Business directory in New York New York - Page 31041

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: 53273

Address: 132 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 06 Jun 1941 - 24 Dec 1991

Entity number: 53261

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

Registration date: 05 Jun 1941 - 18 May 1990

Entity number: 53271

Address: 745 FIFTH AVE., SUITE 415, BORO MAN., NEW YORK, NY, United States, 10151

Registration date: 05 Jun 1941

Entity number: 34053

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Jun 1941

Entity number: 42081

Registration date: 03 Jun 1941

Entity number: 53258

Address: 118 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Jun 1941 - 25 Mar 1992

Entity number: 34052

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 31 May 1941

Entity number: 53256

Address: 522 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 29 May 1941 - 30 Sep 1981

Entity number: 53253

Address: 17 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 May 1941 - 09 Mar 1984

Entity number: 53252

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 28 May 1941 - 28 Jun 1995

Entity number: 53251

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1941 - 27 Dec 2000

Entity number: 53250

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

Registration date: 28 May 1941 - 23 Jun 1993

Entity number: 53249

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

Registration date: 28 May 1941 - 23 Jun 1993

Entity number: 53247

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1941 - 26 Apr 1985

Entity number: 42077

Registration date: 27 May 1941

Entity number: 53246

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

Registration date: 26 May 1941 - 18 Dec 1987

Entity number: 53243

Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 26 May 1941 - 19 Jul 1983

Entity number: 42134

Registration date: 26 May 1941

Entity number: 34051

Address: 343 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 26 May 1941

Entity number: 53242

Address: 26 COURT STREET, #1706, BROOKLYN, NY, United States, 11242

Registration date: 26 May 1941

Entity number: 42132

Registration date: 24 May 1941

Entity number: 53240

Address: HERBERT M. BALIN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 23 May 1941 - 26 Mar 2003

Entity number: 42127

Registration date: 23 May 1941

Entity number: 42130

Registration date: 23 May 1941

Entity number: 34050

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

Registration date: 23 May 1941

Entity number: 34049

Address: C/O MARINE TRANSPORT LINES INC, 1200 HARBOR BOULEVARD, 9TH FL, WEEHAWKEN, NJ, United States, 07087

Registration date: 22 May 1941 - 27 Sep 1995

Entity number: 42124

Registration date: 22 May 1941

Entity number: 34048

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 22 May 1941

Entity number: 53239

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 21 May 1941 - 30 Apr 1999

Entity number: 53238

Address: 247 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 May 1941 - 24 Dec 1991

Entity number: 53237

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

Registration date: 21 May 1941 - 15 Oct 1982

Entity number: 42122

Registration date: 21 May 1941

Entity number: 53235

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 May 1941 - 25 Mar 1992

Entity number: 53234

Address: 2231 SECOND AVE., NEW YORK, NY, United States, 10029

Registration date: 19 May 1941 - 21 Jan 2016

Entity number: 42119

Registration date: 19 May 1941

Entity number: 59117

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

Registration date: 19 May 1941

Entity number: 53232

Address: 18 EAST 41ST. ST, NEW YORK CITY, NY, United States, 10017

Registration date: 16 May 1941 - 02 Mar 1987

Entity number: 42115

Registration date: 16 May 1941

Entity number: 53230

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

Registration date: 15 May 1941 - 24 Dec 1991

Entity number: 53228

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1941 - 24 Jun 1981

Entity number: 53227

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

Registration date: 14 May 1941 - 17 Feb 1983

Entity number: 53226

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 14 May 1941 - 29 Sep 1982

Entity number: 53224

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 13 May 1941 - 23 Jun 1993

Entity number: 53222

Address: 285 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 13 May 1941 - 31 Dec 2003

Entity number: 42107

Registration date: 13 May 1941

Entity number: 42108

Registration date: 13 May 1941

Entity number: 34044

Address: 79 BAYARD ST., NEW YORK, NY, United States, 10013

Registration date: 13 May 1941

Entity number: 34043

Address: 30 E. 20TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 May 1941

Entity number: 53221

Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 12 May 1941 - 30 May 1984

Entity number: 53220

Address: 100 HUDSON ST, NEW YORK, NY, United States, 10013

Registration date: 12 May 1941