Business directory in New York New York - Page 31042

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: 53219

Address: 45 KENMORE ST., NEW YORK, NY, United States, 10012

Registration date: 12 May 1941 - 23 Jun 1993

Entity number: 53213

Address: 288 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 12 May 1941 - 28 Jun 1995

Entity number: 42102

Registration date: 12 May 1941

Entity number: 42103

Registration date: 12 May 1941

Entity number: 53216

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 09 May 1941 - 26 Apr 2006

Entity number: 53215

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

Registration date: 09 May 1941 - 21 Aug 1991

Entity number: 34041

Address: SECRETARY, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 09 May 1941

Entity number: 42099

Address: 50 E. 42 ST., NEW YORK, NY, United States, 10017

Registration date: 09 May 1941

Entity number: 53210

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

Registration date: 08 May 1941 - 19 Mar 1997

Entity number: 53209

Address: 108-114 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 May 1941 - 18 Jul 1983

Entity number: 59025

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 08 May 1941

Entity number: 53212

Address: 745 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 07 May 1941 - 14 Jun 1988

Entity number: 34039

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

Registration date: 07 May 1941

Entity number: 53208

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 May 1941 - 16 Sep 1985

Entity number: 53206

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

Registration date: 06 May 1941

Entity number: 53205

Address: 33 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Registration date: 06 May 1941

Entity number: 2880205

Address: 165 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 05 May 1941 - 15 Dec 1966

Entity number: 53207

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

Registration date: 05 May 1941 - 29 Aug 1996

Entity number: 53204

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 May 1941 - 22 Sep 1989

Entity number: 53201

Address: 864 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 05 May 1941 - 24 Sep 1997

Entity number: 42105

Registration date: 05 May 1941

Entity number: 42097

Registration date: 03 May 1941

Entity number: 59024

Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 02 May 1941 - 28 Jan 1987

Entity number: 53202

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1941 - 25 Mar 1998

Entity number: 53196

Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 02 May 1941 - 24 Mar 1993

Entity number: 53195

Address: 2 RECTOR ST, 12TH FL, NEW YORK, NY, United States, 10006

Registration date: 02 May 1941 - 01 Apr 2015

Entity number: 53194

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

Registration date: 02 May 1941 - 30 Mar 1984

Entity number: 41994

Registration date: 02 May 1941

Entity number: 53198

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 May 1941 - 17 Dec 1986

Entity number: 41993

Registration date: 01 May 1941

Entity number: 53190

Address: 320 FIFTH AVE., NEW YORK, NY, United States

Registration date: 30 Apr 1941 - 04 Dec 1986

Entity number: 53189

Address: 164 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1941 - 23 Feb 1995

Entity number: 34038

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

Registration date: 30 Apr 1941

Entity number: 34035

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

Registration date: 30 Apr 1941

Entity number: 41992

Registration date: 30 Apr 1941

Entity number: 53188

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

Registration date: 30 Apr 1941

Entity number: 41989

Address: P.O. BOX 1149, EASTON, MD, United States, 21601

Registration date: 29 Apr 1941

Entity number: 53186

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 Apr 1941 - 28 Sep 1994

Entity number: 53185

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Apr 1941 - 14 Sep 1984

Entity number: 53182

Address: 230 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 28 Apr 1941 - 24 Mar 1993

Entity number: 34036

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

Registration date: 28 Apr 1941

Entity number: 34037

Address: 463 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 28 Apr 1941

Entity number: 41988

Registration date: 28 Apr 1941

Entity number: 53180

Address: 287 MONROE AVE, RIVER EDGE, NJ, United States, 07661

Registration date: 26 Apr 1941 - 19 Dec 1986

Entity number: 53179

Address: 198 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 26 Apr 1941 - 24 Mar 1993

Entity number: 59023

Address: 10 MITCHELL PLACE, NEW YORK, NY, United States, 10017

Registration date: 26 Apr 1941

Entity number: 41986

Address: 100 WEST 57TH STREET, SUITE 14J, NEW YORK, NY, United States, 10019

Registration date: 25 Apr 1941

Entity number: 53172

Address: 132-8 FOURTH AVE., NEW YORK, NY, United States

Registration date: 24 Apr 1941 - 21 Oct 1997

Entity number: 53171

Address: 1369 ST.NICHOLAS AVE., NEW YORK, NY, United States, 10033

Registration date: 24 Apr 1941 - 23 Jun 1993

Entity number: 34032

Address: 50 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1941