Business directory in New York New York - Page 31006

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: 68555

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

Registration date: 14 Dec 1949 - 22 Jun 2023

Entity number: 64529

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

Registration date: 14 Dec 1949 - 24 Dec 1991

Entity number: 64519

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Dec 1949 - 10 Aug 1992

Entity number: 64518

Address: 51ST ST. AND 1ST AVE., BROOKLYN, NY, United States, 11232

Registration date: 14 Dec 1949 - 23 Dec 1992

Entity number: 74053

Registration date: 14 Dec 1949

Entity number: 64527

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Dec 1949

Entity number: 74052

Registration date: 14 Dec 1949

Entity number: 74055

Registration date: 14 Dec 1949

Entity number: 74050

Registration date: 13 Dec 1949

Entity number: 64523

Address: 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Registration date: 13 Dec 1949 - 27 Jun 2016

Entity number: 64522

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 13 Dec 1949 - 24 Sep 1997

Entity number: 64521

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

Registration date: 13 Dec 1949 - 24 May 1994

Entity number: 64515

Address: 2350 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 13 Dec 1949 - 24 Jun 1981

Entity number: 64508

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1949 - 24 Mar 1993

Entity number: 64507

Address: 52 AVENUE A, NEW YORK, NY, United States, 10009

Registration date: 13 Dec 1949

Entity number: 74046

Registration date: 13 Dec 1949

Entity number: 74048

Registration date: 13 Dec 1949

Entity number: 68544

Address: 95 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1949

Entity number: 64516

Address: %GEORGE R FUNARO & CO., P.C., ONE PENN PLAZA SUITE 3515, NEW YORK, NY, United States, 10119

Registration date: 12 Dec 1949 - 31 Jan 1997

SELRO CORP. Inactive

Entity number: 64514

Address: 43 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Dec 1949 - 27 Sep 1995

Entity number: 64513

Address: 3229 BERGENLINE AVE., UNION CITY, NJ, United States, 07087

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64512

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1949 - 06 Jan 2006

Entity number: 64511

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Dec 1949

Entity number: 64504

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

Registration date: 12 Dec 1949 - 27 Aug 1990

Entity number: 64503

Address: 12 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1949 - 28 Oct 2009

Entity number: 64502

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Dec 1949 - 24 Dec 1991

Entity number: 64496

Address: 261 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64401

Address: 280 MADISON AVE., BORO MAN, NY, United States

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64396

Address: 416 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 12 Dec 1949 - 24 Mar 1993

Entity number: 64391

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1949 - 16 Mar 1984

Entity number: 74044

Registration date: 12 Dec 1949

Entity number: 64498

Address: 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Dec 1949

Entity number: 74043

Registration date: 12 Dec 1949

Entity number: 68543

Address: VETERANS DORMITORY #9, N.Y.U;UNIVERSITY HTS., NEW YORK, NY, United States

Registration date: 12 Dec 1949

Entity number: 68542

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

Registration date: 12 Dec 1949

Entity number: 74041

Address: 77 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1949

Entity number: 64392

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

Registration date: 12 Dec 1949

Entity number: 74035

Registration date: 09 Dec 1949

Entity number: 64390

Address: 32 BROADWAY, ROOM 1214, NEW YORK, NY, United States, 10004

Registration date: 09 Dec 1949 - 23 Jun 1993

Entity number: 64388

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Dec 1949 - 31 Mar 1982

Entity number: 64385

Address: 381 FOURTH AVE., NEW YORK, NY, United States

Registration date: 09 Dec 1949 - 29 Jun 1988

Entity number: 74037

Registration date: 09 Dec 1949

Entity number: 64384

Address: 920 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 08 Dec 1949 - 01 Dec 1982

Entity number: 64383

Address: 214 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Dec 1949 - 24 Mar 1993

Entity number: 64381

Address: 93 SEIGEL ST, BROOKLYN, NY, United States, 11206

Registration date: 08 Dec 1949 - 10 Jan 2003

Entity number: 64378

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Dec 1949 - 23 Jun 1993

Entity number: 74123

Registration date: 07 Dec 1949 - 26 Jan 2001

Entity number: 68538

Address: GAS CORPORATION, POB 300, TULSA, OK, United States, 74102

Registration date: 07 Dec 1949 - 09 May 1988

Entity number: 64376

Address: 238 WILLIAM ST., NEW YORK, NY, United States

Registration date: 07 Dec 1949 - 29 Dec 1982

Entity number: 64375

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Dec 1949 - 22 Feb 1993