Business directory in New York New York - Page 31028

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 1575998 companies

Entity number: 42921

Registration date: 28 May 1942

Entity number: 53941

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 May 1942 - 16 Jan 1991

Entity number: 53940

Address: 14-16 WOOSTER STREET, NEW YORK, NY, United States, 10013

Registration date: 27 May 1942 - 26 Mar 2003

Entity number: 42920

Registration date: 27 May 1942

Entity number: 53939

Address: 225 LIBERTY STREET, 225 LIBERT, NEW YORK, NY, United States, 10281

Registration date: 25 May 1942

Entity number: 53936

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

Registration date: 25 May 1942 - 05 Mar 2002

Entity number: 42915

Registration date: 25 May 1942

Entity number: 34165

Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 May 1942

Entity number: 34164

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 May 1942

Entity number: 42913

Registration date: 22 May 1942

Entity number: 53934

Address: 229 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 21 May 1942 - 10 Feb 1986

Entity number: 53928

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

Registration date: 21 May 1942

Entity number: 34163

Address: 663 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1942

Entity number: 53932

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 20 May 1942 - 31 Mar 1982

Entity number: 53931

Address: 630 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 20 May 1942 - 26 Aug 2008

Entity number: 53930

Address: 379 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 May 1942 - 05 May 1992

Entity number: 53929

Address: 132 ST.MARKS PLACE, NEW YORK, NY, United States, 10009

Registration date: 20 May 1942 - 27 Sep 1995

Entity number: 42909

Registration date: 20 May 1942

Entity number: 34162

Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1942

Entity number: 53927

Address: 39 BROADWAY, NEW YORK CITY, NY, United States

Registration date: 19 May 1942 - 10 May 1991

Entity number: 53925

Address: 256 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 May 1942 - 09 Nov 1992

Entity number: 42889

Registration date: 16 May 1942 - 25 Mar 1992

Entity number: 42897

Registration date: 16 May 1942

Entity number: 53922

Address: 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870

Registration date: 15 May 1942 - 02 Mar 1984

Entity number: 42917

Address: ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, United States, 10038

Registration date: 15 May 1942 - 15 Dec 2014

Entity number: 34161

Address: ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019

Registration date: 15 May 1942

Entity number: 53920

Address: 57-57 47TH STREET, MASPETH, NY, United States, 11378

Registration date: 14 May 1942 - 13 Feb 2015

Entity number: 53913

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 May 1942 - 23 Dec 1992

Entity number: 42826

Registration date: 13 May 1942

Entity number: 42822

Address: 777 UNITED NATIONS PLZ., NEW YORK, NY, United States, 10017

Registration date: 12 May 1942

Entity number: 42823

Registration date: 12 May 1942

Entity number: 53915

Address: 48 W 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 11 May 1942 - 03 Apr 1997

Entity number: 42820

Registration date: 11 May 1942

Entity number: 53909

Address: 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

Registration date: 09 May 1942

Entity number: 42814

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

Registration date: 09 May 1942

Entity number: 34159

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 May 1942

Entity number: 34158

Address: 300 DALLAS STREET, SPINDALE, NC, United States, 28160

Registration date: 08 May 1942 - 04 Nov 2003

Entity number: 53910

Address: 207 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 07 May 1942 - 28 Jun 1995

Entity number: 53907

Address: THE LATTMAN LAW FIRM, L.L.C., 38 EAST 64TH STREET, SUITE 4, NEW YORK, NY, United States, 10065

Registration date: 07 May 1942 - 16 Feb 2018

Entity number: 53908

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

Registration date: 06 May 1942 - 25 Jun 2003

Entity number: 42809

Registration date: 06 May 1942

Entity number: 60466

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

Registration date: 05 May 1942 - 14 Dec 1981

Entity number: 53901

Address: 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523

Registration date: 05 May 1942

Entity number: 53904

Address: C/O FABRICS PLUS, 10 MAIN ST, TARRYTOWN, NY, United States, 10591

Registration date: 04 May 1942 - 27 Jun 2001

Entity number: 53903

Address: 301 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 04 May 1942 - 30 Dec 1988

Entity number: 60464

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 May 1942

Entity number: 60465

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1942

Entity number: 53900

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 May 1942

Entity number: 42804

Registration date: 01 May 1942

Entity number: 53897

Address: 235 WEST 23RD ST, 7TH FL, NEW YORK, NY, United States, 10011

Registration date: 30 Apr 1942 - 31 Aug 2017