Business directory in New York New York - Page 31394

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 1571869 companies

Entity number: 22264

Registration date: 03 Mar 1898

Entity number: 31353

Address: NO STREET ADD., LORAIN, OH, United States

Registration date: 25 Feb 1898 - 25 Feb 1997

Entity number: 8049

Address: 24-26 WEST FOURTH ST., NEW YORK, NY, United States

Registration date: 21 Feb 1898

Entity number: 8046

Address: 271 W. 70TH ST, NEW YORK, NY, United States, 10023

Registration date: 18 Feb 1898

Entity number: 8043

Address: 100 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1898

Entity number: 17447

Address: NO ADRESS STATED, MOUNT VERNON, NY, United States, 00000

Registration date: 16 Feb 1898 - 16 Feb 1998

Entity number: 17445

Address: 25 WEST TENTH STREET, NEW YORK, NY, United States, 10011

Registration date: 14 Feb 1898 - 04 Jan 1984

Entity number: 8040

Address: 23 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 10 Feb 1898

Entity number: 8039

Address: 54 BOWLING GREEN, NEW YORK, NY, United States, 10004

Registration date: 09 Feb 1898

Entity number: 8038

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

Registration date: 09 Feb 1898

Entity number: 21657

Registration date: 08 Feb 1898

Entity number: 8037

Address: CORNER 5TH AVE & 21ST ST., MOHAWK BLDG., NEW YORK, NY, United States, 00000

Registration date: 07 Feb 1898

Entity number: 16793

Address: FIVE PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1898

Entity number: 8036

Address: 335 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1898

Entity number: 8035

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 05 Feb 1898

Entity number: 21655

Registration date: 04 Feb 1898

Entity number: 8033

Address: PRODUCE EXCHANGE BLDG., NEW YORK, NY, United States

Registration date: 03 Feb 1898

Entity number: 8032

Address: 27 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 02 Feb 1898

Entity number: 8030

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Jan 1898

Entity number: 8029

Address: 27 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jan 1898

Entity number: 8028

Address: 77 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 26 Jan 1898

Entity number: 8027

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

Registration date: 26 Jan 1898

Entity number: 8026

Address: 491-493 E. 138TH ST., NEW YORK, NY, United States, 10031

Registration date: 24 Jan 1898

Entity number: 21650

Registration date: 21 Jan 1898

Entity number: 8024

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Jan 1898

Entity number: 97064

Registration date: 17 Jan 1898

Entity number: 8023

Address: 400 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 17 Jan 1898

Entity number: 109701

Registration date: 17 Jan 1898

Entity number: 8021

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 11 Jan 1898

Entity number: 8020

Address: 206 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Jan 1898

Entity number: 8019

Address: 44 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 08 Jan 1898

Entity number: 21673

Registration date: 08 Jan 1898

Entity number: 21672

Address: 215 EAST 15TH STREET, NEW YORK, NY, United States, 10003

Registration date: 06 Jan 1898

Entity number: 8018

Address: 144 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 03 Jan 1898

Entity number: 8017

Address: 67 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 31 Dec 1897

Entity number: 21669

Registration date: 30 Dec 1897

Entity number: 22862

Registration date: 29 Dec 1897 - 29 Dec 1997

Entity number: 21668

Registration date: 24 Dec 1897

Entity number: 21666

Registration date: 20 Dec 1897

Entity number: 21665

Registration date: 16 Dec 1897

Entity number: 8015

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 14 Dec 1897

Entity number: 8014

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Dec 1897

Entity number: 21663

Address: CREDIT MANAGEMENT, INC., 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 1897 - 18 Aug 2000

Entity number: 8013

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Dec 1897

Entity number: 8012

Address: *, YONKERS, NY, United States

Registration date: 13 Dec 1897

Entity number: 8011

Address: 30 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 13 Dec 1897

Entity number: 21654

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1897

Entity number: 8008

Address: 116 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 24 Nov 1897

Entity number: 8007

Address: 207 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1897

Entity number: 21037

Address: ATTN: PETER A. BASILEVSKY, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 23 Nov 1897