Business directory in New York New York - Page 31049

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: 52844

Address: 450--7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 10 Dec 1940 - 24 Mar 1993

Entity number: 52843

Address: 358 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Dec 1940 - 29 Dec 1999

Entity number: 41737

Registration date: 10 Dec 1940

Entity number: 52838

Address: 317 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 09 Dec 1940 - 19 Jan 1984

Entity number: 52835

Address: 1388 SECOND AVENUE, NEW YORK, NY, United States, 10021

Registration date: 09 Dec 1940 - 08 Jan 2004

Entity number: 52833

Address: 70 PINE ST., ROOM 2104, NEW YORK, NY, United States, 10270

Registration date: 09 Dec 1940 - 16 Nov 1988

Entity number: 41734

Registration date: 09 Dec 1940

Entity number: 52837

Address: 111-20 73RD AVENUE, APT. 7K, FOREST HILLS, NY, United States, 11375

Registration date: 09 Dec 1940

Entity number: 41711

Registration date: 06 Dec 1940

Entity number: 52832

Address: % N. BENOWITZ, 1112 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 05 Dec 1940 - 27 Dec 2000

Entity number: 52830

Registration date: 05 Dec 1940 - 12 Jan 1983

Entity number: 52825

Address: 608 FIFTH AVE., ROOM 1003, NEW YORK, NY, United States, 10020

Registration date: 05 Dec 1940 - 23 Jun 1993

Entity number: 41645

Registration date: 05 Dec 1940

Entity number: 41644

Registration date: 05 Dec 1940

Entity number: 33970

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

Registration date: 04 Dec 1940

Entity number: 41641

Registration date: 03 Dec 1940

Entity number: 52823

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Dec 1940 - 04 Aug 1992

Entity number: 52817

Address: 63 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Dec 1940 - 27 Aug 1982

Entity number: 41637

Registration date: 02 Dec 1940

Entity number: 41639

Registration date: 02 Dec 1940

Entity number: 52816

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1940 - 18 Apr 1994

Entity number: 52815

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

Registration date: 30 Nov 1940 - 24 Jun 1981

Entity number: 41636

Registration date: 29 Nov 1940

Entity number: 52813

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Nov 1940 - 30 Oct 2002

Entity number: 52808

Address: 445-447 WASHINGTON ST., NEW YORK, NY, United States, 10013

Registration date: 28 Nov 1940 - 23 Jul 1985

Entity number: 33969

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Nov 1940

Entity number: 33968

Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1940

Entity number: 52811

Address: %MARCEL LOEB, 110 EAST END AVE, NEW YORK, NY, United States, 10028

Registration date: 27 Nov 1940 - 19 Nov 1990

Entity number: 41632

Registration date: 27 Nov 1940

Entity number: 41630

Registration date: 27 Nov 1940

Entity number: 52812

Address: 100 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Nov 1940

Entity number: 52802

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1940 - 16 Feb 1984

Entity number: 52806

Address: 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 26 Nov 1940

Entity number: 2881325

Address: 349 WEST 26TH STREET, NEW YORK, NY, United States, 00000

Registration date: 25 Nov 1940 - 15 Dec 1967

Entity number: 52804

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Nov 1940 - 15 Aug 1984

Entity number: 52803

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Nov 1940 - 23 Jun 1993

Entity number: 52797

Address: ROBERT J PFEFFER, 110 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 25 Nov 1940

Entity number: 52800

Address: 150 NASSAU ST., SUITE 2004, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 1940 - 30 Dec 1986

Entity number: 52798

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Nov 1940 - 26 May 1999

Entity number: 41625

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Nov 1940 - 01 Apr 1996

Entity number: 33974

Address: 327 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Nov 1940

Entity number: 52799

Address: 2701 BROOKLYN QUEENS EXPWAY, A/K/A BOODY STREET, WOODSIDE, NY, United States, 11377

Registration date: 22 Nov 1940

Entity number: 3172725

Address: 511 FIFTH AVE, NEW YORK, NY, United States, 00000

Registration date: 20 Nov 1940 - 15 Dec 1967

Entity number: 58473

Address: 38 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 20 Nov 1940

Entity number: 52796

Address: 2 LAFAYETTE ST, NEW YORK, NY, United States, 10007

Registration date: 20 Nov 1940 - 25 Jan 2012

Entity number: 33971

Address: 40 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Nov 1940 - 27 Sep 1995

Entity number: 52795

Address: 122 E 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 19 Nov 1940 - 30 Oct 2007

Entity number: 52794

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 19 Nov 1940 - 25 Jan 2012

Entity number: 52793

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Nov 1940 - 03 Apr 1987