Business directory in New York New York - Page 31083

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: 67786

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

Registration date: 12 Sep 1947

Entity number: 80511

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Sep 1947 - 31 Mar 1982

Entity number: 80510

Address: 134 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 11 Sep 1947 - 31 Mar 1982

Entity number: 67785

Address: 52-62 34TH STREET, NEW YORK, NY, United States

Registration date: 11 Sep 1947

Entity number: 70570

Registration date: 11 Sep 1947

Entity number: 80508

Address: 321 E. 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 11 Sep 1947

Entity number: 67223

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

Registration date: 11 Sep 1947

Entity number: 80505

Address: 513 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011

Registration date: 10 Sep 1947 - 13 Feb 2006

Entity number: 80502

Address: 43-49 BLEECKER ST., NEW YORK, NY, United States

Registration date: 10 Sep 1947 - 30 Jan 1987

Entity number: 80500

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Sep 1947 - 27 Sep 2021

Entity number: 80499

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

Registration date: 10 Sep 1947 - 30 Oct 1987

Entity number: 80497

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

Registration date: 10 Sep 1947 - 01 Oct 1979

Entity number: 80495

Address: c/o metro management & development, inc, 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042

Registration date: 09 Sep 1947

Entity number: 80493

Address: 404-420 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 08 Sep 1947 - 29 Dec 1982

Entity number: 80490

Address: 7 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 08 Sep 1947 - 09 Jun 1983

Entity number: 80489

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 Sep 1947

Entity number: 80488

Address: 414 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 Sep 1947 - 26 Oct 2016

Entity number: 80482

Address: 2376 FIRST AVENUE, NEW YORK, NY, United States, 10035

Registration date: 08 Sep 1947 - 14 Jul 1989

Entity number: 80480

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Sep 1947 - 27 Sep 1995

Entity number: 70562

Registration date: 08 Sep 1947

Entity number: 70561

Registration date: 08 Sep 1947

Entity number: 67780

Address: 225 BROADWAY, ROOM 3407, NEW YORK, NY, United States, 10007

Registration date: 08 Sep 1947

Entity number: 67118

Address: 2 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 08 Sep 1947

Entity number: 80481

Address: 1133 BROADWAY, #504, NEW YORK, NY, United States, 10010

Registration date: 05 Sep 1947

Entity number: 80475

Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 04 Sep 1947 - 23 Jun 1993

Entity number: 80474

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 04 Sep 1947 - 16 Dec 1992

Entity number: 80468

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 04 Sep 1947 - 23 Jun 1993

Entity number: 80466

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 04 Sep 1947 - 31 Mar 1982

Entity number: 80465

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1947 - 27 Jun 2001

Entity number: 67777

Address: 60 WALL TOWER, NEW YORK, NY, United States, 10005

Registration date: 04 Sep 1947

Entity number: 80458

Address: 40 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 03 Sep 1947 - 30 Jun 1982

Entity number: 80461

Address: 191 TERRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 02 Sep 1947 - 25 Jan 2012

Entity number: 80460

Address: 220 E. 2ND ST., NEW YORK, NY, United States, 10009

Registration date: 02 Sep 1947 - 31 Mar 1982

Entity number: 80449

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 02 Sep 1947 - 29 Sep 1993

Entity number: 67775

Address: 200 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1947

Entity number: 67774

Address: 105 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1947

Entity number: 80455

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Aug 1947 - 31 Aug 1990

Entity number: 80450

Address: 21 KENSETT RD, MANHASSET, NY, United States, 11030

Registration date: 29 Aug 1947

Entity number: 80439

Address: 25 BROADWAY, SUITE 853, NEW YORK, NY, United States

Registration date: 29 Aug 1947 - 27 Jun 2001

Entity number: 67770

Address: 12 ST MARK PLACE, NEW YORK, NY, United States, 10003

Registration date: 29 Aug 1947

Entity number: 67771

Address: 433 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 29 Aug 1947

Entity number: 67116

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 29 Aug 1947

Entity number: 80447

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

Registration date: 28 Aug 1947 - 29 Oct 1984

Entity number: 80443

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 Aug 1947 - 28 Mar 2001

Entity number: 80437

Address: 439 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Aug 1947 - 11 Dec 1986

Entity number: 70547

Registration date: 28 Aug 1947

Entity number: 67115

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

Registration date: 28 Aug 1947

Entity number: 2846324

Address: 280 MADISON AVE, NEW YORK, NY, United States, 00000

Registration date: 27 Aug 1947 - 15 Dec 1975

Entity number: 80436

Address: 1430 BROADWAY, RM 1105A, NEW YORK, NY, United States, 10028

Registration date: 27 Aug 1947 - 17 Jun 2010

Entity number: 80433

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Aug 1947 - 24 Jun 1981