Business directory in New York New York - Page 31074

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: 70878

Registration date: 08 Dec 1947

Entity number: 70872

Registration date: 08 Dec 1947

Entity number: 70869

Registration date: 08 Dec 1947

Entity number: 70875

Registration date: 08 Dec 1947

Entity number: 81060

Address: 29 BROADWAY, 30TH FLOOR, NEW YORK, NY, United States

Registration date: 05 Dec 1947 - 25 Mar 1992

Entity number: 81054

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

Registration date: 05 Dec 1947 - 29 Sep 1982

Entity number: 67867

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Dec 1947

Entity number: 70865

Registration date: 05 Dec 1947

Entity number: 81061

Address: 1412 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 05 Dec 1947

Entity number: 67869

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 05 Dec 1947

Entity number: 70867

Registration date: 05 Dec 1947

Entity number: 81056

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

Registration date: 04 Dec 1947 - 09 Aug 1982

Entity number: 81045

Address: C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 04 Dec 1947 - 24 Jul 2019

Entity number: 70915

Registration date: 04 Dec 1947

Entity number: 70889

Registration date: 04 Dec 1947

Entity number: 67885

Address: 20 W. 43RD ST., ROOM 1428, NEW YORK, NY, United States, 10036

Registration date: 04 Dec 1947

Entity number: 82595

Address: 30 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 04 Dec 1947

Entity number: 70840

Registration date: 04 Dec 1947

Entity number: 70858

Registration date: 04 Dec 1947

Entity number: 67884

Address: 122 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1947

Entity number: 81048

Address: 393 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1947

Entity number: 81049

Address: 770 Lexington Avenue, 5th Floor, NEW YORK, NY, United States, 10065

Registration date: 04 Dec 1947

Entity number: 81042

Address: 1092 THIRD AVE, NEW YORK, NY, United States, 10021

Registration date: 03 Dec 1947 - 24 Mar 1993

Entity number: 81041

Address: 17 BATTERY PLACE, RM. 1120, NEW YORK, NY, United States, 10004

Registration date: 03 Dec 1947 - 28 Mar 2001

Entity number: 81038

Address: 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577

Registration date: 03 Dec 1947

Entity number: 81037

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

Registration date: 03 Dec 1947 - 30 Jun 2004

Entity number: 81035

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Dec 1947 - 23 Jun 1993

Entity number: 81033

Address: 125 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 02 Dec 1947 - 25 Mar 1992

Entity number: 81032

Address: C/O MOSES & SINGER LLP, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 02 Dec 1947

Entity number: 81031

Address: 143 READE ST., NEW YORK, NY, United States, 10013

Registration date: 02 Dec 1947 - 19 Feb 1986

Entity number: 70777

Registration date: 02 Dec 1947

Entity number: 70776

Registration date: 02 Dec 1947

Entity number: 81028

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Dec 1947 - 24 Mar 1993

Entity number: 81026

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1947 - 31 Dec 1982

Entity number: 81024

Address: 61 BROADWAY, SUITE #1215, NEW YORK, NY, United States

Registration date: 01 Dec 1947 - 24 Dec 1991

Entity number: 81022

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Dec 1947 - 23 Dec 1993

Entity number: 81011

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

Registration date: 01 Dec 1947 - 29 Sep 1993

Entity number: 80929

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

Registration date: 01 Dec 1947 - 23 Jun 1993

Entity number: 70767

Address: ONE CHASE MANHATTAN PLZ, NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1947 - 14 Nov 1990

Entity number: 70764

Registration date: 01 Dec 1947

Entity number: 67863

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

Registration date: 01 Dec 1947

Entity number: 70771

Registration date: 01 Dec 1947

Entity number: 67861

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1947

Entity number: 70763

Registration date: 01 Dec 1947

Entity number: 82500

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1947

Entity number: 81010

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1947

Entity number: 505281

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Nov 1947 - 27 May 1980

Entity number: 81019

Address: 101 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 28 Nov 1947 - 16 Jun 1981

Entity number: 81016

Address: 647-9 HUDSON ST., NEW YORK, NY, United States

Registration date: 28 Nov 1947 - 31 Mar 1982

Entity number: 81015

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1947 - 25 Jan 2012