Business directory in New York New York - Page 31053

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 1586264 companies

Entity number: 82262

Address: 53 E. 8TH ST., NEW YORK, NY, United States, 10003

Registration date: 02 Jun 1948 - 25 Sep 1991

Entity number: 82253

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 02 Jun 1948 - 29 Dec 1982

Entity number: 68060

Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 02 Jun 1948

Entity number: 71791

Address: 843 UNION AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 02 Jun 1948

Entity number: 82258

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1948 - 15 Jul 1981

Entity number: 71788

Registration date: 01 Jun 1948

Entity number: 68058

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

Registration date: 01 Jun 1948

Entity number: 71785

Registration date: 01 Jun 1948

Entity number: 71786

Registration date: 01 Jun 1948

Entity number: 82250

Address: 15 MAIDEN LN, STE 1003, NEW YORK, NY, United States, 10038

Registration date: 28 May 1948 - 10 Oct 2013

Entity number: 82249

Address: 42 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Registration date: 28 May 1948 - 17 May 1996

Entity number: 82247

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

Registration date: 28 May 1948 - 18 Nov 1986

Entity number: 82246

Address: 222 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 May 1948 - 29 Dec 1999

Entity number: 82245

Address: 419 FOURTH AVE., NEW YORK, NY, United States

Registration date: 28 May 1948 - 25 Jun 2009

Entity number: 71777

Registration date: 28 May 1948

Entity number: 71774

Registration date: 28 May 1948

Entity number: 68057

Address: 254 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 28 May 1948

Entity number: 68067

Address: 229 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 May 1948

Entity number: 83876

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

Registration date: 27 May 1948 - 18 Aug 1989

Entity number: 82237

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

Registration date: 27 May 1948 - 07 Jun 1999

Entity number: 82225

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

Registration date: 27 May 1948 - 23 Dec 1992

Entity number: 71768

Registration date: 27 May 1948

Entity number: 68059

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1948

Entity number: 71764

Registration date: 27 May 1948

Entity number: 71763

Registration date: 27 May 1948

Entity number: 83875

Address: 31 WEST STREET, WALTON, NY, United States, 13856

Registration date: 26 May 1948

Entity number: 82229

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 May 1948 - 25 Sep 1991

Entity number: 82219

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 May 1948 - 28 Sep 1994

Entity number: 71761

Registration date: 26 May 1948

Entity number: 71760

Registration date: 26 May 1948

Entity number: 82223

Address: 3301 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Registration date: 25 May 1948 - 28 Apr 2004

Entity number: 82222

Address: 1145 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 May 1948 - 04 Jan 1988

Entity number: 82221

Address: 215 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 25 May 1948 - 24 Dec 1991

HIVEC, INC. Inactive

Entity number: 82214

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

Registration date: 25 May 1948 - 29 Jan 1997

Entity number: 71751

Registration date: 25 May 1948

Entity number: 71745

Registration date: 25 May 1948

Entity number: 68053

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

Registration date: 25 May 1948

Entity number: 71749

Registration date: 25 May 1948

Entity number: 68054

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

Registration date: 25 May 1948

Entity number: 68055

Address: 59-61 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 25 May 1948

Entity number: 82215

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

Registration date: 24 May 1948 - 23 Jun 1993

Entity number: 82209

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 May 1948 - 26 Jun 1996

Entity number: 82207

Address: 80 BROAD ST, SUITE 1000, NEW YORK, NY, United States, 10004

Registration date: 24 May 1948

Entity number: 71737

Registration date: 24 May 1948

Entity number: 71744

Registration date: 24 May 1948

Entity number: 71697

Registration date: 21 May 1948

Entity number: 71733

Registration date: 21 May 1948

Entity number: 71731

Registration date: 21 May 1948

Entity number: 71790

Registration date: 21 May 1948

Entity number: 82204

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1948 - 20 Feb 2024