Business directory in New York New York - Page 31396

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 1584022 companies

Entity number: 75

Registration date: 01 Jan 1928

Entity number: 24507

Address: 149 MOUNTAIN VIEWAVE., WEST NEW BRIGHTON, NY, United States

Registration date: 31 Dec 1927 - 23 Jun 1993

Entity number: 21708

Address: 100 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Dec 1927

Entity number: 6661

Address: 510-511-512 CHRYSLER, BUILDING, NEW YORK, NY, United States

Registration date: 31 Dec 1927

Entity number: 24502

Address: 37 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Dec 1927

Entity number: 24499

Address: 113 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 30 Dec 1927 - 11 Aug 1988

Entity number: 21705

Registration date: 30 Dec 1927

Entity number: 21704

Registration date: 30 Dec 1927

Entity number: 6660

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 30 Dec 1927

Entity number: 21706

Registration date: 30 Dec 1927

Entity number: 24496

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 29 Dec 1927 - 29 Dec 1982

Entity number: 24495

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 29 Dec 1927 - 20 Jan 1984

Entity number: 24489

Address: C/O PENSON & CO, 300 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Dec 1927 - 28 Mar 2001

Entity number: 21703

Registration date: 29 Dec 1927

Entity number: 24491

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Dec 1927

Entity number: 31397

Registration date: 28 Dec 1927

Entity number: 21699

Registration date: 28 Dec 1927

Entity number: 26484

Address: SINGER BLDG., RM. 1102, NEW YORK, NY, United States

Registration date: 28 Dec 1927

Entity number: 24483

Address: 22 WEST 21 ST., NEW YORK, NY, United States, 10010

Registration date: 27 Dec 1927 - 17 Apr 1984

Entity number: 6662

Address: 20 WEST 34TH ST., NEW YORK, NY, United States, 10118

Registration date: 27 Dec 1927

Entity number: 24481

Registration date: 24 Dec 1927 - 13 Oct 1993

Entity number: 24480

Address: 1412 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 23 Dec 1927 - 30 Apr 2002

Entity number: 6658

Address: 15 EAST 40TH ST., NEW YORK CITY, NY, United States, 10016

Registration date: 23 Dec 1927

Entity number: 6657

Address: 1400 BROADWAY, ROOM 326, NEW YORK, NY, United States, 10018

Registration date: 23 Dec 1927

Entity number: 6652

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 22 Dec 1927

Entity number: 6656

Address: 360 FORMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Dec 1927

Entity number: 24479

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Dec 1927 - 24 Mar 1993

Entity number: 24476

Address: 256 MANTIME AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 21 Dec 1927 - 25 Aug 1983

Entity number: 24475

Address: 296 HAVEN AVE., NEW YORK, NY, United States, 10033

Registration date: 21 Dec 1927

Entity number: 24474

Address: FRANKEL,EZRA G.LEVIN, 919 THIRD AVE., NEW YORK, NY, United States

Registration date: 19 Dec 1927 - 15 Jan 1985

Entity number: 24473

Address: 9300 ASHTON ROAD, PHILADELPHIA, PA, United States, 19136

Registration date: 19 Dec 1927 - 04 Aug 1989

Entity number: 6650

Address: 100 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 19 Dec 1927

Entity number: 21692

Registration date: 19 Dec 1927

Entity number: 24472

Address: 111-5TH AVE., NEW YORK, NY, United States, 10003

Registration date: 17 Dec 1927 - 30 Apr 1990

Entity number: 24471

Address: 166 FIRST AVE, NEW YORK CITY, NY, United States, 10009

Registration date: 17 Dec 1927 - 19 Apr 1994

Entity number: 6649

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

Registration date: 17 Dec 1927

Entity number: 6647

Address: 152 WILLIS AVE., NEW YORK, NY, United States

Registration date: 17 Dec 1927

Entity number: 26477

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 17 Dec 1927

Entity number: 24467

Address: 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514

Registration date: 16 Dec 1927

Entity number: 6646

Address: 1440 B'WAY, ROOM 567, NEW YORK, NY, United States, 10018

Registration date: 16 Dec 1927

Entity number: 24466

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Dec 1927 - 10 Jan 1989

Entity number: 24463

Address: 157 MANHATTAN AVE., NEW YORK, NY, United States, 10025

Registration date: 15 Dec 1927 - 24 Jun 1981

Entity number: 21696

Address: c/o ed avis, PO BOX 13347, CHICAGO, IL, United States, 60613

Registration date: 15 Dec 1927

Entity number: 21698

Registration date: 15 Dec 1927

Entity number: 24455

Address: ATTN: FREDRIC A. KLEINBERG, 551 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10176

Registration date: 14 Dec 1927 - 31 Dec 2019

Entity number: 6659

Address: 1732 BARNES AVE., NEW YORK, NY, United States, 00000

Registration date: 14 Dec 1927

Entity number: 6655

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

Registration date: 14 Dec 1927

Entity number: 6651

Address: 102 MERCHANTS BANK BLDG., SYRACUSE, NY, United States

Registration date: 14 Dec 1927

Entity number: 6645

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Dec 1927

Entity number: 21562

Registration date: 14 Dec 1927