Business directory in New York New York - Page 31057

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: 52382

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 29 Apr 1940 - 24 Apr 1987

Entity number: 52378

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Apr 1940 - 15 Dec 1982

Entity number: 52377

Address: 20 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Apr 1940 - 27 Sep 1995

Entity number: 52376

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 29 Apr 1940 - 07 May 2009

Entity number: 52371

Address: 270 MADSION AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Apr 1940 - 14 Jan 1988

Entity number: 41249

Registration date: 29 Apr 1940

Entity number: 52381

Address: C/O THE DURST ORGANIZATION INC, ATTN: GNL CSL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Registration date: 29 Apr 1940

Entity number: 52370

Address: 202 SIXTH AVE., NEW YORK, NY, United States, 10013

Registration date: 27 Apr 1940 - 30 Dec 1981

ADDA, INC. Inactive

Entity number: 52369

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 27 Apr 1940 - 04 Aug 1986

Entity number: 52375

Address: 175 W 72 ST., APT 2E, NEW YORK, NY, United States, 10023

Registration date: 26 Apr 1940 - 11 Aug 1994

Entity number: 41243

Registration date: 26 Apr 1940

Entity number: 52372

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 26 Apr 1940

Entity number: 33891

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1940

Entity number: 52367

Address: 1483 YORK AVE., NEW YORK, NY, United States, 10021

Registration date: 25 Apr 1940 - 10 Mar 1987

Entity number: 52365

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

Registration date: 24 Apr 1940 - 15 Jun 1982

Entity number: 52360

Address: CORPORATION SYSTEM,INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Apr 1940 - 30 Mar 1989

Entity number: 52359

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Apr 1940 - 23 Jun 1993

Entity number: 52354

Address: PO BOX 28, 2365 BOSTON POST RD., LARCHMONT, NY, United States, 10538

Registration date: 22 Apr 1940 - 23 Dec 1992

Entity number: 52352

Address: 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036

Registration date: 22 Apr 1940 - 29 Jul 2010

Entity number: 41284

Registration date: 22 Apr 1940

Entity number: 41285

Registration date: 22 Apr 1940

Entity number: 52362

Address: ROOM 1005, 15 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 22 Apr 1940

Entity number: 33890

Address: 67 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Apr 1940

Entity number: 52351

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

Registration date: 19 Apr 1940 - 24 Mar 1993

Entity number: 33888

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Apr 1940

Entity number: 33889

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Apr 1940

Entity number: 52349

Address: SUAD SMOLINSKY, 110 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 18 Apr 1940 - 29 Dec 1999

Entity number: 52348

Address: 133 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 18 Apr 1940 - 12 Jul 1984

Entity number: 52350

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 17 Apr 1940 - 29 Sep 1993

Entity number: 52345

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Apr 1940 - 28 Sep 1994

Entity number: 52344

Address: 380 MADISON AVE., SUITE 1400, NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1940 - 19 Mar 1987

Entity number: 52342

Address: 353 CENTRAL PARK WEST # 12, NEW YORK, NY, United States, 10025

Registration date: 16 Apr 1940 - 01 Sep 2010

Entity number: 41273

Registration date: 15 Apr 1940

Entity number: 52341

Address: ATTN: PAUL J. POLLOCK, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 Apr 1940

Entity number: 33883

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

Registration date: 13 Apr 1940

Entity number: 52340

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 12 Apr 1940 - 24 Sep 1997

Entity number: 41270

Registration date: 12 Apr 1940

Entity number: 41267

Registration date: 12 Apr 1940

Entity number: 41271

Address: 1865 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 12 Apr 1940

Entity number: 33882

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Apr 1940

Entity number: 52338

Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 12 Apr 1940

Entity number: 33893

Address: 25 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 11 Apr 1940

Entity number: 41265

Registration date: 11 Apr 1940

Entity number: 52331

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Apr 1940 - 07 Aug 1997

Entity number: 33892

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

Registration date: 10 Apr 1940

Entity number: 52330

Address: 48-20 194TH ST, FLUSHING, NY, United States, 11365

Registration date: 09 Apr 1940 - 18 May 1979

Entity number: 52328

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1940 - 25 Mar 1992

Entity number: 41260

Address: 666 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10103

Registration date: 09 Apr 1940

Entity number: 41262

Registration date: 09 Apr 1940

Entity number: 52326

Address: 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123

Registration date: 08 Apr 1940 - 28 Oct 2015