Business directory in New York New York - Page 31375

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 1584237 companies

Entity number: 7609

Address: 1 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 28 Jul 1929

Entity number: 7644

Address: 126 MAIDEN LANE, NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1929

Entity number: 27463

Registration date: 26 Jul 1929

Entity number: 25961

Address: 158 BEACH 64TH ST, ROCKWAY BEACH, NY, United States

Registration date: 26 Jul 1929 - 24 Jun 1981

Entity number: 22968

Registration date: 26 Jul 1929

Entity number: 7639

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 25 Jul 1929

Entity number: 25955

Address: 340 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 24 Jul 1929 - 24 Mar 1993

Entity number: 7638

Address: 133 WEST 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 24 Jul 1929

Entity number: 25957

Address: 50 W. KINGSBRIDGE ROAD, NEW YORK, NY, United States

Registration date: 23 Jul 1929 - 30 Dec 1981

Entity number: 7637

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 23 Jul 1929

Entity number: 22960

Registration date: 22 Jul 1929

Entity number: 7631

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Jul 1929

Entity number: 7634

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Jul 1929

Entity number: 7630

Address: 36 W. 47 ST., NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1929

Entity number: 22957

Address: 213-SIXTH AVE, NEW YORK, NY, United States, 10014

Registration date: 18 Jul 1929

Entity number: 27461

Address: MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 18 Jul 1929

Entity number: 7645

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

Registration date: 17 Jul 1929

Entity number: 7632

Address: 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 16 Jul 1929

Entity number: 7643

Address: 5TH AVE. & 46TH ST., ROOM 1400, NEW YORK, NY, United States, 10026

Registration date: 16 Jul 1929

Entity number: 7635

Address: 105 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 16 Jul 1929

Entity number: 7625

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

Registration date: 15 Jul 1929

Entity number: 25859

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 13 Jul 1929 - 19 Mar 1996

Entity number: 7624

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

Registration date: 13 Jul 1929

Entity number: 25860

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

Registration date: 12 Jul 1929 - 14 Sep 1984

Entity number: 7622

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Jul 1929

Entity number: 27456

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Jul 1929

Entity number: 7620

Address: 49 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Jul 1929

Entity number: 25857

Address: %CORPORATE SECRETARY, 667 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 11 Jul 1929 - 21 Dec 1988

Entity number: 7616

Address: 342 MADISON AVE. RM 2004, CANADIAN PACIFIC BLDG., NEW YORK, NY, United States, 10173

Registration date: 11 Jul 1929

Entity number: 7615

Address: 230 PARK AVE., N.Y. CENTRAL BLDG., NEW YORK, NY, United States

Registration date: 11 Jul 1929

Entity number: 27455

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1929

Entity number: 7618

Address: 50 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 11 Jul 1929

Entity number: 25856

Address: 64 WEST 192 ST., NEW YORK, NY, United States

Registration date: 10 Jul 1929 - 14 Sep 1992

Entity number: 7614

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Jul 1929

Entity number: 7628

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Jul 1929

Entity number: 7627

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1929

Entity number: 22805

Address: 30 EAST 42ND ST., ROOM 515, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1929 - 26 Feb 1979

Entity number: 7623

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Jul 1929

Entity number: 7608

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Jul 1929

Entity number: 7611

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

Registration date: 08 Jul 1929

Entity number: 25854

Address: 1944 MADISON AVE., NEW YORK, NY, United States, 10035

Registration date: 06 Jul 1929 - 14 Aug 2008

Entity number: 25849

Address: 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 Jul 1929 - 05 Jun 2001

Entity number: 22803

Registration date: 05 Jul 1929

Entity number: 22802

Registration date: 05 Jul 1929

Entity number: 25841

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 03 Jul 1929 - 28 Oct 2009

Entity number: 25840

Address: 470-480 E. 133RD ST., NEW YORK, NY, United States, 10027

Registration date: 03 Jul 1929 - 07 Feb 1986

Entity number: 7606

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

Registration date: 03 Jul 1929

Entity number: 7607

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1929

Entity number: 7604

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Jul 1929

Entity number: 25838

Address: 532 WEST 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1929 - 05 Oct 1993