Business directory in New York New York - Page 31095

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: 38826

Registration date: 03 Apr 1937

Entity number: 50034

Address: C/O FRANCO MANAGEMENT, 101 W. 69TH ST., STE. 1C, NEW YORK, NY, United States, 10023

Registration date: 03 Apr 1937

Entity number: 50029

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Apr 1937 - 29 Dec 1982

Entity number: 38823

Registration date: 02 Apr 1937

Entity number: 33361

Address: 347 FIFTH AVE., RM. 805, NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1937

Entity number: 50031

Address: 23 EAST 81ST ST., NEW YORK, NY, United States, 10028

Registration date: 02 Apr 1937

Entity number: 38825

Registration date: 02 Apr 1937

Entity number: 50032

Address: KAMIN & SOLL, 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Apr 1937 - 26 May 1978

Entity number: 50030

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

Registration date: 01 Apr 1937 - 24 Nov 2010

Entity number: 50025

Address: 342 MADISON AVE, ROOM 628, NEW YORK, NY, United States, 10173

Registration date: 01 Apr 1937 - 26 Jun 1996

Entity number: 50028

Address: 111 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1937 - 24 Mar 1993

Entity number: 38820

Registration date: 31 Mar 1937

Entity number: 38819

Registration date: 31 Mar 1937

Entity number: 33360

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

Registration date: 31 Mar 1937

Entity number: 50026

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

Registration date: 30 Mar 1937 - 19 Jun 1990

Entity number: 50024

Address: 580-5TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1937 - 31 Mar 1982

Entity number: 33373

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

Registration date: 30 Mar 1937

Entity number: 50021

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

Registration date: 29 Mar 1937 - 27 Apr 1984

Entity number: 33368

Address: 93 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1937

Entity number: 38816

Registration date: 29 Mar 1937

Entity number: 33371

Address: 244 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1937

Entity number: 33356

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

Registration date: 27 Mar 1937

Entity number: 33355

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

Registration date: 27 Mar 1937

Entity number: 54247

Address: P.O. BOX 186, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 26 Mar 1937 - 20 Apr 1994

Entity number: 50020

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

Registration date: 26 Mar 1937 - 23 Dec 1992

Entity number: 50018

Address: 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1937

Entity number: 38811

Registration date: 25 Mar 1937

Entity number: 50015

Address: 54 ATKINSON RD., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 Mar 1937 - 23 Dec 1992

Entity number: 50014

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1937

Entity number: 33353

Address: 443 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 24 Mar 1937

Entity number: 38809

Registration date: 24 Mar 1937

Entity number: 50012

Address: 303 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1937 - 24 Jun 1981

Entity number: 50011

Address: 15 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 22 Mar 1937 - 25 Mar 1992

Entity number: 50010

Address: SEVENTH AVE. & 33RD ST., PENNSYLVANIA HOTEL, NEW YORK, NY, United States

Registration date: 22 Mar 1937

Entity number: 50005

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

Registration date: 19 Mar 1937 - 18 Apr 2008

Entity number: 50004

Address: 58 EAST 11TH ST., NEW YORK, NY, United States, 10003

Registration date: 19 Mar 1937 - 10 Dec 1986

Entity number: 50003

Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 28 Jan 1987

Entity number: 49994

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1937 - 29 Sep 2017

Entity number: 49993

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 24 Jun 1981

Entity number: 49992

Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 19 Mar 1937 - 25 Mar 2009

Entity number: 33352

Address: 165 BROADWAY, ROOM 2804, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1937

Entity number: 33350

Address: 505 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1937

Entity number: 50002

Address: 216 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 Mar 1937 - 29 Dec 1993

Entity number: 49999

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

Registration date: 18 Mar 1937 - 31 Dec 2012

Entity number: 49995

Address: 4520 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 18 Mar 1937 - 23 Jun 1993

Entity number: 38799

Registration date: 18 Mar 1937

Entity number: 33349

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

Registration date: 18 Mar 1937

Entity number: 50001

Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022

Registration date: 18 Mar 1937

Entity number: 38796

Registration date: 17 Mar 1937

Entity number: 38793

Address: 299 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10171

Registration date: 17 Mar 1937