Business directory in New York New York - Page 31011

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: 34363

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1943

Entity number: 1541038

Address: 127 HARDING AVE, LOS GATOS, CA, United States, 95030

Registration date: 30 Nov 1943

Entity number: 54763

Address: 113 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Nov 1943 - 11 Aug 1988

Entity number: 43917

Registration date: 30 Nov 1943

Entity number: 54760

Address: 118 WEST 22ND STREET, NEW YORK, NY, United States, 10011

Registration date: 29 Nov 1943 - 28 Aug 1985

Entity number: 54759

Address: 29-31 EAST 19TH ST., NEW YORK, NY, United States

Registration date: 29 Nov 1943 - 27 Sep 1995

Entity number: 54758

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Nov 1943 - 13 Jun 1997

MANEL INC. Inactive

Entity number: 54753

Address: 311 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Nov 1943 - 25 Mar 1992

Entity number: 60745

Address: 156-08 RIVERSIDE DR. W, NEW YORK, NY, United States, 10032

Registration date: 29 Nov 1943

Entity number: 43914

Registration date: 27 Nov 1943

Entity number: 43913

Registration date: 27 Nov 1943 - 13 Sep 1995

Entity number: 54755

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Nov 1943

Entity number: 54746

Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 26 Nov 1943 - 28 Sep 1994

Entity number: 34361

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

Registration date: 26 Nov 1943

Entity number: 54748

Address: LISA COHEN, 1995 BROADWAY SUITE 501, AVENTURA, FL, United States, 33180

Registration date: 26 Nov 1943

Entity number: 54750

Address: 165 BROADWAY, ROOM 2025, NEW YORK, NY, United States, 10006

Registration date: 24 Nov 1943 - 22 Jun 1987

Entity number: 54745

Address: 41 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 22 Nov 1943 - 31 Dec 2003

Entity number: 60744

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

Registration date: 22 Nov 1943

Entity number: 34359

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Nov 1943

Entity number: 43904

Registration date: 20 Nov 1943

Entity number: 54744

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 Nov 1943

Entity number: 54739

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 19 Nov 1943 - 24 Jun 1981

Entity number: 54738

Address: 9663 SANTA MONICA BLVD, SUITE 253, BEVERLY HILLS, CA, United States, 90210

Registration date: 19 Nov 1943

Entity number: 34369

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 19 Nov 1943

Entity number: 60746

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 18 Nov 1943

Entity number: 54743

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 18 Nov 1943 - 30 Dec 1981

Entity number: 54740

Address: BECKERMAN, 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Nov 1943 - 31 Jul 1984

Entity number: 34368

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

Registration date: 18 Nov 1943

Entity number: 34367

Address: 680 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Nov 1943

Entity number: 54732

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

Registration date: 17 Nov 1943 - 23 Dec 1992

Entity number: 43898

Registration date: 16 Nov 1943

Entity number: 54735

Address: 32 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1943 - 01 Oct 1986

Entity number: 54733

Address: 391 E. 149TH ST., NEW YORK, NY, United States

Registration date: 15 Nov 1943 - 24 Mar 1993

Entity number: 54728

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Nov 1943 - 24 Dec 1991

Entity number: 34360

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 15 Nov 1943

Entity number: 43912

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 13 Nov 1943

Entity number: 43866

Registration date: 13 Nov 1943

Entity number: 2881639

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1943 - 15 Dec 1970

Entity number: 54730

Address: 162 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Nov 1943 - 09 Dec 1986

Entity number: 54717

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Nov 1943 - 03 Apr 1987

Entity number: 43787

Registration date: 12 Nov 1943

Entity number: 43786

Registration date: 12 Nov 1943

Entity number: 34358

Address: 86 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 12 Nov 1943 - 21 Apr 1983

Entity number: 34357

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 12 Nov 1943 - 12 Jun 1986

Entity number: 54716

Address: 325 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Registration date: 12 Nov 1943

Entity number: 54727

Address: 865 CENTENNIAL AVE., PISCATAWAY, NJ, United States, 08854

Registration date: 10 Nov 1943 - 24 Mar 1993

Entity number: 54726

Address: 556 WEST 141ST ST., NEW YORK, NY, United States, 10031

Registration date: 10 Nov 1943 - 20 Feb 1985

Entity number: 54725

Address: 426 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 10 Nov 1943 - 24 Mar 1993

Entity number: 34356

Address: 12770 MERIT DRIVE, SUITE 600 LB 115, DALLAS, TX, United States, 75251

Registration date: 10 Nov 1943 - 13 Jul 1987

Entity number: 43905

Registration date: 10 Nov 1943