Business directory in New York New York - Page 31047

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: 72219

Registration date: 08 Sep 1948

Entity number: 61314

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

Registration date: 08 Sep 1948 - 29 Sep 1993

Entity number: 72216

Registration date: 08 Sep 1948

Entity number: 72217

Registration date: 08 Sep 1948

Entity number: 72218

Registration date: 08 Sep 1948

Entity number: 72220

Registration date: 08 Sep 1948

Entity number: 61319

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Sep 1948 - 02 Mar 1983

Entity number: 61317

Address: 1 LINCOLN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 07 Sep 1948 - 29 Jul 1983

Entity number: 72203

Registration date: 03 Sep 1948

Entity number: 84609

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

Registration date: 03 Sep 1948

Entity number: 68145

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

Registration date: 03 Sep 1948

Entity number: 68144

Address: 530 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 03 Sep 1948

Entity number: 72199

Registration date: 02 Sep 1948

Entity number: 61294

Address: 82 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 02 Sep 1948 - 01 Jul 1988

Entity number: 61292

Address: TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 02 Sep 1948 - 31 Mar 1994

Entity number: 61290

Address: 101 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1948 - 26 Jun 1996

Entity number: 72201

Registration date: 02 Sep 1948

Entity number: 72195

Registration date: 01 Sep 1948

Entity number: 68143

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Sep 1948 - 06 Nov 1996

Entity number: 61288

Address: 373 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 Sep 1948 - 24 Jul 1991

Entity number: 61286

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Sep 1948 - 29 Dec 1999

Entity number: 61285

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Sep 1948 - 16 May 1991

Entity number: 61282

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Sep 1948 - 28 Jan 1983

Entity number: 72194

Registration date: 01 Sep 1948

Entity number: 72193

Registration date: 01 Sep 1948

Entity number: 68142

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

Registration date: 31 Aug 1948 - 25 Apr 2008

Entity number: 61284

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 31 Aug 1948 - 09 Apr 1991

Entity number: 61280

Address: 599 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 31 Aug 1948 - 23 Jun 1993

Entity number: 61270

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 31 Aug 1948

Entity number: 72190

Registration date: 31 Aug 1948

Entity number: 72187

Registration date: 30 Aug 1948

Entity number: 68140

Address: 5 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 30 Aug 1948

SELO, INC. Inactive

Entity number: 61277

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

Registration date: 30 Aug 1948 - 29 Dec 1982

Entity number: 61274

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Aug 1948 - 24 Dec 1991

Entity number: 68139

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

Registration date: 30 Aug 1948

Entity number: 68141

Address: 465 WEST 162ND ST., BROOKLYN, NY, United States

Registration date: 30 Aug 1948

Entity number: 72184

Registration date: 30 Aug 1948

Entity number: 72185

Registration date: 30 Aug 1948

GRNM, INC. Inactive

Entity number: 61269

Address: 233 BROADWAY, BORO MAN, NY, United States

Registration date: 27 Aug 1948 - 24 Mar 1993

Entity number: 61268

Address: 665 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Aug 1948 - 24 Oct 1991

Entity number: 61265

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Aug 1948 - 24 Sep 1997

Entity number: 68138

Address: 100 GREENWICH ST, NEW YORK, NY, United States, 10006

Registration date: 27 Aug 1948

Entity number: 68136

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

Registration date: 26 Aug 1948 - 31 Mar 1983

Entity number: 68137

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 26 Aug 1948

MURTIL INC. Inactive

Entity number: 61239

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

Registration date: 25 Aug 1948 - 15 Mar 1996

Entity number: 61229

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

Registration date: 25 Aug 1948 - 24 Dec 1991

Entity number: 68147

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 25 Aug 1948

Entity number: 84610

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 25 Aug 1948

Entity number: 72178

Registration date: 25 Aug 1948

Entity number: 61234

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

Registration date: 24 Aug 1948 - 02 Nov 1981