Business directory in New York New York - Page 31007

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: 34400

Address: 800 UNION AVE, BRIDGEPORT, CT, United States, 06607

Registration date: 17 Feb 1944

Entity number: 44135

Registration date: 17 Feb 1944

Entity number: 2880609

Address: 101 PARK AVE., NEW YORK, NY, United States, 00000

Registration date: 16 Feb 1944 - 15 Dec 1967

Entity number: 54949

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

Registration date: 16 Feb 1944 - 24 Jun 1981

Entity number: 54943

Address: 600 WEST 111TH ST., NEW YORK, NY, United States, 10025

Registration date: 16 Feb 1944 - 29 Dec 1993

Entity number: 44018

Registration date: 16 Feb 1944

Entity number: 54946

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

Registration date: 15 Feb 1944 - 15 Nov 1988

Entity number: 54941

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1944 - 29 Sep 1982

Entity number: 34398

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1944

Entity number: 54945

Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005

Registration date: 14 Feb 1944 - 06 Aug 1997

Entity number: 44015

Address: FOUNDATION, NC., 342 MADISON AVE,S-1912, NEW YORK, NY, United States, 10173

Registration date: 14 Feb 1944

Entity number: 44016

Registration date: 14 Feb 1944

Entity number: 34397

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1944

Entity number: 54940

Address: 41 BOND ST., NEW YORK, NY, United States, 10012

Registration date: 10 Feb 1944 - 29 Dec 1982

Entity number: 34404

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1944

Entity number: 34396

Address: 177 EAST 119TH ST, NEW YORK, NY, United States, 10035

Registration date: 10 Feb 1944

Entity number: 34394

Address: 55 W. 42ND ST., ROOM 568, NEW YORK, NY, United States, 10036

Registration date: 10 Feb 1944

Entity number: 34395

Address: 55 LIBERTY ST., ROOM 2600, NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1944

Entity number: 44011

Registration date: 10 Feb 1944

Entity number: 54935

Address: ATTN ROBERT F HERRMANN ESQ, 10 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1944 - 18 Feb 2005

Entity number: 54932

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Feb 1944 - 24 Feb 1999

Entity number: 54930

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Feb 1944 - 24 Sep 1998

Entity number: 54928

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

Registration date: 07 Feb 1944 - 25 Jan 2012

Entity number: 54922

Address: 630 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 07 Feb 1944 - 23 Jun 1993

Entity number: 54921

Address: 20 PARK PLACE, RM. 3902, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1944 - 24 Jun 1981

Entity number: 44004

Registration date: 07 Feb 1944

Entity number: 44002

Registration date: 05 Feb 1944

Entity number: 43999

Registration date: 04 Feb 1944

Entity number: 44000

Registration date: 04 Feb 1944

Entity number: 34392

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

Registration date: 04 Feb 1944

Entity number: 43993

Registration date: 04 Feb 1944

Entity number: 60751

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

Registration date: 03 Feb 1944 - 15 Jun 1987

Entity number: 54917

Address: 39 WEST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Feb 1944

Entity number: 54915

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

Registration date: 02 Feb 1944 - 25 Aug 1983

Entity number: 34390

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1944

Entity number: 60749

Address: 30 ROCKEFELLER PLAZA, ROOM 4208, NEW YORK, NY, United States, 10112

Registration date: 02 Feb 1944

Entity number: 54912

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Feb 1944 - 11 Dec 1995

Entity number: 44057

Registration date: 01 Feb 1944

Entity number: 43995

Registration date: 01 Feb 1944

Entity number: 44058

Registration date: 01 Feb 1944

Entity number: 54911

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 Jan 1944 - 28 Oct 2009

Entity number: 54910

Address: 119 WEST 40TH ST, NEW YORK, NY, United States

Registration date: 31 Jan 1944 - 30 Aug 1982

Entity number: 44055

Registration date: 31 Jan 1944

Entity number: 44053

Registration date: 29 Jan 1944

Entity number: 54908

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Jan 1944

Entity number: 54895

Address: 551 FIFTH AVE., ATT. JAY W. WERTHEIMER, NEW YORK, NY, United States, 10017

Registration date: 27 Jan 1944 - 23 Sep 1998

Entity number: 54894

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

Registration date: 27 Jan 1944 - 26 Oct 2011

Entity number: 44052

Registration date: 27 Jan 1944

Entity number: 54906

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

Registration date: 26 Jan 1944 - 23 Jun 1993

Entity number: 54905

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Jan 1944 - 08 Feb 1983