Business directory in New York New York - Page 31397

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: 24453

Address: 2 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Dec 1927 - 24 Oct 1986

Entity number: 24452

Address: 100 MAMARONECK AVENUE, 3RD FLOOR, MAMARONECK, NY, United States, 10543

Registration date: 13 Dec 1927 - 13 Feb 1998

Entity number: 24451

Address: 533 EAST 2ND ST., BROOKLYN, NY, United States, 11218

Registration date: 13 Dec 1927

Entity number: 24449

Address: 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004

Registration date: 13 Dec 1927

Entity number: 21560

Registration date: 13 Dec 1927

Entity number: 26476

Address: 79-5TH AVE., NEW YORK, NY, United States, 10003

Registration date: 13 Dec 1927

Entity number: 24450

Address: 16 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 Dec 1927

Entity number: 24448

Address: 80 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 12 Dec 1927 - 23 Jun 1993

Entity number: 6642

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

Registration date: 12 Dec 1927

Entity number: 6641

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

Registration date: 10 Dec 1927

Entity number: 24443

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Dec 1927

Entity number: 6640

Address: 341 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1927

Entity number: 21558

Registration date: 09 Dec 1927

Entity number: 24441

Address: 11 E. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 08 Dec 1927 - 25 Jan 2012

Entity number: 21554

Registration date: 08 Dec 1927

Entity number: 6638

Address: 24 BARCLAY ST., NEW YORK, NY, United States, 10007

Registration date: 08 Dec 1927

Entity number: 6634

Address: 16 THIRD ST., TROY, NY, United States, 12180

Registration date: 08 Dec 1927

Entity number: 24440

Address: 299 E. 8TH ST., NEW YORK, NY, United States, 10009

Registration date: 07 Dec 1927

Entity number: 6633

Address: 286-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 07 Dec 1927

Entity number: 21552

Registration date: 07 Dec 1927

Entity number: 21551

Registration date: 07 Dec 1927

Entity number: 24439

Address: 406 E MOODY BLVD, P O BOX 1711, BUNNELL, FL, United States, 32110

Registration date: 06 Dec 1927

Entity number: 21548

Registration date: 06 Dec 1927

Entity number: 24438

Address: 112-120 WEST 107TH ST, NEW YORK, NY, United States, 10025

Registration date: 05 Dec 1927 - 27 Dec 1985

Entity number: 24437

Address: 38 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 05 Dec 1927

Entity number: 24436

Address: 370 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 05 Dec 1927 - 24 Mar 1993

Entity number: 21582

Registration date: 05 Dec 1927

Entity number: 6631

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Dec 1927

Entity number: 6648

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 04 Dec 1927

Entity number: 24433

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

Registration date: 03 Dec 1927 - 19 Apr 1993

Entity number: 6630

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

Registration date: 03 Dec 1927

Entity number: 21580

Registration date: 03 Dec 1927

Entity number: 6629

Address: 511 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Dec 1927

Entity number: 24428

Address: 180 RIVERSIDE DR., NEW YORK, NY, United States, 10024

Registration date: 02 Dec 1927 - 28 Jan 1985

Entity number: 6644

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Dec 1927

Entity number: 6628

Address: 23 CHANDLER ST, NEW YORK, NY, United States

Registration date: 02 Dec 1927

Entity number: 24421

Address: 200 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Dec 1927

Entity number: 6636

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 01 Dec 1927 - 07 Nov 1936

Entity number: 24424

Address: ATTN: PRESIDENT, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Dec 1927

Entity number: 6627

Address: LYNBROOK THEATRE BLDG., LYNBROOK, NY, United States

Registration date: 01 Dec 1927

Entity number: 6626

Address: 110 W. 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 30 Nov 1927

Entity number: 6625

Address: 55 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 30 Nov 1927

Entity number: 21577

Registration date: 30 Nov 1927

Entity number: 24423

Address: 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036

Registration date: 30 Nov 1927

GAFCO, INC. Inactive

Entity number: 24419

Address: 145 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Nov 1927 - 24 Mar 1993

Entity number: 24418

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Nov 1927 - 29 Feb 1984

Entity number: 6623

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1927

Entity number: 6622

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1927

Entity number: 24415

Address: NO. 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 26 Nov 1927

Entity number: 6618

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1927