Business directory in New York New York - Page 31004

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 1586419 companies

Entity number: 63990

Address: 80 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 03 Jan 1950 - 31 Mar 1982

Entity number: 63989

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 03 Jan 1950 - 25 Jan 2012

Entity number: 63988

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 03 Jan 1950 - 13 Apr 1988

Entity number: 63987

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

Registration date: 03 Jan 1950 - 30 Jul 2004

Entity number: 61574

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 Jan 1950 - 06 May 1997

Entity number: 61571

Address: 1004 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 03 Jan 1950 - 26 Oct 2011

Entity number: 61570

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Jan 1950 - 19 Mar 1984

Entity number: 61569

Address: 513 9TH AVE, NEW YORK, NY, United States, 10018

Registration date: 03 Jan 1950 - 24 Jun 1981

Entity number: 61568

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Jan 1950 - 24 Mar 1993

Entity number: 61567

Address: 20 EXCHANGE PLACE, 41ST FLOOR, NEW YORK, NY, United States, 10005

Registration date: 03 Jan 1950 - 29 Dec 1982

A.C.W. INC. Inactive

Entity number: 61566

Address: 26 COURT ST, BKLYN, NY, United States, 11242

Registration date: 03 Jan 1950 - 24 May 1994

Entity number: 61583

Address: 745 FIFTH AVE, NEW YORK, NY, United States, 10151

Registration date: 03 Jan 1950

Entity number: 68558

Address: PLATTSBURGH MUNICIPAL, AIRPORT, PLATTSBURGH, NY, United States

Registration date: 03 Jan 1950

Entity number: 74129

Registration date: 03 Jan 1950

Entity number: 74126

Registration date: 30 Dec 1949 - 24 Dec 1991

Entity number: 64728

Address: 81 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 30 Dec 1949 - 24 Mar 1993

Entity number: 64724

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Dec 1949

Entity number: 74224

Registration date: 29 Dec 1949

Entity number: 64720

Address: 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1949 - 25 Apr 2012

Entity number: 64719

Address: TAX DEPT, 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 29 Dec 1949

Entity number: 64717

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1949 - 02 Feb 1985

Entity number: 68559

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Dec 1949

Entity number: 74225

Registration date: 29 Dec 1949

Entity number: 74222

Registration date: 29 Dec 1949

Entity number: 74228

Registration date: 29 Dec 1949

Entity number: 64715

Address: 134 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1949 - 24 Mar 1993

Entity number: 64713

Address: 132 CHAMBERS ST, NEW YORK CITY, NY, United States, 10007

Registration date: 28 Dec 1949 - 13 Nov 2006

Entity number: 64703

Address: 204 FRANKLIN ST, NEW YORK, NY, United States

Registration date: 28 Dec 1949 - 31 Mar 1982

Entity number: 64702

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Dec 1949 - 30 Dec 1981

Entity number: 74215

Registration date: 28 Dec 1949

Entity number: 68554

Address: PO BOX 2713, GRAND CENTRAL ANNEX, NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1949

Entity number: 74217

Registration date: 28 Dec 1949

Entity number: 64712

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1949

Entity number: 74220

Registration date: 28 Dec 1949

Entity number: 74203

Registration date: 27 Dec 1949

Entity number: 64706

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 27 Dec 1949 - 18 Sep 1990

Entity number: 64701

Address: 410 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Dec 1949 - 29 Sep 1993

Entity number: 64700

Address: 81 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 27 Dec 1949 - 23 Dec 1992

Entity number: 64697

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

Registration date: 27 Dec 1949 - 30 Jun 2004

Entity number: 64696

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1949

Entity number: 64694

Address: 152 EAST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 27 Dec 1949 - 03 May 2013

Entity number: 64692

Address: 70 PINE STREET, ROOM 1019, NEW YORK, NY, United States, 10270

Registration date: 27 Dec 1949 - 27 Sep 1995

Entity number: 64689

Address: 838 SIXTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Dec 1949 - 23 Jun 1993

Entity number: 64688

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1949 - 30 Jun 2004

Entity number: 74210

Registration date: 27 Dec 1949

Entity number: 64695

Address: 266 W 37TH ST FL 17, DIRECTOR, NY, United States, 10018

Registration date: 27 Dec 1949

Entity number: 74206

Registration date: 27 Dec 1949

Entity number: 74197

Registration date: 23 Dec 1949

Entity number: 74195

Registration date: 23 Dec 1949

Entity number: 64682

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Dec 1949 - 23 Jun 1993