Business directory in New York New York - Page 31019

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: 63229

Address: 4 FORSYTH ST., NEW YORK, NY, United States, 10002

Registration date: 19 Jul 1949 - 29 Oct 1992

Entity number: 63228

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Jul 1949 - 26 May 1983

Entity number: 63227

Address: 183 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 19 Jul 1949 - 15 Jan 1986

Entity number: 63226

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

Registration date: 19 Jul 1949 - 25 Sep 1991

Entity number: 63225

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

Registration date: 19 Jul 1949 - 12 Aug 1982

Entity number: 63219

Address: 80 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 18 Jul 1949 - 23 Sep 1998

Entity number: 63138

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Jul 1949 - 06 Oct 1988

Entity number: 68408

Address: 47-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Jul 1949

Entity number: 63142

Address: 135 PLYMOUTH ST, BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1949

Entity number: 63140

Address: 1133 EAST 35TH ST, BROOKLYN, NY, United States, 11210

Registration date: 18 Jul 1949

Entity number: 61798

Address: 969 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Registration date: 18 Jul 1949

Entity number: 63141

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

Registration date: 18 Jul 1949

Entity number: 63137

Address: 42 LISPENARD ST., NEW YORK, NY, United States, 10013

Registration date: 15 Jul 1949 - 25 Mar 1992

Entity number: 63135

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 15 Jul 1949 - 19 May 1983

Entity number: 63132

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

Registration date: 15 Jul 1949 - 29 Dec 1982

Entity number: 73593

Registration date: 15 Jul 1949

Entity number: 73591

Registration date: 14 Jul 1949

Entity number: 63131

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1949 - 06 Feb 1997

Entity number: 63130

Address: JOSEPH J GLADIS, 36 MILEED WAY, AVENEL, NJ, United States, 07001

Registration date: 14 Jul 1949 - 25 Jan 2012

Entity number: 63101

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

Registration date: 14 Jul 1949 - 01 Mar 1989

Entity number: 68406

Address: 70 EAST 45TH ST., ROOM 5733, NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1949

Entity number: 73592

Registration date: 14 Jul 1949

Entity number: 85775

Address: 71 SPRING STREET, NEW YORK, NY, United States, 10012

Registration date: 14 Jul 1949

Entity number: 68405

Address: 445 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Jul 1949

Entity number: 63098

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

Registration date: 13 Jul 1949 - 24 Jun 1981

Entity number: 63097

Address: 1A COUNTRY LN, HILLSDALE, NJ, United States, 07642

Registration date: 13 Jul 1949 - 13 Aug 2015

Entity number: 63089

Address: 292 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 13 Jul 1949 - 31 Mar 1982

Entity number: 63088

Address: 64 WHITE ST., NEW YORK, NY, United States, 10013

Registration date: 13 Jul 1949 - 25 Mar 1992

Entity number: 63087

Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 13 Jul 1949 - 24 Dec 1991

Entity number: 73589

Registration date: 13 Jul 1949

Entity number: 68404

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Jul 1949

Entity number: 63096

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

Registration date: 12 Jul 1949 - 24 Dec 1991

Entity number: 63095

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

Registration date: 12 Jul 1949 - 05 Oct 1982

Entity number: 63092

Address: 171 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1949 - 26 Mar 2003

Entity number: 63091

Address: 1932 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 12 Jul 1949 - 30 Dec 1981

Entity number: 73580

Registration date: 12 Jul 1949

Entity number: 68403

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 12 Jul 1949

Entity number: 85774

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 12 Jul 1949

Entity number: 73578

Address: 22 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 12 Jul 1949

Entity number: 73577

Registration date: 11 Jul 1949

Entity number: 63086

Address: 30 BROADWAY ST., NEW YORK, NY, United States

Registration date: 11 Jul 1949 - 30 Sep 1993

Entity number: 63085

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

Registration date: 11 Jul 1949 - 02 Apr 1991

Entity number: 63082

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Jul 1949 - 15 Sep 1994

Entity number: 63081

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 11 Jul 1949 - 24 Jun 1981

Entity number: 63049

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Jul 1949 - 24 Dec 1991

Entity number: 63048

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

Registration date: 11 Jul 1949

Entity number: 63046

Address: 960 PARK AVE., NEW YORK, NY, United States, 10028

Registration date: 08 Jul 1949

Entity number: 63045

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

Registration date: 08 Jul 1949 - 06 Jul 1998

Entity number: 63043

Address: 565 FIFTH AVE., ROOM 907, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1949 - 28 Mar 1983

Entity number: 63041

Address: 437 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1949 - 28 Oct 2009