Business directory in New York New York - Page 31408

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 1570756 companies

Entity number: 23744

Registration date: 05 Feb 1886

Entity number: 23742

Registration date: 02 Feb 1886

Entity number: 23741

Registration date: 29 Jan 1886

Entity number: 23740

Registration date: 29 Jan 1886

Entity number: 13715

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 23 Jan 1886

Entity number: 30992

Registration date: 06 Jan 1886 - 23 Sep 1982

Entity number: 109735

Registration date: 19 Dec 1885

Entity number: 28787

Registration date: 14 Dec 1885

Entity number: 23738

Registration date: 23 Nov 1885

Entity number: 31307

Address: 25 B'WAY, RM. 720, NEW YORK, NY, United States

Registration date: 17 Nov 1885 - 28 Sep 1984

Entity number: 13706

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 27 Oct 1885

Entity number: 13705

Address: 34 GRAMERCY PARK, NEW YORK, NY, United States, 10003

Registration date: 27 Oct 1885

Entity number: 13737

Address: 314 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 26 Oct 1885

Entity number: 13190

Registration date: 28 Sep 1885

Entity number: 13187

Registration date: 18 Sep 1885

Entity number: 21019

Registration date: 12 Aug 1885

Entity number: 23734

Registration date: 12 Aug 1885

Entity number: 30728

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Aug 1885 - 31 Dec 2013

Entity number: 13183

Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 28 Jul 1885

Entity number: 28786

Registration date: 27 Jul 1885

Entity number: 13181

Address: 32 GRAMERCY PARK, NEW YORK, NY, United States, 10003

Registration date: 24 Jul 1885

Entity number: 13180

Address: 17 E. 45TH ST., 24 STATE ST., NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1885 - 22 Jul 1985

Entity number: 28785

Registration date: 17 Jul 1885 - 26 Mar 2003

Entity number: 21017

Registration date: 16 Jul 1885

Entity number: 13179

Address: 2122 FIFTH AVENUE, NEW YORK, NY, United States, 10037

Registration date: 16 Jul 1885

Entity number: 23732

Registration date: 30 Jun 1885

Entity number: 13177

Registration date: 25 Jun 1885

Entity number: 21014

Address: 122 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 13 Jun 1885

Entity number: 20401

Registration date: 21 May 1885

Entity number: 30649

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 13 May 1885 - 28 Oct 2009

Entity number: 23729

Registration date: 06 May 1885

Entity number: 20397

Address: 122 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 01 May 1885

Entity number: 23725

Registration date: 08 Apr 1885

Entity number: 13174

Address: 90 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 20 Mar 1885 - 20 Mar 1984

AT&T CORP. Inactive

Entity number: 28783

Address: 120 South Central Avenue, Clayton, MO, United States, 63105

Registration date: 03 Mar 1885 - 01 May 2024

Entity number: 28781

Registration date: 09 Feb 1885 - 09 Feb 1985

Entity number: 20406

Registration date: 05 Feb 1885

Entity number: 20403

Registration date: 24 Jan 1885

Entity number: 20399

Registration date: 15 Jan 1885

Entity number: 131

Registration date: 01 Jan 1885 - 10 Jun 2004

Entity number: 19800

Registration date: 29 Dec 1884

Entity number: 17248

Registration date: 18 Dec 1884

Entity number: 28748

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

Registration date: 12 Dec 1884 - 14 Jun 2023

Entity number: 28021

Address: ATTN: LAW DEPT / ROOM 1850-S, 4 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 10 Nov 1884

Entity number: 19795

Registration date: 10 Oct 1884

Entity number: 28788

Registration date: 03 Oct 1884

Entity number: 19815

Registration date: 20 Sep 1884

Entity number: 19813

Registration date: 20 Sep 1884

Entity number: 19812

Registration date: 09 Sep 1884

Entity number: 28778

Registration date: 04 Sep 1884 - 04 Sep 1984