Business directory in New York New York - Page 31477

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 1573999 companies

Entity number: 17158

Registration date: 27 Jun 1873

Entity number: 12514

Registration date: 09 May 1873

Entity number: 96432

Registration date: 08 May 1873

Entity number: 109729

Registration date: 04 Mar 1873

Entity number: 12512

Registration date: 08 Feb 1873

Entity number: 17025

Registration date: 28 Jan 1873

Entity number: 17149

Registration date: 27 Jan 1873

Entity number: 31399

Address: 52 BROADWAY FOURTH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 01 Jan 1873

Entity number: 145

Address: ATTN GENERAL MANAGER, FIVE EAST SIXTY-SIXTH STREET, NEW YORK, NY, United States, 10065

Registration date: 01 Jan 1873

Entity number: 11820

Address: ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 28 Dec 1872

Entity number: 11819

Address: C/O CARTER LEDYARD & MILBURN, 2 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 14 Dec 1872

Entity number: 11818

Registration date: 23 Oct 1872 - 01 Sep 1988

Entity number: 17022

Address: 71 w 23rd street, NEW YORK, NY, United States, 10010

Registration date: 15 Oct 1872

Entity number: 10327

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

Registration date: 22 Aug 1872

Entity number: 26882

Address: 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Jul 1872

Entity number: 11823

Registration date: 12 Apr 1872 - 10 Mar 1922

Entity number: 5569196

Address: P.O BOX 907, NEW YORK, NY, United States, 10150

Registration date: 10 Apr 1872

Entity number: 11822

Registration date: 25 Mar 1872

Entity number: 28751

Registration date: 17 Feb 1872

Entity number: 11142

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 20 Nov 1871

Entity number: 11138

Registration date: 10 Nov 1871

Entity number: 60975

Registration date: 28 Sep 1871 - 07 Nov 2003

Entity number: 11144

Registration date: 28 Sep 1871

Entity number: 31357

Registration date: 30 Aug 1871

Entity number: 96428

Registration date: 23 Aug 1871

Entity number: 96434

Registration date: 20 Jul 1871

Entity number: 13148

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Jun 1871

Entity number: 10225

Registration date: 04 Apr 1871

Entity number: 16987

Registration date: 31 Mar 1871

Entity number: 16985

Registration date: 07 Mar 1871

Entity number: 16928

Registration date: 01 Feb 1871

Entity number: 11141

Address: 475 RIVERSIDE DRIVE #1940, NEW YORK, NY, United States, 10115

Registration date: 03 Jan 1871

Entity number: 2029151

Address: %THE N.Y. BOTANICAL GARDENS, BRONX, NY, United States, 10458

Registration date: 01 Jan 1871

Entity number: 209

Registration date: 01 Jan 1871

Entity number: 127

Address: 4 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 01 Jan 1871 - 10 Jun 2004

Entity number: 72

Registration date: 01 Jan 1871 - 22 Apr 1987

Entity number: 27921

Address: 26 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 26 Nov 1870

Entity number: 10183

Registration date: 09 Nov 1870

Entity number: 96433

Registration date: 27 Aug 1870

Entity number: 10373

Registration date: 08 Aug 1870

Entity number: 10371

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 09 Jun 1870

Entity number: 27918

Registration date: 06 Jun 1870

Entity number: 10378

Address: ATTN: SECRETARY, 180 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Registration date: 18 Apr 1870

Entity number: 10377

Registration date: 14 Apr 1870 - 23 Aug 2000

Entity number: 270401

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

Registration date: 28 Feb 1870

Entity number: 10316

Registration date: 28 Feb 1870

Entity number: 10374

Registration date: 03 Feb 1870

Entity number: 529956

Address: 5TH AVE 82ND ST, NEW YORK, NY, United States

Registration date: 01 Jan 1870

Entity number: 227

Address: 86-11 MIDLAND PARKWAY, JAMAICA ESTATES, NY, United States, 11432

Registration date: 01 Jan 1870