Business directory in New York New York - Page 31040

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: 53331

Address: 408 EAST 134TH ST, BRONX, NY, United States, 10454

Registration date: 01 Jul 1941 - 14 Sep 2023

Entity number: 42198

Registration date: 01 Jul 1941

Entity number: 59319

Address: 67 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Jun 1941

Entity number: 53325

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

Registration date: 30 Jun 1941 - 31 Mar 1982

Entity number: 42196

Registration date: 30 Jun 1941

Entity number: 53319

Address: 53 E. 115TH ST., NEW YORK, NY, United States, 10029

Registration date: 27 Jun 1941 - 21 Feb 1989

Entity number: 53318

Address: 370 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Jun 1941 - 17 Jul 1996

Entity number: 34066

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

Registration date: 27 Jun 1941

Entity number: 53321

Address: 348 WEST 27TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Jun 1941 - 25 Mar 1992

Entity number: 53322

Address: 512 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Jun 1941

Entity number: 53313

Address: 57 WEST 19TH ST, NEW YORK, NY, United States, 10011

Registration date: 24 Jun 1941 - 29 Sep 1993

Entity number: 53315

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Jun 1941 - 27 Jun 2001

PHMPF, INC. Inactive

Entity number: 53311

Address: 33 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 23 Jun 1941 - 02 Jan 1990

Entity number: 53306

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

Registration date: 23 Jun 1941 - 25 Jan 2012

Entity number: 53310

Address: C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 23 Jun 1941

Entity number: 53309

Address: 17 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 21 Jun 1941 - 26 Jun 1996

Entity number: 53308

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Jun 1941 - 02 Aug 1984

Entity number: 53307

Address: 615 LENOX AVENUE, NEW YORK, NY, United States, 00000

Registration date: 21 Jun 1941 - 27 Feb 1989

Entity number: 2873086

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 00000

Registration date: 20 Jun 1941 - 15 Dec 1962

Entity number: 53305

Address: 61 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1941 - 21 Sep 1987

Entity number: 53304

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

Registration date: 19 Jun 1941 - 01 May 2003

Entity number: 34061

Address: 150 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Registration date: 19 Jun 1941

Entity number: 42185

Registration date: 19 Jun 1941

Entity number: 53303

Address: 405 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1941

Entity number: 42186

Registration date: 19 Jun 1941

Entity number: 53302

Address: 45 WHITE ST., NEW YORK, NY, United States, 10013

Registration date: 18 Jun 1941 - 31 Jul 1989

Entity number: 34952

Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Jun 1941

Entity number: 34060

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

Registration date: 17 Jun 1941

Entity number: 42179

Registration date: 17 Jun 1941

Entity number: 53299

Address: 6 WEST 3RD ST., NEW YORK, NY, United States, 10012

Registration date: 16 Jun 1941 - 31 Mar 1982

Entity number: 53296

Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Jun 1941 - 29 Dec 1982

Entity number: 53295

Address: 12 Overdale Rd, Rye, NY, United States, 10580

Registration date: 13 Jun 1941

Entity number: 53293

Address: 140 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 12 Jun 1941 - 20 Mar 1996

Entity number: 42156

Registration date: 12 Jun 1941

Entity number: 53286

Address: 801 2ND AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Jun 1941

Entity number: 34057

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Jun 1941

Entity number: 53291

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

Registration date: 11 Jun 1941 - 09 Jul 1985

Entity number: 53289

Address: 261 BROADWAY, ROOM 305, NEW YORK, NY, United States, 10007

Registration date: 11 Jun 1941 - 29 Sep 1982

Entity number: 53285

Address: 33-21 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 11 Jun 1941 - 29 Jan 2002

Entity number: 42092

Registration date: 11 Jun 1941

Entity number: 42091

Registration date: 11 Jun 1941

Entity number: 53277

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

Registration date: 10 Jun 1941 - 06 Dec 1988

Entity number: 42089

Address: ATTN: RENEE SCHWARTZ, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 10 Jun 1941

Entity number: 53280

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

Registration date: 09 Jun 1941 - 25 Mar 1992

Entity number: 53279

Address: 130 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 09 Jun 1941 - 06 May 1985

Entity number: 53278

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

Registration date: 09 Jun 1941 - 24 Dec 1991

Entity number: 53269

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 09 Jun 1941 - 24 Dec 1991

Entity number: 53268

Address: 516 W. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 09 Jun 1941 - 23 Jun 1993

Entity number: 53266

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

Registration date: 09 Jun 1941 - 30 Jul 1982

Entity number: 42088

Registration date: 09 Jun 1941