Business directory in New York New York - Page 31050

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: 52792

Address: 610 NINTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 18 Nov 1940 - 25 Jan 2012

Entity number: 52791

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1940 - 28 Sep 2000

Entity number: 52790

Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 18 Nov 1940 - 31 Dec 2012

Entity number: 52787

Address: 59 PEARL ST., 5TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 18 Nov 1940 - 16 Oct 1990

Entity number: 41678

Registration date: 18 Nov 1940

Entity number: 52788

Address: 160 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1940 - 24 Dec 1997

Entity number: 52783

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

Registration date: 15 Nov 1940 - 16 Dec 1998

Entity number: 52785

Address: 126 ORCHARD STREET, NEW YORK, NY, United States, 10002

Registration date: 14 Nov 1940 - 02 Apr 1999

Entity number: 41672

Address: ATTN ROBERT S. SACKS, ESQ., 1350 AVENUE OF AMERICAS 26TH, NEW YORK, NY, United States, 10019

Registration date: 14 Nov 1940 - 19 May 2023

Entity number: 58362

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 13 Nov 1940

Entity number: 52767

Address: & FEILER, 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1940 - 21 Dec 1983

Entity number: 52776

Address: 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Registration date: 09 Nov 1940 - 25 Mar 1985

Entity number: 33966

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

Registration date: 09 Nov 1940

Entity number: 52774

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

Registration date: 08 Nov 1940 - 10 Nov 1987

Entity number: 52773

Address: ATT LEGAL DIVISION, ONE WALL ST., NEW YORK, NY, United States, 10015

Registration date: 08 Nov 1940 - 05 May 1992

Entity number: 52772

Address: SUITE 3502, 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 08 Nov 1940 - 01 Nov 2002

Entity number: 52769

Address: 610 5TH AVE, NEW YORK, NY, United States, 10020

Registration date: 08 Nov 1940 - 25 Jan 2012

Entity number: 41666

Registration date: 08 Nov 1940

Entity number: 41668

Registration date: 08 Nov 1940

Entity number: 41667

Registration date: 08 Nov 1940

Entity number: 52763

Address: 403 EAST 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 04 Nov 1940 - 26 Jun 1996

Entity number: 33965

Address: 30 ROCKEFELLER PLAZA, ROOM 1701, NEW YORK, NY, United States, 10112

Registration date: 04 Nov 1940

Entity number: 33964

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 04 Nov 1940

Entity number: 52760

Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1940 - 29 Dec 1999

Entity number: 33962

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

Registration date: 01 Nov 1940

Entity number: 52756

Address: 151 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 31 Oct 1940 - 23 Jun 1993

Entity number: 52755

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 30 Oct 1940 - 07 Sep 1984

Entity number: 52754

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 30 Oct 1940 - 03 Feb 1983

Entity number: 41654

Registration date: 30 Oct 1940

Entity number: 52752

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Oct 1940 - 31 Mar 1989

Entity number: 52750

Address: 1501 BROADWAY, ROOM 1504, NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1940 - 28 Oct 2009

Entity number: 52747

Address: 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716

Registration date: 28 Oct 1940

Entity number: 52746

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

Registration date: 28 Oct 1940 - 24 Mar 1993

Entity number: 52745

Address: 120 WALL ST., ATT: THE SEC'Y, NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1940 - 29 Nov 1982

Entity number: 33961

Address: ATTN: ASST. GEN CSL LEGAL, P.O. BOX 2463, HOUSTON, TX, United States, 77252

Registration date: 28 Oct 1940 - 10 Apr 1992

Entity number: 41652

Registration date: 28 Oct 1940

Entity number: 33960

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

Registration date: 28 Oct 1940

Entity number: 41650

Registration date: 26 Oct 1940 - 30 Jan 1992

Entity number: 52748

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

Registration date: 25 Oct 1940

Entity number: 33959

Address: PO BOX 311, BOUND BROOK, NJ, United States, 08805

Registration date: 25 Oct 1940 - 03 Dec 1982

Entity number: 41646

Address: 1806 NEW HAMPSHIRE AVENUE NW, WASHINGTON, DC, United States, 20009

Registration date: 25 Oct 1940

Entity number: 41647

Registration date: 25 Oct 1940

TUBAL INC. Inactive

Entity number: 52742

Address: 41 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Oct 1940 - 23 Mar 1994

Entity number: 52741

Address: 2 RECTORST., ROOM 714, NEW YORK, NY, United States

Registration date: 23 Oct 1940 - 25 Jan 2012

Entity number: 33957

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

Registration date: 23 Oct 1940

Entity number: 33956

Address: 608 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 22 Oct 1940

Entity number: 52739

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

Registration date: 22 Oct 1940

Entity number: 52735

Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1940 - 17 Jan 2007

Entity number: 52734

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Oct 1940 - 14 Oct 1987

Entity number: 52733

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1940 - 30 Mar 1999