Business directory in New York New York - Page 31090

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 1575711 companies

Entity number: 39087

Registration date: 26 Jul 1937

Entity number: 33437

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

Registration date: 26 Jul 1937

Entity number: 50280

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 22 Jul 1937 - 28 Oct 2009

Entity number: 50279

Address: 414 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 22 Jul 1937 - 29 Sep 1982

Entity number: 39083

Registration date: 22 Jul 1937

Entity number: 50278

Address: 71 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 21 Jul 1937 - 06 Dec 1982

Entity number: 39079

Registration date: 21 Jul 1937

Entity number: 50272

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1937 - 25 Sep 1991

Entity number: 50271

Address: 41 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Jul 1937

Entity number: 50264

Registration date: 19 Jul 1937 - 24 Dec 1991

Entity number: 33436

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 Jul 1937

Entity number: 50268

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1937

Entity number: 39075

Address: 520 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 17 Jul 1937

Entity number: 39074

Address: PO BOX 1027, QUANTICO, VA, United States, 22134

Registration date: 17 Jul 1937 - 01 Oct 2007

Entity number: 50269

Address: 420 LEXINGTON AVE., ROOM 400, NEW YORK, NY, United States, 10170

Registration date: 17 Jul 1937

Entity number: 50263

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 15 Jul 1937 - 29 Sep 1993

FREMA, INC. Inactive

Entity number: 50260

Address: NO. 45 EAST END AVENUE, NEW YORK, NY, United States, 10028

Registration date: 15 Jul 1937 - 30 May 2003

Entity number: 50259

Address: 12 S. GATE DR., SPRING VALLEY, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Jul 1937 - 27 Dec 2000

Entity number: 50262

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 14 Jul 1937 - 24 Dec 1991

Entity number: 39070

Registration date: 14 Jul 1937

Entity number: 50256

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Jul 1937 - 06 Feb 1985

Entity number: 54499

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Jul 1937

Entity number: 50250

Address: 85 JANE ST., NEW YORK, NY, United States, 10014

Registration date: 12 Jul 1937 - 05 Nov 1981

Entity number: 50255

Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 12 Jul 1937

Entity number: 39063

Registration date: 12 Jul 1937

Entity number: 50254

Address: 32 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Jul 1937 - 08 Feb 1982

Entity number: 50252

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 09 Jul 1937 - 24 Mar 1993

Entity number: 39061

Registration date: 09 Jul 1937

Entity number: 33431

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 09 Jul 1937

Entity number: 33434

Address: 205 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Jul 1937

Entity number: 33432

Address: 1819 BROADWAY, MAHATTAN, NY, United States

Registration date: 09 Jul 1937

Entity number: 2183672

Registration date: 08 Jul 1937

Entity number: 50244

Address: 72 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 08 Jul 1937 - 16 May 1986

Entity number: 50243

Address: 866 UNITED NATIONAS, PLAZA, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1937 - 09 Sep 1986

Entity number: 39045

Registration date: 08 Jul 1937

Entity number: 39084

Registration date: 08 Jul 1937

Entity number: 33430

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

Registration date: 08 Jul 1937

Entity number: 50245

Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 07 Jul 1937 - 25 Jan 2012

Entity number: 50239

Address: 86 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 07 Jul 1937 - 19 Jun 1990

Entity number: 39072

Registration date: 07 Jul 1937

Entity number: 39068

Registration date: 07 Jul 1937

Entity number: 50241

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 03 Jul 1937 - 02 Dec 1983

Entity number: 50237

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 02 Jul 1937 - 28 Oct 2009

Entity number: 50234

Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Jul 1937 - 27 Jun 2001

Entity number: 33428

Address: 469 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1937

Entity number: 50236

Address: 370 7TH AVE, STE 618, NEW YORK, NY, United States, 10001

Registration date: 02 Jul 1937

Entity number: 39002

Registration date: 01 Jul 1937

Entity number: 33426

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

Registration date: 01 Jul 1937

Entity number: 33427

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1937

Entity number: 50231

Address: 12 1/2 PELL ST., MANHATTAN, NY, United States

Registration date: 30 Jun 1937 - 31 Mar 1982