Business directory in New York New York - Page 31005

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: 74198

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

Registration date: 23 Dec 1949

Entity number: 64684

Address: 1781 LENOX AVE., EAST MEADOW, NY, United States, 11554

Registration date: 23 Dec 1949

Entity number: 74190

Registration date: 22 Dec 1949

Entity number: 64680

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Dec 1949 - 04 Jun 2003

Entity number: 64679

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 22 Dec 1949 - 26 Jul 1993

Entity number: 64675

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1949 - 28 Sep 1994

Entity number: 64672

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Dec 1949 - 23 Dec 1992

Entity number: 64668

Address: 257 WEST 38TH ST., BORO MAN., NEW YORK, NY, United States, 10018

Registration date: 22 Dec 1949 - 23 Jun 1993

ILARA CORP. Inactive

Entity number: 64667

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

Registration date: 22 Dec 1949 - 28 Sep 1994

Entity number: 68553

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Dec 1949

Entity number: 64674

Address: 112 MADISON AVE, 7TH FLR, NEW YORK, NY, United States, 10016

Registration date: 22 Dec 1949

Entity number: 64665

Address: 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Dec 1949

Entity number: 64663

Address: 250 W. 57TH ST., RM 1304, NEW YORK, NY, United States, 10107

Registration date: 21 Dec 1949 - 25 Mar 1992

Entity number: 64662

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 21 Dec 1949 - 29 Sep 1993

Entity number: 74185

Registration date: 21 Dec 1949

Entity number: 64664

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

Registration date: 21 Dec 1949

Entity number: 68551

Address: 80 state street, ALBANY, NY, United States, 12207

Registration date: 21 Dec 1949

Entity number: 68552

Address: 781 MICHIGAN AVE., BUFFALO, NY, United States

Registration date: 21 Dec 1949

Entity number: 74180

Address: 170 OKEECHOBEE BLVD., W PALM BEACH, FL, United States, 33401

Registration date: 20 Dec 1949 - 22 Dec 2014

Entity number: 64565

Address: 825 8TH AVE, NEW YORK, NY, United States, 10019

Registration date: 20 Dec 1949 - 29 Apr 1997

Entity number: 64564

Address: 12-14 COENTIES SLIP, NEW YORK, NY, United States

Registration date: 20 Dec 1949 - 23 Dec 1992

Entity number: 64566

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Dec 1949

Entity number: 74176

Address: 241 CENTRAL PARK W., NEW YORK, NY, United States, 10024

Registration date: 19 Dec 1949 - 25 Jul 2019

Entity number: 74174

Registration date: 19 Dec 1949

Entity number: 64569

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Dec 1949 - 23 Jun 1993

Entity number: 64563

Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 19 Dec 1949 - 31 Mar 1982

Entity number: 64562

Address: 123 WILLIAMS ST., NEW YORK, NY, United States, 10038

Registration date: 19 Dec 1949 - 23 Jun 1993

Entity number: 64560

Address: 781 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1949 - 18 Jun 1987

Entity number: 64559

Address: 7 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1949 - 16 Jul 1996

Entity number: 64557

Address: 42 BROADWAY, % ELMER A. ROGERS, NEW YORK, NY, United States

Registration date: 19 Dec 1949

Entity number: 64552

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Dec 1949 - 24 Jun 1981

Entity number: 74171

Registration date: 19 Dec 1949

Entity number: 74170

Registration date: 19 Dec 1949

Entity number: 68548

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 19 Dec 1949

Entity number: 74169

Registration date: 19 Dec 1949

Entity number: 64558

Address: C/O ABRAM ORWASHER, 535 E 86 ST, NEW YORK, NY, United States, 10028

Registration date: 19 Dec 1949

Entity number: 74134

Registration date: 16 Dec 1949

Entity number: 64549

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 16 Dec 1949 - 29 Sep 1993

Entity number: 64547

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

Registration date: 16 Dec 1949 - 23 Jun 1993

Entity number: 64545

Address: 601 W 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Dec 1949 - 25 Jun 2003

Entity number: 68547

Address: 77 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583

Registration date: 16 Dec 1949

Entity number: 64548

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

Registration date: 16 Dec 1949

Entity number: 74182

Address: 507 WESTMINSTER AVE., ELIZABETH, NJ, United States, 07208

Registration date: 15 Dec 1949 - 14 Jan 1983

Entity number: 74154

Registration date: 15 Dec 1949

Entity number: 74125

Registration date: 15 Dec 1949 - 08 May 1991

Entity number: 64539

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

Registration date: 15 Dec 1949 - 24 Dec 1991

Entity number: 64538

Address: 104 WEST 49TH ST., NEW YORK, NY, United States, 10020

Registration date: 15 Dec 1949 - 10 Jun 1986

Entity number: 64533

Address: 505 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1949 - 30 Apr 2002

Entity number: 74058

Registration date: 14 Dec 1949

Entity number: 74056

Registration date: 14 Dec 1949