Business directory in New York New York - Page 31442

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: 5092

Address: 18-19 JOSEPHINE ST., TARRYTOWN, NY, United States

Registration date: 09 Feb 1924

Entity number: 19384

Address: 3657 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 07 Feb 1924 - 23 Dec 1992

Entity number: 19383

Address: 3657 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 07 Feb 1924 - 23 Dec 1992

Entity number: 18893

Registration date: 07 Feb 1924

Entity number: 5106

Registration date: 07 Feb 1924

Entity number: 19378

Address: 317 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1924 - 08 May 2007

Entity number: 5089

Address: 145 W 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1924

Entity number: 5091

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 00000

Registration date: 05 Feb 1924

Entity number: 18924

Registration date: 04 Feb 1924

Entity number: 5087

Address: 50 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1924

Entity number: 5086

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1924

Entity number: 19343

Address: 3064 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Registration date: 02 Feb 1924 - 06 Aug 1985

Entity number: 19342

Address: 217 E MARKET ST, ORWIGSBURG, PA, United States, 17961

Registration date: 02 Feb 1924 - 25 Jan 2012

Entity number: 19341

Address: 2008 DALY AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1924

Entity number: 19344

Address: 100 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Feb 1924 - 04 Dec 1986

Entity number: 5083

Address: 143 WEST 36TH ST., NEW YORK CITY, NY, United States, 10018

Registration date: 01 Feb 1924

Entity number: 18917

Registration date: 01 Feb 1924

Entity number: 5084

Registration date: 01 Feb 1924

Entity number: 19340

Address: 131 LEELAND AVE, PLAINFIELD, NJ, United States, 07062

Registration date: 31 Jan 1924 - 24 Mar 1993

Entity number: 19337

Address: 65 CEDAR ST, NEW YORK, NY, United States

Registration date: 31 Jan 1924 - 19 Apr 1993

Entity number: 18916

Registration date: 31 Jan 1924

Entity number: 24173

Address: 622 WEST 113TH ST, NEW YORK, NY, United States, 10025

Registration date: 30 Jan 1924

Entity number: 19336

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jan 1924 - 23 Jun 1993

Entity number: 19335

Address: 470 7TH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 30 Jan 1924 - 29 Dec 1982

Entity number: 19334

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

Registration date: 30 Jan 1924

Entity number: 19333

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 29 Jan 1924 - 26 Jun 1996

Entity number: 24172

Address: 44 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 28 Jan 1924

Entity number: 19331

Address: 135 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Jan 1924 - 24 Mar 1993

Entity number: 5081

Address: 15 BOARD ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jan 1924

Entity number: 24171

Address: NO. 2 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 26 Jan 1924

Entity number: 18909

Address: ONE NORTH END AVE., STE. 1307, NEW YORK, NY, United States, 10282

Registration date: 25 Jan 1924

Entity number: 24170

Address: 130 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Registration date: 25 Jan 1924

Entity number: 19330

Address: 2464 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 24 Jan 1924 - 29 Sep 1993

Entity number: 19323

Address: 1441 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Registration date: 24 Jan 1924 - 12 Jan 1989

Entity number: 18907

Registration date: 24 Jan 1924

Entity number: 18902

Registration date: 22 Jan 1924

Entity number: 19320

Address: 31 OLD BOSTON RD., MAMARONECK, NY, United States

Registration date: 21 Jan 1924 - 31 Mar 1982

Entity number: 18897

Registration date: 21 Jan 1924

Entity number: 19321

Address: 831 EAGLE AVENUE, BRONX, NY, United States, 10456

Registration date: 19 Jan 1924 - 07 May 1996

Entity number: 18837

Address: 950 THIRD AVE., 30TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 18 Jan 1924 - 10 Sep 2015

Entity number: 5088

Address: 26 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 18 Jan 1924

Entity number: 5077

Address: 74 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 18 Jan 1924

Entity number: 5076

Address: P.O. BOX 71, WEST POINT, GA, United States, 31833

Registration date: 18 Jan 1924 - 04 Aug 1998

Entity number: 5078

Address: 429 KENT AVE., NEW YORK, NY, United States

Registration date: 18 Jan 1924

Entity number: 5090

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 18 Jan 1924

Entity number: 19233

Address: 8 EAST 13TH ST, NEW YORK, NY, United States, 10003

Registration date: 17 Jan 1924 - 30 Jun 2004

Entity number: 5085

Address: P.O. BOX 1192, 1225 SOUTH AVENUE, PLAINFIELD, NJ, United States, 07061

Registration date: 17 Jan 1924 - 24 Apr 1985

Entity number: 19234

Address: 124 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Jan 1924 - 11 Jan 1988

Entity number: 5080

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 16 Jan 1924

Entity number: 19232

Address: 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Registration date: 16 Jan 1924