Registration date: 18 Aug 1913

Entity number: 10587

Address: NO STREET ADDRESS, TARRYTOWN, NY, United States

Registration date: 14 Aug 1913

Entity number: 10579

Address: 2 W. 88TH ST, NEW YORK, NY, United States, 10024

Registration date: 11 Aug 1913