Business directory in New York New York - Page 31400

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 1583912 companies

Entity number: 6444

Address: 52 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 22 Jul 1927

Entity number: 24214

Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1927

Entity number: 6452

Address: 24-44 W. 20TH ST., NEW YORK, NY, United States

Registration date: 21 Jul 1927

Entity number: 24210

Address: 207 BROOKLYN AVE., BROOKLYN, NY, United States, 11213

Registration date: 20 Jul 1927 - 31 Mar 1982

Entity number: 21331

Registration date: 19 Jul 1927

Entity number: 24211

Address: 29 FIRST AVENUE, NEW YORK, NY, United States, 10003

Registration date: 19 Jul 1927

Entity number: 419443

Address: 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Jul 1927 - 17 Nov 1999

Entity number: 24207

Address: 509 W 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1927 - 13 Nov 1996

Entity number: 6440

Address: NO STREET ADDRESS, LOCKPORT, NY, United States

Registration date: 18 Jul 1927

Entity number: 24208

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 18 Jul 1927

Entity number: 24206

Address: 205 W. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 Jul 1927 - 31 Mar 1982

Entity number: 6434

Address: 358-5TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 15 Jul 1927

Entity number: 6435

Address: 505-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Jul 1927

Entity number: 6433

Address: 16 PRODUCE EXCHANGE BLDG, RM. E 16, NEW YORK, NY, United States

Registration date: 15 Jul 1927

Entity number: 6437

Address: 11 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 15 Jul 1927

Entity number: 6436

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

Registration date: 15 Jul 1927

Entity number: 21363

Registration date: 15 Jul 1927

Entity number: 24200

Address: THE CORP., 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Jul 1927

Entity number: 24199

Address: 591 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 13 Jul 1927 - 16 Nov 1982

Entity number: 24198

Address: 7 EAST 42 ST., RM. 603, NEW YORK, NY, United States, 10017

Registration date: 13 Jul 1927 - 27 May 1986

Entity number: 21362

Registration date: 13 Jul 1927

Entity number: 24197

Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 13 Jul 1927

Entity number: 24194

Address: 973 E. 26TH ST., BROOKLYN, NY, United States, 11210

Registration date: 12 Jul 1927 - 17 Jun 2009

Entity number: 24193

Address: 629 W. 51ST. ST., MANHATTAN, NY, United States

Registration date: 12 Jul 1927 - 25 Jan 2012

Entity number: 24192

Address: 10 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Jul 1927 - 28 Sep 1994

Entity number: 6431

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 12 Jul 1927

Entity number: 21361

Registration date: 12 Jul 1927

Entity number: 21358

Registration date: 11 Jul 1927

Entity number: 6430

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1927

Entity number: 6428

Address: 175 E. HOUSTON ST., NEW YORK, NY, United States, 10002

Registration date: 07 Jul 1927

Entity number: 24188

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Jul 1927 - 12 Jul 1982

Entity number: 21353

Registration date: 06 Jul 1927

Entity number: 21354

Registration date: 06 Jul 1927

Entity number: 6442

Address: 5 GREAT JOHNS ST., NEW YORK, NY, United States, 10012

Registration date: 06 Jul 1927

Entity number: 24185

Address: 419 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1927

Entity number: 24186

Address: 140 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Jul 1927

Entity number: 24183

Address: 259 WEST ST, NEW YORK, NY, United States, 10013

Registration date: 05 Jul 1927 - 25 Jan 2012

Entity number: 21348

Address: 116 WEST 32ND STREET, ATT: EXECUTIVE DIRECTOR, NEW YORK, NY, United States, 10001

Registration date: 05 Jul 1927 - 20 Feb 2015

Entity number: 6441

Address: 59 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 05 Jul 1927

Entity number: 21349

Address: EAST 91ST, BROOKLYN, NY, United States

Registration date: 05 Jul 1927

Entity number: 24181

Address: 27 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Jul 1927 - 24 Dec 1991

Entity number: 26370

Address: 625-6TH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1927

Entity number: 24180

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Jun 1927 - 24 Dec 1991

Entity number: 24177

Address: 1479 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 30 Jun 1927 - 07 Jun 1982

Entity number: 12468

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1927

Entity number: 24179

Address: 43 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1927

Entity number: 3320342

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1927

Entity number: 6426

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Jun 1927 - 30 Jul 1990

Entity number: 21344

Registration date: 29 Jun 1927

Entity number: 6425

Address: 149 BROADWAY, SINGER BLDG., NEW YORK, NY, United States

Registration date: 29 Jun 1927