Business directory in New York New York - Page 31013

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: 63817

Address: 53-63 PARK ROW, NEW YORK, NY, United States

Registration date: 13 Oct 1949 - 28 Oct 2009

Entity number: 68481

Address: 1457 BDROADWAY, ROOM 1002, NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1949

Entity number: 63818

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

Registration date: 13 Oct 1949

Entity number: 63801

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

Registration date: 13 Oct 1949

Entity number: 68479

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

Registration date: 13 Oct 1949

Entity number: 63821

Address: 4507 3RD AVENUE, BRONX, NY, United States, 10457

Registration date: 13 Oct 1949

Entity number: 63810

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1949 - 24 Dec 1991

Entity number: 63808

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1949 - 29 Dec 1982

Entity number: 63807

Address: 40 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 11 Oct 1949 - 18 Jan 1983

Entity number: 63805

Address: ATTN: MARY SMITH, 516 TOWNSEND AVENUE, HIGH POINT, NC, United States, 27263

Registration date: 11 Oct 1949 - 25 Jan 2012

Entity number: 73904

Registration date: 11 Oct 1949

Entity number: 68478

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1949

Entity number: 73887

Registration date: 10 Oct 1949 - 15 Sep 1998

Entity number: 63806

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

Registration date: 10 Oct 1949 - 04 Jun 1991

Entity number: 63804

Address: 2095 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Oct 1949 - 24 Jun 1981

Entity number: 63803

Address: PARKDALE REALTY CORP., 1775 BROADWAY RM 424, NEW YORK, NY, United States, 10010

Registration date: 10 Oct 1949 - 25 Sep 1987

Entity number: 63798

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 10 Oct 1949 - 22 Feb 1983

Entity number: 63795

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

Registration date: 10 Oct 1949 - 13 Apr 1988

JAXEL CORP. Inactive

Entity number: 63792

Address: 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024

Registration date: 10 Oct 1949 - 26 Apr 1999

Entity number: 63791

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

Registration date: 10 Oct 1949 - 24 Dec 1991

Entity number: 68494

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

Registration date: 10 Oct 1949

Entity number: 73898

Registration date: 10 Oct 1949

Entity number: 73889

Registration date: 10 Oct 1949

Entity number: 73895

Registration date: 10 Oct 1949

Entity number: 73893

Address: RAYMOND SCHLOTT, P.O. BOX 106, MOUNTAINDALE, NY, United States, 12763

Registration date: 10 Oct 1949

Entity number: 73900

Registration date: 10 Oct 1949

Entity number: 63787

Address: 757 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1949 - 28 Mar 2001

Entity number: 63786

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 07 Oct 1949 - 23 Dec 1992

Entity number: 63783

Address: THE TEARE GROUP, INC., 3644 VALLEY RD., LIBERTY CORNER, NJ, United States, 07938

Registration date: 07 Oct 1949 - 19 Sep 1986

Entity number: 2898097

Address: 62-4 BAYARD ST., NEW YORK CITY, NY, United States, 00000

Registration date: 07 Oct 1949

Entity number: 63782

Address: 62-23 DRY HARBOR RD., FOREST HILLS W., NEW YORK, NY, United States

Registration date: 06 Oct 1949 - 25 Mar 1992

Entity number: 63778

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

Registration date: 06 Oct 1949 - 24 Dec 1991

Entity number: 63777

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

Registration date: 06 Oct 1949 - 26 Dec 2001

Entity number: 73877

Registration date: 06 Oct 1949

Entity number: 73879

Registration date: 06 Oct 1949

Entity number: 68476

Address: 56 BEAVER ST., ROOM 80, NEW YORK, NY, United States, 10004

Registration date: 05 Oct 1949

Entity number: 68472

Address: 27 CARMINE STREET, NEW YORK, NY, United States, 10014

Registration date: 05 Oct 1949

Entity number: 68471

Address: 324 BROADWAY - BOX 6509 EPS, ELIZABETH, NJ, United States, 07206

Registration date: 05 Oct 1949 - 27 Jun 1991

Entity number: 63781

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1949 - 09 Aug 2013

Entity number: 63780

Address: C/O TOURNEAU, 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1949 - 06 Mar 2007

Entity number: 68474

Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1949

Entity number: 68473

Address: 315 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 Oct 1949

Entity number: 73871

Registration date: 04 Oct 1949

Entity number: 63774

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 04 Oct 1949 - 25 Sep 1991

Entity number: 63773

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1949 - 25 Mar 1992

Entity number: 63770

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 04 Oct 1949 - 10 May 1988

Entity number: 63754

Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1949 - 30 Sep 1981

Entity number: 63738

Address: 755 TENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 04 Oct 1949 - 07 Jun 1985

Entity number: 73865

Registration date: 03 Oct 1949

Entity number: 63744

Address: 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

Registration date: 03 Oct 1949