Business directory in New York New York - Page 31001

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: 44485

Registration date: 20 Jun 1944

Entity number: 55207

Address: 1718 GRAND CENTRAL, TERMINAL, NEW YORK, NY, United States

Registration date: 19 Jun 1944 - 31 Dec 1982

Entity number: 44482

Registration date: 19 Jun 1944

Entity number: 55210

Address: 425 W. 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 17 Jun 1944 - 10 Dec 1986

Entity number: 55205

Address: 44 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 17 Jun 1944 - 02 Mar 1987

Entity number: 55198

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jun 1944 - 05 Nov 1996

Entity number: 1698240

Address: ROOM 920, 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 16 Jun 1944 - 23 Dec 2004

GABAR, INC. Inactive

Entity number: 55201

Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Jun 1944 - 29 Jul 1999

Entity number: 55199

Address: 24 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 16 Jun 1944 - 13 Feb 2002

Entity number: 44479

Registration date: 15 Jun 1944

Entity number: 55195

Address: 395 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 15 Jun 1944

Entity number: 34454

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 14 Jun 1944

Entity number: 44476

Registration date: 14 Jun 1944

Entity number: 55190

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 13 Jun 1944 - 16 Feb 1994

Entity number: 44472

Address: 505 8TH AVENUE SUITE 12A-05, NEW YORK, NY, United States, 10018

Registration date: 13 Jun 1944

Entity number: 44474

Registration date: 13 Jun 1944

Entity number: 34468

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

Registration date: 13 Jun 1944

Entity number: 55193

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 12 Jun 1944 - 24 Dec 1991

Entity number: 55192

Address: 307 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 12 Jun 1944 - 27 Sep 1995

Entity number: 34467

Address: EAST AVE., GASPORT, NY, United States

Registration date: 12 Jun 1944

Entity number: 34463

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

Registration date: 12 Jun 1944

Entity number: 34456

Address: 487 HILLSIDE AVE., HILLSIDE, NJ, United States, 07205

Registration date: 12 Jun 1944

Entity number: 34464

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

Registration date: 12 Jun 1944

Entity number: 44466

Registration date: 10 Jun 1944

Entity number: 34452

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

Registration date: 08 Jun 1944

Entity number: 34451

Address: MENDELSOHN ATT ROBERT KAUFMAN, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Jun 1944

Entity number: 44480

Registration date: 08 Jun 1944

Entity number: 55189

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

Registration date: 07 Jun 1944 - 24 Dec 1991

Entity number: 55184

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jun 1944 - 24 Dec 1991

Entity number: 55183

Address: 220 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Jun 1944 - 30 Nov 1990

Entity number: 34449

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

Registration date: 07 Jun 1944

Entity number: 34448

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 07 Jun 1944

Entity number: 55187

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

Registration date: 06 Jun 1944 - 30 Sep 1981

Entity number: 44468

Registration date: 06 Jun 1944

Entity number: 34447

Address: 55 OAK COURT, DANVILLE, CA, United States, 94526

Registration date: 06 Jun 1944

Entity number: 55179

Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Jun 1944 - 23 Dec 1992

Entity number: 44334

Registration date: 05 Jun 1944

Entity number: 44331

Registration date: 05 Jun 1944

Entity number: 34446

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 05 Jun 1944

Entity number: 3859108

Registration date: 03 Jun 1944

Entity number: 55171

Address: 512 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 02 Jun 1944 - 08 Jan 1987

Entity number: 55170

Address: 1587 1ST AVENUE, NEW YORK, NY, United States, 10028

Registration date: 02 Jun 1944 - 15 Feb 2024

Entity number: 44326

Address: NEWMAN & NEWMAN, PC, 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 02 Jun 1944

Entity number: 34444

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1944 - 27 Aug 1986

Entity number: 44325

Address: 3 PARK AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 02 Jun 1944

Entity number: 55177

Address: 7 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1944 - 25 Sep 1991

Entity number: 55175

Address: 1450 BROADWAY, ROOM 2310, NEW YORK, NY, United States, 10018

Registration date: 01 Jun 1944 - 25 Sep 1991

Entity number: 55173

Address: C/O MR. DON A. KIAMIE, 286 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1944 - 19 Dec 2006

Entity number: 44322

Registration date: 01 Jun 1944

Entity number: 55174

Address: 2340 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 31 May 1944 - 24 Dec 1991