Business directory in New York New York - Page 31409

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: 19811

Registration date: 25 Aug 1884

Entity number: 13167

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

Registration date: 21 Aug 1884

Entity number: 13182

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

Registration date: 04 Aug 1884

Entity number: 13176

Registration date: 24 Jul 1884 - 24 Jul 1984

Entity number: 23451

Registration date: 17 Jul 1884

Entity number: 28777

Registration date: 11 Jul 1884 - 11 Jul 1984

Entity number: 19805

Registration date: 28 Jun 1884

Entity number: 12500

Registration date: 12 Jun 1884

Entity number: 23716

Registration date: 05 Jun 1884

Entity number: 19802

Address: 20 WEST 86TH ST., #6D, NEW YORK, NY, United States, 10024

Registration date: 03 Jun 1884

Entity number: 19801

Registration date: 24 May 1884

Entity number: 1680152

Registration date: 21 May 1884

Entity number: 12499

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 10036

Registration date: 16 May 1884

Entity number: 19806

Registration date: 03 May 1884

Entity number: 14363

Address: 61-40 MOUNT OLIVET CRESCENT, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 12 Apr 1884 - 11 Jul 2000

Entity number: 19260

Registration date: 02 Apr 1884

Entity number: 12496

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

Registration date: 13 Mar 1884

Entity number: 28773

Registration date: 27 Feb 1884 - 27 Feb 1983

Entity number: 31389

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

Registration date: 19 Jan 1884 - 29 Nov 1991

Entity number: 28782

Registration date: 13 Jan 1884 - 13 Jan 1983

Entity number: 9880

Registration date: 12 Jan 1884

Entity number: 109710

Address: 230 PARK AVE., STE. 1130, NEW YORK, NY, United States, 10169

Registration date: 11 Jan 1884 - 29 Dec 2015

Entity number: 740847

Address: 465 NEW KARNER RD., 1ST FLOOR, ALBANY, NY, United States, 12205

Registration date: 01 Jan 1884

Entity number: 148

Registration date: 01 Jan 1884

Entity number: 23468

Registration date: 30 Dec 1883

Entity number: 18634

Registration date: 21 Dec 1883

Entity number: 31385

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

Registration date: 12 Dec 1883 - 14 Oct 1992

Entity number: 60968

Registration date: 12 Dec 1883

Entity number: 23446

Registration date: 10 Dec 1883

Entity number: 23709

Registration date: 19 Nov 1883

Entity number: 18648

Registration date: 30 Oct 1883

Entity number: 18647

Registration date: 23 Oct 1883

Entity number: 27948

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

Registration date: 19 Oct 1883

Entity number: 27946

Registration date: 29 Sep 1883 - 29 Sep 1982

Entity number: 27945

Registration date: 18 Aug 1883

Entity number: 27944

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

Registration date: 02 Jul 1883

Entity number: 18642

Registration date: 04 Jun 1883

Entity number: 60982

Registration date: 24 May 1883

Entity number: 18635

Address: 254 WEST 57TH ST., 10TH FL, NEW YORK, NY, United States, 10019

Registration date: 23 May 1883

Entity number: 18099

Address: 137 2ND AVE, NEW YORK, NY, United States, 10003

Registration date: 03 Apr 1883 - 28 Feb 1991

Entity number: 29789

Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 27 Mar 1883

Entity number: 18097

Registration date: 10 Mar 1883

Entity number: 18095

Registration date: 06 Mar 1883 - 21 Mar 2023

Entity number: 23700

Registration date: 28 Feb 1883

Entity number: 12469

Registration date: 14 Feb 1883 - 14 Feb 1983

Entity number: 4507

Address: 503 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1883

Entity number: 27947

Address: 440 9TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 30 Jan 1883 - 31 Dec 1996

Entity number: 28005

Address: NO ADDRESS STATED, JERSEY CITY, NJ, United States

Registration date: 19 Jan 1883 - 19 Jan 1933

Entity number: 11794

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

Registration date: 08 Jan 1883 - 13 Apr 1994