Business directory in New York New York - Page 31045

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: 72315

Registration date: 04 Oct 1948

Entity number: 72317

Registration date: 04 Oct 1948

Entity number: 72309

Registration date: 01 Oct 1948

Entity number: 62206

Address: 870 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1948 - 31 Dec 2003

Entity number: 62201

Address: 219 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 01 Oct 1948 - 30 Dec 1981

Entity number: 72314

Registration date: 01 Oct 1948

Entity number: 62196

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

Registration date: 30 Sep 1948 - 30 May 1984

Entity number: 62194

Address: 333 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 30 Sep 1948 - 26 Jun 1996

Entity number: 62193

Address: 32 BROADWAY, ROOM 1214, NEW YORK, NY, United States, 10004

Registration date: 30 Sep 1948 - 23 Dec 1992

Entity number: 62192

Address: C/O STONEHENGE BRILL LLC, RICHAR A COHEN 888 7TH AVE 3FL, NEWYORK, NY, United States, 10106

Registration date: 30 Sep 1948 - 02 May 2017

Entity number: 62185

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1948 - 03 May 2001

Entity number: 72308

Registration date: 30 Sep 1948

Entity number: 72305

Registration date: 29 Sep 1948

Entity number: 62191

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

Registration date: 29 Sep 1948 - 26 Jun 1996

Entity number: 62190

Address: 30-32 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Sep 1948 - 30 Sep 1981

Entity number: 62189

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

Registration date: 29 Sep 1948 - 31 Mar 1982

Entity number: 62184

Address: 300 WEST 23RD. ST., NEW YORK, NY, United States, 10011

Registration date: 29 Sep 1948 - 28 Sep 1994

Entity number: 62183

Address: 239 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Sep 1948 - 24 Jun 1981

Entity number: 62111

Address: 131 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 29 Sep 1948 - 23 Jun 1993

Entity number: 62110

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

Registration date: 29 Sep 1948 - 22 Sep 1989

Entity number: 68160

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 29 Sep 1948

Entity number: 68169

Address: 245 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Sep 1948

Entity number: 62113

Address: 207 W 25TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1948 - 25 Jun 2003

LENRY, INC. Inactive

Entity number: 62100

Address: 310 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 28 Sep 1948 - 23 Jun 1993

Entity number: 62099

Address: 160 OAK DR., SYOSSET, NY, United States, 11791

Registration date: 28 Sep 1948

Entity number: 62104

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 27 Sep 1948 - 23 Jun 1993

Entity number: 62102

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Sep 1948 - 23 Jun 1993

Entity number: 62066

Address: 1045 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 27 Sep 1948 - 16 Aug 2016

Entity number: 68167

Address: 204 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 27 Sep 1948

Entity number: 62065

Address: 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1948

Entity number: 84694

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

Registration date: 24 Sep 1948

Entity number: 72288

Registration date: 24 Sep 1948

Entity number: 62097

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

Registration date: 24 Sep 1948 - 01 Apr 2012

Entity number: 62096

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 24 Sep 1948 - 24 Dec 1991

Entity number: 62058

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

Registration date: 24 Sep 1948 - 25 Mar 1992

Entity number: 72286

Registration date: 24 Sep 1948

Entity number: 62057

Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 24 Sep 1948

Entity number: 68157

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 23 Sep 1948 - 27 Sep 1995

Entity number: 62061

Address: 64 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1948 - 13 Mar 1991

Entity number: 62056

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 23 Sep 1948 - 30 Sep 2005

Entity number: 62055

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

Registration date: 23 Sep 1948 - 23 Dec 1992

Entity number: 62064

Address: 201 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1948

Entity number: 72336

Registration date: 23 Sep 1948

Entity number: 62062

Address: 11 GODWIN DRIVE, WYCKOFF, NJ, United States, 07481

Registration date: 23 Sep 1948

Entity number: 62052

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1948 - 28 Dec 1994

Entity number: 68156

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Sep 1948

Entity number: 68155

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 Sep 1948

Entity number: 61933

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 22 Sep 1948

Entity number: 72163

Registration date: 20 Sep 1948

Entity number: 72160

Registration date: 20 Sep 1948