Business directory in New York New York - Page 31000

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 1576021 companies

Entity number: 44461

Registration date: 10 Jul 1944

Entity number: 34469

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 08 Jul 1944

Entity number: 55250

Address: 505 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1944 - 04 Jan 2001

Entity number: 55249

Address: 2 RECTOR ST., ROOM 1014, NEW YORK, NY, United States, 10006

Registration date: 07 Jul 1944 - 28 Dec 1994

Entity number: 44458

Registration date: 07 Jul 1944

Entity number: 55239

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Jul 1944

Entity number: 34481

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Jul 1944

Entity number: 55243

Address: 615 LENOX AVE., NEW YORK, NY, United States, 10037

Registration date: 05 Jul 1944 - 18 Jul 1990

Entity number: 55240

Address: 209 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 03 Jul 1944 - 30 Dec 1981

Entity number: 55233

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 03 Jul 1944 - 10 May 2000

Entity number: 44453

Address: THE NEW YORK URBAN LEAGUE, INC, 204 WEST 136TH STREET, NEW YORK, NY, United States, 10030

Registration date: 03 Jul 1944

Entity number: 44451

Registration date: 03 Jul 1944

Entity number: 55242

Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Registration date: 03 Jul 1944

Entity number: 44449

Registration date: 03 Jul 1944

Entity number: 44446

Registration date: 03 Jul 1944

Entity number: 55235

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 30 Jun 1944 - 25 Oct 1982

Entity number: 55234

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

Registration date: 30 Jun 1944 - 30 Nov 2012

Entity number: 44441

Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1944

Entity number: 44440

Registration date: 30 Jun 1944

Entity number: 55236

Address: C/O RUCKH, 1247 RHINELANDER AVE., BRONX, NY, United States, 10461

Registration date: 30 Jun 1944

Entity number: 44438

Registration date: 29 Jun 1944

Entity number: 44439

Registration date: 29 Jun 1944

Entity number: 55229

Address: 227-29 WEST 29TH ST., NEW YORK, NY, United States

Registration date: 29 Jun 1944

Entity number: 55220

Address: C/O BROWN'S LETTER INC., 855 CENTRAL AVE PO BOX 66608, ALBANY, NY, United States, 12206

Registration date: 28 Jun 1944 - 21 Mar 2003

Entity number: 34466

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Jun 1944

Entity number: 34465

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

Registration date: 28 Jun 1944 - 31 Dec 1984

Entity number: 60761

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

Registration date: 28 Jun 1944

Entity number: 55227

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 27 Jun 1944 - 29 Sep 1982

Entity number: 55225

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

Registration date: 27 Jun 1944 - 12 Sep 1996

Entity number: 60760

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jun 1944

Entity number: 55222

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Jun 1944 - 30 Dec 1981

Entity number: 55221

Address: 50 WEST 3RD STREET, NEW YORK, NY, United States, 10012

Registration date: 26 Jun 1944 - 24 Dec 1991

Entity number: 44497

Registration date: 26 Jun 1944

Entity number: 44496

Registration date: 24 Jun 1944

Entity number: 55219

Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 23 Jun 1944 - 03 Sep 1987

Entity number: 55218

Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Jun 1944 - 31 Dec 1984

Entity number: 55215

Address: 1220 BROADWAY, STE 703, NEW YORK, NY, United States, 10001

Registration date: 23 Jun 1944 - 27 Mar 2000

Entity number: 34462

Address: 130 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 23 Jun 1944

Entity number: 55214

Address: 40 EXCHANGE PLACE, ROOM 1701, NEW YORK, NY, United States, 10005

Registration date: 22 Jun 1944 - 31 Jan 1984

Entity number: 55211

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 22 Jun 1944 - 29 Sep 1982

Entity number: 55213

Address: 185 CENTRE ST, NEW YORK, NY, United States, 10013

Registration date: 21 Jun 1944 - 17 Mar 1995

Entity number: 55212

Address: 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 21 Jun 1944 - 24 Dec 1991

Entity number: 34459

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 21 Jun 1944

Entity number: 34457

Address: 93 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 21 Jun 1944

Entity number: 44487

Registration date: 21 Jun 1944

Entity number: 55203

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Jun 1944 - 09 Aug 1983

Entity number: 55202

Address: 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Jun 1944 - 27 Oct 2009

Entity number: 44486

Address: 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

Registration date: 20 Jun 1944 - 31 Aug 1984

Entity number: 44484

Registration date: 20 Jun 1944 - 06 May 1985