Business directory in New York New York - Page 31012

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: 54722

Address: 10 EAST 40TH ST., ROOM 2708, NEW YORK, NY, United States, 10016

Registration date: 09 Nov 1943 - 29 Sep 1993

Entity number: 54718

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

Registration date: 09 Nov 1943 - 24 Mar 1993

Entity number: 54720

Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1943

Entity number: 54714

Address: 43 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 08 Nov 1943 - 23 Dec 1992

Entity number: 54711

Address: 150 BROADWAY, RM. 1620, NEW YORK, NY, United States, 10038

Registration date: 08 Nov 1943 - 31 Mar 1982

Entity number: 43782

Registration date: 08 Nov 1943

Entity number: 54712

Address: 220 FIFTH AVE., ROOM 903, NEW YORK, NY, United States, 10001

Registration date: 05 Nov 1943 - 30 Jun 1982

Entity number: 54704

Address: P.O. BOX 330, 4422 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 05 Nov 1943 - 14 Jun 1999

Entity number: 34355

Address: 10 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 04 Nov 1943

Entity number: 54706

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

Registration date: 03 Nov 1943 - 23 Jun 1993

Entity number: 54701

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 03 Nov 1943 - 29 Dec 1999

Entity number: 54699

Address: BROOKS, 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1943 - 30 Jun 1982

Entity number: 43777

Address: 960 SMITH LANE, WOODMERE, NY, United States, 11598

Registration date: 03 Nov 1943

VOLPE INC. Inactive

Entity number: 54703

Address: 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 Nov 1943 - 04 Mar 1996

Entity number: 54698

Address: GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 01 Nov 1943 - 18 Jul 1986

Entity number: 54697

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

Registration date: 01 Nov 1943 - 27 Aug 1984

Entity number: 54696

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

Registration date: 30 Oct 1943 - 30 Jan 1989

Entity number: 54694

Address: 232 FIRST AVE., NEW YORK, NY, United States, 10009

Registration date: 30 Oct 1943 - 25 Jan 1985

Entity number: 54695

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 29 Oct 1943 - 21 May 1985

Entity number: 54689

Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1943 - 22 Jan 2002

Entity number: 43771

Registration date: 29 Oct 1943

Entity number: 43770

Registration date: 29 Oct 1943

Entity number: 34354

Address: 111 WOODCHUCK ROAD, STAMFORD, CT, United States, 06903

Registration date: 29 Oct 1943 - 03 Dec 1986

Entity number: 54687

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1943

Entity number: 34353

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

Registration date: 27 Oct 1943

Entity number: 43766

Registration date: 27 Oct 1943

Entity number: 54686

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

Registration date: 26 Oct 1943 - 19 May 1981

Entity number: 43764

Registration date: 26 Oct 1943

Entity number: 54683

Address: 11 EAST 44TH ST., DISTRICT 17, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1943

Entity number: 54684

Address: 7 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 25 Oct 1943 - 17 Dec 1986

Entity number: 34352

Address: 147 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1943

Entity number: 54682

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1943 - 23 Jun 1993

Entity number: 54667

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943 - 31 Mar 1982

Entity number: 54679

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943

Entity number: 54668

Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Registration date: 22 Oct 1943

Entity number: 104950

Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States

Registration date: 21 Oct 1943 - 01 Jul 1987

Entity number: 54669

Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031

Registration date: 21 Oct 1943 - 23 Jun 1993

Entity number: 34351

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 21 Oct 1943

Entity number: 54663

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1943 - 30 Dec 1981

Entity number: 34350

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

Registration date: 19 Oct 1943

Entity number: 54661

Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 18 Oct 1943 - 28 Oct 2009

Entity number: 54660

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1943 - 18 Sep 1998

Entity number: 43824

Registration date: 18 Oct 1943

Entity number: 43827

Registration date: 18 Oct 1943

Entity number: 43819

Registration date: 16 Oct 1943

Entity number: 43818

Registration date: 16 Oct 1943

Entity number: 54655

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

Registration date: 15 Oct 1943 - 24 Dec 1985

Entity number: 54654

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1943 - 02 Dec 1981

Entity number: 54656

Address: & KLEIN, 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1943 - 29 Mar 1988

Entity number: 43814

Registration date: 14 Oct 1943