Business directory in New York New York - Page 31079

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: 80782

Address: 77 WEST 113 ST., NEW YORK, NY, United States

Registration date: 27 Oct 1947

Entity number: 70712

Registration date: 25 Oct 1947

Entity number: 80778

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Oct 1947 - 24 Mar 1993

SWECO, INC. Inactive

Entity number: 80777

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

Registration date: 24 Oct 1947 - 26 Mar 1985

Entity number: 80770

Address: 132 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1947 - 25 Jan 2012

Entity number: 80763

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 24 Oct 1947 - 13 Nov 1981

Entity number: 80761

Address: 24 WEST 55TH ST., SUITE 5-F, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1947 - 23 Jun 1993

Entity number: 67825

Address: 180 MADISON AVE., 24TH FL, NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1947

Entity number: 67824

Address: 450 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 24 Oct 1947

Entity number: 80766

Address: 575 MADISON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1947

Entity number: 80769

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

Registration date: 24 Oct 1947

Entity number: 2841782

Address: 1 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 23 Oct 1947 - 15 Dec 1966

Entity number: 80759

Address: 305 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 23 Oct 1947 - 28 Dec 1994

Entity number: 80757

Address: 43 CHASNOR ST, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Oct 1947 - 30 Jun 2004

Entity number: 80755

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1947 - 22 Mar 1984

Entity number: 80753

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

Registration date: 23 Oct 1947 - 28 Jan 1993

Entity number: 80752

Address: & GOODMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1947 - 26 Feb 1990

Entity number: 67837

Address: 256 EAST 134TH ST., NEW YORK, NY, United States, 10030

Registration date: 23 Oct 1947

Entity number: 67823

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1947 - 16 Oct 2007

Entity number: 70704

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 23 Oct 1947

Entity number: 80749

Address: 1557 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Registration date: 22 Oct 1947 - 23 Jun 1993

Entity number: 80751

Address: 401 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Registration date: 22 Oct 1947

Entity number: 67827

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1947

Entity number: 80745

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1947 - 25 Jun 2003

Entity number: 80742

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

Registration date: 21 Oct 1947 - 13 Dec 1988

Entity number: 70677

Registration date: 21 Oct 1947

Entity number: 80744

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 21 Oct 1947

Entity number: 80739

Address: 110 NORTH FEDERAL HIGHWAY, UNIT 1106, FORT LAUDERDALE, FL, United States, 33301

Registration date: 20 Oct 1947

Entity number: 80734

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1947 - 18 Jun 1997

Entity number: 80733

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 20 Oct 1947 - 24 Mar 1993

Entity number: 80728

Address: 384 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Registration date: 20 Oct 1947 - 24 Dec 1991

Entity number: 80718

Address: 983 DUMONT AVE., BROOKLYN, NY, United States, 11208

Registration date: 20 Oct 1947 - 31 Mar 1982

Entity number: 80717

Address: 18 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1947 - 05 Nov 1981

Entity number: 70700

Registration date: 20 Oct 1947

Entity number: 70608

Registration date: 20 Oct 1947

Entity number: 70612

Registration date: 20 Oct 1947

Entity number: 80729

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1947

Entity number: 80716

Address: 174 UNION ST, HACKENSACK, NJ, United States, 07601

Registration date: 20 Oct 1947

Entity number: 80736

Address: 99 TWIN OAK LANE, WILTON, CT, United States, 06897

Registration date: 20 Oct 1947

Entity number: 80724

Address: C/O RUDIN, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 17 Oct 1947 - 30 Apr 1999

Entity number: 80721

Address: 427 SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 17 Oct 1947 - 31 Mar 1982

Entity number: 80720

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1947 - 25 Jul 1985

Entity number: 80711

Address: C/O SUSAN NEVES, 50 COMMERCE STREET, NEW YORK, NY, United States, 10014

Registration date: 17 Oct 1947 - 05 Jun 2002

Entity number: 80710

Address: 401-403 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1947 - 03 Jun 1988

Entity number: 80709

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 17 Oct 1947 - 25 Mar 1992

Entity number: 70605

Registration date: 17 Oct 1947

Entity number: 70603

Registration date: 17 Oct 1947

Entity number: 70598

Registration date: 17 Oct 1947

Entity number: 69675

Registration date: 17 Oct 1947

Entity number: 70596

Registration date: 17 Oct 1947