Business directory in New York New York - Page 31076

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 1586399 companies

Entity number: 81088

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Dec 1947 - 31 Jul 2003

Entity number: 81087

Address: 44 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 10 Dec 1947 - 23 Jun 1993

Entity number: 70890

Registration date: 10 Dec 1947 - 01 Feb 1989

Entity number: 67879

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

Registration date: 10 Dec 1947 - 26 Aug 1985

Entity number: 67878

Address: 249 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130

Registration date: 10 Dec 1947 - 08 Apr 2009

Entity number: 70888

Registration date: 10 Dec 1947

Entity number: 67876

Address: 242 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Dec 1947

Entity number: 81092

Address: PO BOX 1687, NEW YORK, NY, United States, 10009

Registration date: 10 Dec 1947

Entity number: 81081

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 09 Dec 1947 - 25 Jun 2003

Entity number: 81080

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1947 - 24 Mar 1993

Entity number: 81079

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1947 - 24 Mar 1993

Entity number: 81078

Address: PO BOX 830, NEW CITY, NY, United States, 10956

Registration date: 09 Dec 1947 - 27 Dec 2000

Entity number: 81076

Address: 1701,40 EXCHANGE PLACE, NEW YORK, NY, United States

Registration date: 09 Dec 1947 - 24 Jun 1981

Entity number: 81075

Address: 2 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Dec 1947 - 07 Apr 1993

Entity number: 81072

Address: 113 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 09 Dec 1947 - 25 Mar 1992

Entity number: 70886

Registration date: 09 Dec 1947

Entity number: 70885

Registration date: 09 Dec 1947

Entity number: 70882

Address: 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 09 Dec 1947

Entity number: 70881

Registration date: 09 Dec 1947 - 14 Jun 2000

Entity number: 67873

Address: 14 E. 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1947

Entity number: 67872

Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1947

Entity number: 70880

Registration date: 09 Dec 1947

Entity number: 81070

Address: 96-59 222ND STREET, QUEENS VILLAGE, NY, United States, 11429

Registration date: 08 Dec 1947 - 20 Feb 1997

Entity number: 81069

Address: 1580 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Dec 1947 - 23 Jun 1993

Entity number: 81068

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 08 Dec 1947 - 28 Jun 1982

Entity number: 81067

Address: 32 WEST 8TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 Dec 1947 - 11 Sep 1986

DESP CORP. Inactive

Entity number: 81066

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 08 Dec 1947 - 04 Feb 1993

Entity number: 81065

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Dec 1947 - 25 Mar 1992

Entity number: 81064

Address: 43 E. 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 Dec 1947 - 28 Mar 2001

Entity number: 81059

Address: 70 PINE ST., ROOM 2120, NEW YORK, NY, United States, 10270

Registration date: 08 Dec 1947 - 10 Dec 2007

Entity number: 67870

Address: 170 BROADWAY, RN. 512, NEW YORK, NY, United States, 10038

Registration date: 08 Dec 1947

Entity number: 70874

Registration date: 08 Dec 1947

Entity number: 70877

Address: 1301 FIFTH AVENUE, NEW YORK, NY, United States, 10029

Registration date: 08 Dec 1947

Entity number: 70879

Registration date: 08 Dec 1947

Entity number: 67871

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

Registration date: 08 Dec 1947

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