Business directory in New York New York - Page 31395

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: 8005

Address: 23 RICHMOND AVE., PORT RICHMOND, NY, United States

Registration date: 17 Nov 1897

Entity number: 21035

Registration date: 16 Nov 1897

Entity number: 8004

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Nov 1897

Entity number: 23880

Registration date: 13 Nov 1897

Entity number: 21034

Registration date: 12 Nov 1897

Entity number: 21032

Registration date: 10 Nov 1897

Entity number: 96421

Address: ATT: VINCENT A. SCALICE, V.P., 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1897

Entity number: 9489

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

Registration date: 05 Nov 1897

Entity number: 8002

Address: 3RD AVE. COR. 59TH ST., NEW YORK, NY, United States

Registration date: 05 Nov 1897

Entity number: 21028

Registration date: 04 Nov 1897

Entity number: 8001

Address: 138 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1897

Entity number: 21025

Address: 232 E. 11TH ST, NY, NY, United States, 10003

Registration date: 27 Oct 1897

Entity number: 7999

Address: 150 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 26 Oct 1897

Entity number: 7998

Address: 26 COURTLANDT ST., NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1897

Entity number: 7997

Address: 46 W. 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1897

Entity number: 22857

Registration date: 23 Oct 1897

Entity number: 21050

Registration date: 21 Oct 1897

Entity number: 7171

Address: 232 W. 74TH ST., NEW YORK, NY, United States, 10023

Registration date: 15 Oct 1897

Entity number: 7996

Address: 28 BURLING SLIP, NEW YORK, NY, United States

Registration date: 14 Oct 1897

Entity number: 21048

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Oct 1897

Entity number: 7994

Address: 648 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 07 Oct 1897

Entity number: 21046

Registration date: 06 Oct 1897

Entity number: 16608

Address: 135 WEST 81ST ST., NEW YORK, NY, United States, 10024

Registration date: 06 Oct 1897 - 24 Dec 2002

Entity number: 16604

Address: 137 W 121ST ST, NEW YORK, NY, United States, 10027

Registration date: 06 Oct 1897 - 06 Oct 1997

Entity number: 7993

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

Registration date: 05 Oct 1897

Entity number: 16558

Address: 501 FRANKLIN AVE., GARDEN CITY, NY, United States

Registration date: 01 Oct 1897 - 17 Dec 1986

Entity number: 7991

Address: 24 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1897

Entity number: 31340

Registration date: 23 Sep 1897

Entity number: 7989

Address: 41 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1897

Entity number: 7988

Address: 38 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 13 Sep 1897

Entity number: 7987

Address: 218 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 11 Sep 1897

Entity number: 7990

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

Registration date: 11 Sep 1897

Entity number: 7984

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

Registration date: 09 Sep 1897

Entity number: 7983

Address: 33 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Sep 1897

Entity number: 21043

Registration date: 04 Sep 1897

Entity number: 741005

Address: 18 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Registration date: 30 Aug 1897

Entity number: 7982

Address: 33 10TH AVE., NEW YORK, NY, United States, 10014

Registration date: 20 Aug 1897

Entity number: 7981

Address: 13 ASTOR PL., NEW YORK, NY, United States, 10003

Registration date: 20 Aug 1897

Entity number: 7980

Address: GRAND CENTRAL STATION, ROOM 301, NEW YORK, NY, United States, 10017

Registration date: 18 Aug 1897

Entity number: 8010

Address: 69 DELAVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 14 Aug 1897

Entity number: 21030

Registration date: 13 Aug 1897

Entity number: 8006

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

Registration date: 12 Aug 1897

Entity number: 8003

Address: 438 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Aug 1897

Entity number: 7995

Address: 2-4 STONE ST., NEW YORK, NY, United States

Registration date: 04 Aug 1897

Entity number: 7986

Address: 1 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 03 Aug 1897

Entity number: 7928

Address: 15 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jul 1897

Entity number: 7927

Address: 35 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 23 Jul 1897

Entity number: 7926

Address: 436 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 23 Jul 1897

Entity number: 7748

Address: 10 JAY ST., NEW YORK, NY, United States, 10013

Registration date: 21 Jul 1897

Entity number: 7924

Address: 654 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Jul 1897