Business directory in New York New York - Page 31080

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: 70601

Registration date: 17 Oct 1947

Entity number: 80715

Address: 14 READE ST., NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1947 - 23 Dec 1992

Entity number: 80708

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1947 - 25 Jan 2012

Entity number: 80706

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 16 Oct 1947 - 31 Mar 1982

Entity number: 80705

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 16 Oct 1947 - 31 Mar 1982

Entity number: 80702

Address: 137 WEST 116TH ST., NEW YORK, NY, United States, 10026

Registration date: 16 Oct 1947 - 23 Jun 1993

Entity number: 70593

Registration date: 16 Oct 1947

Entity number: 70590

Registration date: 16 Oct 1947

Entity number: 67817

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1947

Entity number: 67813

Address: 141 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Oct 1947

Entity number: 80703

Address: ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1947

Entity number: 80687

Address: 75-11 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Registration date: 15 Oct 1947 - 15 Apr 1999

Entity number: 80684

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 15 Oct 1947 - 24 Mar 1993

Entity number: 80682

Address: 644 W. 14TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Oct 1947 - 24 Mar 1993

Entity number: 80696

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

Registration date: 14 Oct 1947 - 29 Dec 2004

Entity number: 80692

Address: C/O MANAGING DIRECTOR, 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1947

Entity number: 80691

Address: 405 8TH AVE, NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1947 - 08 Jan 2013

Entity number: 80690

Address: 3827 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 14 Oct 1947 - 27 Sep 1995

Entity number: 80680

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

Registration date: 14 Oct 1947 - 24 Jun 1998

Entity number: 80678

Address: 22 W. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1947 - 24 Mar 1993

Entity number: 70662

Registration date: 14 Oct 1947

Entity number: 67810

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1947

Entity number: 67807

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 14 Oct 1947

Entity number: 80697

Address: 37 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Oct 1947

Entity number: 67809

Address: 220 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1947

Entity number: 80689

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

Registration date: 14 Oct 1947

Entity number: 70664

Registration date: 14 Oct 1947

Entity number: 80675

Address: 720 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10040

Registration date: 10 Oct 1947 - 23 Apr 1991

Entity number: 70659

Registration date: 10 Oct 1947

Entity number: 67805

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 10 Oct 1947

Entity number: 80673

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

Registration date: 10 Oct 1947

Entity number: 80668

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Oct 1947 - 13 Oct 1982

Entity number: 80671

Address: 1261 COMMERCE AVENUE, BRONX, NY, United States, 10462

Registration date: 09 Oct 1947

Entity number: 80665

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

Registration date: 08 Oct 1947 - 24 Jun 1981

Entity number: 80664

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

Registration date: 08 Oct 1947 - 30 Sep 1983

Entity number: 80663

Address: 39 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1947 - 25 Mar 1985

Entity number: 80662

Address: 260 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1947 - 21 Dec 1983

PO-GEM INC. Inactive

Entity number: 80661

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1947 - 25 Jan 2012

Entity number: 80660

Address: 55 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1947 - 29 Dec 1999

Entity number: 80652

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Oct 1947 - 23 Dec 1992

Entity number: 67820

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1947

Entity number: 80658

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

Registration date: 07 Oct 1947 - 19 Mar 2001

Entity number: 80655

Address: 11 PARK PLACE, ROOM 1704, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1947 - 25 Mar 1992

Entity number: 80654

Address: 424 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1947 - 24 Oct 1985

Entity number: 80649

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1947 - 26 Oct 1994

Entity number: 80653

Address: 239 W 39TH ST, NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1947

Entity number: 80651

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

Registration date: 06 Oct 1947 - 29 Dec 1999

Entity number: 80648

Address: 1450 BROADWAY, RM. 1700, NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1947 - 30 Dec 1981

Entity number: 80637

Address: 307 EAST 95TH ST., NEW YORK, NY, United States, 10128

Registration date: 06 Oct 1947 - 20 Jul 1993

Entity number: 70640

Registration date: 06 Oct 1947