Business directory in New York New York - Page 31044

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 1586399 companies

Entity number: 62277

Address: 114 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1948 - 23 Jun 1993

Entity number: 68171

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Oct 1948

Entity number: 62286

Address: INDIAN HILL, LACROSSE, WI, United States, 54601

Registration date: 18 Oct 1948 - 16 Apr 1985

Entity number: 62285

Address: 529 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 18 Oct 1948 - 29 Dec 1982

Entity number: 68177

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1948

Entity number: 72267

Registration date: 18 Oct 1948

Entity number: 62271

Address: 10598 N.W. SOUTH RIVER, DRIVE, MEDLEY, FL, United States, 33178

Registration date: 15 Oct 1948 - 16 Jan 1984

Entity number: 62261

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1948 - 15 Aug 1989

Entity number: 72259

Registration date: 15 Oct 1948

Entity number: 72261

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1948

Entity number: 72258

Registration date: 15 Oct 1948

Entity number: 62267

Address: 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 14 Oct 1948 - 30 Sep 1998

Entity number: 62259

Address: 1 WORLD CENTER, SUITE 1167, NEW YORK, NY, United States

Registration date: 14 Oct 1948 - 24 Mar 1993

Entity number: 72253

Registration date: 14 Oct 1948

Entity number: 62266

Address: C/O LONZA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401

Registration date: 14 Oct 1948

Entity number: 72255

Registration date: 14 Oct 1948

Entity number: 72257

Registration date: 14 Oct 1948

Entity number: 68166

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1948

Entity number: 62264

Address: 1619 BROADWAY, ROOM 716, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1948 - 01 Dec 1987

Entity number: 62263

Address: 29 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1948 - 26 Aug 2021

Entity number: 68168

Address: 200 5TH AVE., ROOM 1019, NEW YORK, NY, United States, 10010

Registration date: 13 Oct 1948

Entity number: 62247

Address: 2364 FIRST AVE, NEW YORK, NY, United States, 10035

Registration date: 11 Oct 1948 - 24 Jun 1981

Entity number: 72350

Registration date: 11 Oct 1948

Entity number: 72248

Registration date: 11 Oct 1948

Entity number: 72352

Registration date: 11 Oct 1948

Entity number: 72347

Registration date: 11 Oct 1948

Entity number: 72349

Registration date: 11 Oct 1948

Entity number: 72344

Registration date: 08 Oct 1948

Entity number: 72340

Registration date: 08 Oct 1948

Entity number: 62246

Address: 15 WILLIAM ST., ROOM 1800, NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1948 - 14 Apr 1992

Entity number: 62240

Address: 241 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1948 - 18 Dec 1996

Entity number: 72339

Registration date: 08 Oct 1948

SOMEX, LTD. Inactive

Entity number: 78860

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

Registration date: 07 Oct 1948 - 25 Jan 2012

Entity number: 72337

Registration date: 07 Oct 1948

Entity number: 68165

Address: 580 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1948

Entity number: 62242

Address: 124 E 13TH ST, MNAHATTAN, NY, United States, 10003

Registration date: 07 Oct 1948 - 02 Jul 1980

Entity number: 72333

Registration date: 07 Oct 1948

Entity number: 72329

Registration date: 06 Oct 1948

Entity number: 62221

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

Registration date: 06 Oct 1948

Entity number: 72330

Registration date: 06 Oct 1948

Entity number: 69539

Address: 205 STATE ST., AUBURN, NY, United States, 13021

Registration date: 06 Oct 1948

Entity number: 72324

Address: 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1948 - 09 Aug 2019

Entity number: 62222

Address: 880 FIFTH AVE., NEW YORK, NY, United States, 10021

Registration date: 05 Oct 1948 - 23 Jun 1993

Entity number: 62212

Address: 321 E 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 05 Oct 1948 - 24 Jun 1981

Entity number: 72325

Registration date: 05 Oct 1948

Entity number: 62216

Address: 444 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 Oct 1948 - 25 Mar 1992

Entity number: 62210

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Oct 1948 - 23 Dec 1992

Entity number: 62207

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Oct 1948 - 06 Apr 2018

Entity number: 62203

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 04 Oct 1948 - 24 Jun 1981

Entity number: 62202

Address: 627 GREENWICH STREET, NEW YORK, NY, United States, 10014

Registration date: 04 Oct 1948 - 04 Aug 1999