Business directory in New York New York - Page 31055

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: 68040

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

Registration date: 12 May 1948

Entity number: 68039

Address: 1 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 12 May 1948

Entity number: 82149

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 May 1948 - 23 Jun 1993

Entity number: 71685

Registration date: 11 May 1948

Entity number: 82151

Address: 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 11 May 1948

Entity number: 71682

Registration date: 11 May 1948

Entity number: 71683

Registration date: 11 May 1948

Entity number: 82152

Address: 171 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 11 May 1948

Entity number: 82147

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 10 May 1948 - 05 Aug 1992

Entity number: 82146

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 10 May 1948 - 07 Aug 1992

Entity number: 82143

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

Registration date: 10 May 1948 - 25 Jan 2012

Entity number: 71670

Registration date: 10 May 1948

Entity number: 71669

Registration date: 10 May 1948

Entity number: 82140

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

Registration date: 10 May 1948

Entity number: 71676

Registration date: 10 May 1948

Entity number: 71673

Registration date: 10 May 1948

Entity number: 82138

Address: 129 IDEN AVENUE, PELHAM, NY, United States, 10803

Registration date: 07 May 1948 - 10 Jul 1998

Entity number: 82134

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

Registration date: 07 May 1948 - 24 Mar 1993

Entity number: 71668

Registration date: 07 May 1948

Entity number: 68037

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 May 1948

Entity number: 72212

Registration date: 07 May 1948

Entity number: 82133

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 May 1948 - 25 Sep 1991

Entity number: 82128

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 May 1948 - 29 Sep 1982

Entity number: 82126

Address: 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094

Registration date: 06 May 1948 - 01 Oct 1999

Entity number: 71660

Registration date: 06 May 1948

Entity number: 82130

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 May 1948 - 23 Jun 1993

Entity number: 82125

Address: 10 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 May 1948 - 08 Feb 1991

Entity number: 82118

Address: 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304

Registration date: 05 May 1948 - 31 Dec 2013

Entity number: 82117

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 05 May 1948 - 31 Mar 1982

Entity number: 82108

Address: 599 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 May 1948 - 31 Mar 1982

Entity number: 82124

Address: 1388 MORRIS AVE., BRONX, NY, United States, 10456

Registration date: 05 May 1948

Entity number: 71655

Registration date: 05 May 1948

Entity number: 82122

Address: 143 W. 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 May 1948 - 24 Dec 1991

Entity number: 82121

Address: 270 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1948 - 31 Mar 1982

Entity number: 82120

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

Registration date: 04 May 1948

Entity number: 71643

Registration date: 04 May 1948

Entity number: 68035

Address: 230 WASHINGTON STREET, NEW YORK, NY, United States

Registration date: 04 May 1948

Entity number: 71641

Registration date: 04 May 1948

Entity number: 69507

Registration date: 04 May 1948

Entity number: 82112

Address: 347 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 03 May 1948 - 16 Nov 2001

Entity number: 71636

Registration date: 03 May 1948

Entity number: 71632

Address: 2 east 79th street, NEW YORK, NY, United States, 10075

Registration date: 03 May 1948

Entity number: 82109

Address: 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1948

Entity number: 68034

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 May 1948

Entity number: 71628

Address: 321 EAST 73RD ST., 3RD FL., NEW YORK, NY, United States, 10021

Registration date: 03 May 1948

Entity number: 82107

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

Registration date: 30 Apr 1948 - 17 Mar 1992

Entity number: 82106

Address: 532-4 WEST 20TH ST., NEW YORK, NY, United States

Registration date: 30 Apr 1948 - 18 Jun 1987

Entity number: 82105

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Apr 1948 - 24 Mar 1993

Entity number: 82102

Address: 16 MONROE AVE., BAYVILLE, NY, United States, 11709

Registration date: 30 Apr 1948 - 25 Mar 1992

Entity number: 82095

Address: 363 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Apr 1948