Business directory in New York New York - Page 31420

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 1583616 companies

Entity number: 5593

Address: 1834 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 13 Jul 1925

Entity number: 25105

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1925

Entity number: 21088

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

Registration date: 10 Jul 1925 - 20 Sep 1983

Entity number: 20981

Address: 45 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Jul 1925 - 27 Jan 1983

Entity number: 5591

Address: 46 WEST BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jul 1925

Entity number: 5590

Address: 75 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 09 Jul 1925

Entity number: 5589

Address: 122 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Jul 1925

Entity number: 20978

Address: 50 CLIFF STREET, NEW YORK, NY, United States, 10038

Registration date: 07 Jul 1925 - 26 Sep 1990

Entity number: 5601

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1925

Entity number: 5599

Address: 2 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 07 Jul 1925

Entity number: 25085

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1925 - 03 Oct 2011

Entity number: 19943

Registration date: 06 Jul 1925

Entity number: 20980

Address: 8828 183RD ST., HOLLIS, NY, United States, 11423

Registration date: 06 Jul 1925

Entity number: 20975

Address: 409 PEACE ST., NEW YORK, NY, United States

Registration date: 03 Jul 1925 - 25 Mar 1992

Entity number: 20973

Address: 474 W. 146TH ST., NEW YORK, NY, United States, 10031

Registration date: 03 Jul 1925

Entity number: 5585

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Jul 1925

Entity number: 19949

Registration date: 03 Jul 1925

Entity number: 20972

Address: 159 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Jul 1925 - 29 Sep 1993

Entity number: 5584

Address: 120 B'WAY RM. 332, EQUITALBE BLDG., NEW YORK, NY, United States

Registration date: 02 Jul 1925

Entity number: 5583

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1925

Entity number: 5581

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

Registration date: 01 Jul 1925

Entity number: 20970

Address: 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Jun 1925 - 15 Mar 1994

Entity number: 5580

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jun 1925

Entity number: 5579

Address: 33 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Registration date: 30 Jun 1925

Entity number: 19894

Registration date: 29 Jun 1925

Entity number: 5576

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 27 Jun 1925

Entity number: 5577

Address: 257 FOURTH AVE., NEW YORK, NY, United States

Registration date: 27 Jun 1925

Entity number: 5574

Address: 129 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jun 1925

Entity number: 5573

Address: 22 THAMES ST., NEW YORK, NY, United States, 10006

Registration date: 26 Jun 1925

Entity number: 20968

Address: 233 SPRING STREET, NEW YORK, NY, United States

Registration date: 25 Jun 1925 - 25 Mar 1992

Entity number: 20967

Address: 843 - 8TH AVE., NEW YORK, NY, United States, 10019

Registration date: 25 Jun 1925 - 24 Dec 1991

Entity number: 19888

Registration date: 25 Jun 1925

Entity number: 20929

Address: 40 LINDBERGH AVENUE, RYE, NY, United States, 10580

Registration date: 24 Jun 1925

Entity number: 5587

Address: 33 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 24 Jun 1925

Entity number: 20928

Address: ATTN: BABETTE KROLIK, 770 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 24 Jun 1925

Entity number: 5586

Address: 231-35 E. 42ND ST., NEW YORK, NY, United States

Registration date: 23 Jun 1925

Entity number: 5582

Address: 322 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Jun 1925

Entity number: 20923

Address: 112 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 19 Jun 1925

Entity number: 19919

Address: 483 PALISADE AVE., P.O. BOX 1244, ENGLEWOOD CLIFFS, NY, United States, 07632

Registration date: 19 Jun 1925 - 05 Jun 1987

Entity number: 5569

Address: 858 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 19 Jun 1925

Entity number: 5568

Address: 384 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Jun 1925

Entity number: 5566

Address: 110 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Jun 1925

Entity number: 20920

Address: 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 17 Jun 1925 - 21 Mar 1997

Entity number: 5565

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jun 1925

Entity number: 25066

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Jun 1925

Entity number: 20916

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 16 Jun 1925 - 30 Nov 2021

Entity number: 25065

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 16 Jun 1925

Entity number: 20915

Address: 58 EAST MT. EDEN ST., NEW YORK, NY, United States

Registration date: 13 Jun 1925 - 26 Feb 1986

Entity number: 20912

Address: 123 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 13 Jun 1925 - 25 Mar 1992

Entity number: 20911

Address: 2 BLACKHEAT RD., LIDO BEACH, NY, United States, 11561

Registration date: 13 Jun 1925 - 29 Dec 1993