Business directory in New York New York - Page 31101

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: 79452

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1947 - 24 Dec 1991

Entity number: 79450

Address: 40 WATER STREET, NEW YORK, NY, United States, 10004

Registration date: 10 Mar 1947 - 27 Dec 2000

Entity number: 79448

Address: 1225 PARK AVENUE, NEW YORK, NY, United States, 10028

Registration date: 10 Mar 1947 - 30 Dec 1991

Entity number: 79447

Address: 10 EAST 40TH ST., RM. 2400, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947 - 29 Sep 1982

Entity number: 69949

Registration date: 10 Mar 1947

Entity number: 69947

Registration date: 10 Mar 1947

Entity number: 69946

Registration date: 10 Mar 1947

Entity number: 69940

Registration date: 10 Mar 1947 - 02 Mar 1998

Entity number: 69938

Address: BOX 12, MILL NECK, NY, United States, 11762

Registration date: 10 Mar 1947

Entity number: 79456

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

Registration date: 10 Mar 1947

Entity number: 79449

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 10 Mar 1947

Entity number: 67565

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947

Entity number: 69948

Registration date: 10 Mar 1947

Entity number: 79445

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

Registration date: 07 Mar 1947 - 23 Dec 1992

ANDE CORP. Inactive

Entity number: 79439

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1947 - 01 Mar 1983

Entity number: 67562

Address: 385 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1947

Entity number: 69930

Address: 150 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 07 Mar 1947

Entity number: 67563

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1947

Entity number: 79436

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1947 - 26 Jun 1996

Entity number: 79432

Address: 525 7TH AVE SUITE 701, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1947 - 28 Oct 2009

Entity number: 79428

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

Registration date: 06 Mar 1947 - 29 Dec 2005

Entity number: 79427

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1947 - 13 Apr 1988

Entity number: 79424

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1947 - 23 Dec 1992

Entity number: 67561

Address: 250 PARK AVE., SUITE 1600, NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1947 - 08 Feb 1984

Entity number: 69904

Registration date: 06 Mar 1947

Entity number: 69959

Address: THE PRESIDENT, 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1947

Entity number: 69918

Registration date: 06 Mar 1947

Entity number: 79434

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 06 Mar 1947

Entity number: 79429

Address: 128 EAST 62ND ST, NEW YOR, NEW YORK, NY, United States, 10065

Registration date: 06 Mar 1947

Entity number: 79423

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1947 - 24 Sep 1980

Entity number: 79418

Address: 928 BROADWAY, STE 205, NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1947 - 31 Mar 2008

Entity number: 79416

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1947

Entity number: 79422

Address: 327 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1947 - 31 Mar 1982

Entity number: 79411

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 04 Mar 1947 - 28 Oct 2009

Entity number: 79409

Address: 36-31 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Mar 1947 - 16 Jul 1986

Entity number: 79408

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1947 - 07 Dec 1984

Entity number: 79406

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 04 Mar 1947 - 25 Mar 1992

Entity number: 69847

Registration date: 04 Mar 1947

Entity number: 69846

Registration date: 04 Mar 1947

Entity number: 67559

Address: 1412 B'WAY, 18TH FL., NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1947

Entity number: 69844

Registration date: 04 Mar 1947

Entity number: 65990

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 04 Mar 1947

Entity number: 79413

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 03 Mar 1947 - 28 Dec 1994

Entity number: 79404

Address: 4 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1947 - 24 Dec 1991

Entity number: 79402

Address: 6 BOND ST., NEW YORK, NY, United States, 10012

Registration date: 03 Mar 1947 - 02 Aug 1984

ALSID CORP. Inactive

Entity number: 79401

Address: 518 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1947 - 06 May 1985

Entity number: 79400

Address: 185 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1947 - 26 Oct 2011

Entity number: 79392

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

Registration date: 03 Mar 1947 - 07 Sep 1990

Entity number: 67558

Address: 159 STUYVESANT AVE., BROOKLYN, NY, United States, 11221

Registration date: 03 Mar 1947

Entity number: 67557

Address: 200 W. 57TH ST., NEW YORK, NY, United States

Registration date: 03 Mar 1947