Business directory in New York New York - Page 31036

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: 42442

Registration date: 10 Nov 1941

Entity number: 53545

Address: 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1941 - 07 Dec 1983

Entity number: 53544

Address: 127 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Nov 1941 - 29 Dec 1982

Entity number: 53551

Address: 1425 jerusalem ave #13, north MERRICK, NY, United States, 11566

Registration date: 07 Nov 1941

Entity number: 53547

Address: 22-78 35TH STREET, LONG ISLAND CITY, NY, United States, 11105

Registration date: 06 Nov 1941 - 26 Oct 2011

Entity number: 34107

Address: 432 NORTH FRANKLIN ST, SYRACUSE, NY, United States, 13204

Registration date: 06 Nov 1941

Entity number: 42454

Registration date: 05 Nov 1941

Entity number: 34102

Address: 118 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1941

Entity number: 34101

Address: 304 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1941

Entity number: 42447

Registration date: 02 Nov 1941

Entity number: 53540

Address: 557 DANBURY ROAD, WILTON, CT, United States, 06897

Registration date: 31 Oct 1941 - 11 Feb 2019

Entity number: 53539

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

Registration date: 31 Oct 1941 - 02 Dec 2008

Entity number: 53538

Address: 9 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1941 - 02 Aug 1982

Entity number: 34099

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1941

Entity number: 42348

Registration date: 31 Oct 1941

Entity number: 42347

Registration date: 31 Oct 1941

Entity number: 53531

Address: 7319-11 AVE., BROOKLYN, NY, United States, 11228

Registration date: 30 Oct 1941 - 23 Jun 1993

Entity number: 53532

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Oct 1941 - 25 Sep 1990

Entity number: 42345

Registration date: 29 Oct 1941

Entity number: 53528

Address: 121 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 28 Oct 1941 - 08 Jun 1988

Entity number: 53525

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 25 Oct 1941 - 29 Dec 1982

Entity number: 53523

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1941 - 30 Jan 1989

Entity number: 53521

Address: 1178 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1941 - 20 Aug 1987

Entity number: 53522

Address: 80 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1941 - 31 Aug 1989

Entity number: 42340

Address: 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, United States, 06510

Registration date: 24 Oct 1941

Entity number: 53520

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1941 - 24 Dec 1991

Entity number: 53519

Address: 872 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Registration date: 23 Oct 1941 - 18 Nov 1988

Entity number: 53515

Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 22 Oct 1941 - 26 Jun 1996

Entity number: 53517

Address: 154 READE STREET, NEW YORK, NY, United States, 10013

Registration date: 21 Oct 1941 - 14 Oct 1992

Entity number: 42334

Registration date: 21 Oct 1941

Entity number: 42333

Registration date: 20 Oct 1941

Entity number: 42379

Registration date: 20 Oct 1941

Entity number: 53512

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

Registration date: 18 Oct 1941 - 29 Dec 1982

Entity number: 42377

Registration date: 18 Oct 1941 - 14 Mar 1990

Entity number: 34096

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 18 Oct 1941

Entity number: 59582

Address: FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

Registration date: 17 Oct 1941 - 01 Dec 2009

Entity number: 53511

Address: 1365 YORK AVENUE, APT. 29G, NEW YORK, NY, United States, 10021

Registration date: 17 Oct 1941 - 25 Jan 2012

Entity number: 53510

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 17 Oct 1941 - 30 Mar 1984

Entity number: 42373

Registration date: 17 Oct 1941

NLG CORP. Inactive

Entity number: 53507

Address: 18 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1941 - 31 Dec 1989

Entity number: 53508

Address: c/o metro management & development, inc, 1981 marcus avenue, suite c-131, NEW HYDE PARK, NY, United States, 11042

Registration date: 16 Oct 1941

Entity number: 34094

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

Registration date: 15 Oct 1941

Entity number: 42370

Registration date: 15 Oct 1941

Entity number: 53504

Address: 43 WEST 13TH ST., NEW YORK, NY, United States, 10011

Registration date: 14 Oct 1941 - 29 Dec 1993

Entity number: 42368

Registration date: 11 Oct 1941

Entity number: 53506

Address: 18 E 50TH STREET, NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1941 - 18 Aug 1993

Entity number: 53505

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1941 - 14 Nov 2000

Entity number: 34092

Address: 252 WEST 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1941

Entity number: 42366

Registration date: 09 Oct 1941

Entity number: 53499

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Oct 1941 - 31 Mar 1982