Business directory in New York New York - Page 31102

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: 33036

Address: 149 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 01 Nov 1936

Entity number: 53918

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1936 - 16 Jul 1985

Entity number: 49636

Address: 1 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 31 Oct 1936 - 21 Jul 1995

Entity number: 49632

Address: 135 WEST 30 STREET, NEW YORK, NY, United States, 10001

Registration date: 29 Oct 1936 - 29 Jul 1997

Entity number: 49631

Address: 635 RIVERSIDE DR., NEW YORK, NY, United States, 10031

Registration date: 29 Oct 1936 - 31 Mar 1982

Entity number: 49629

Address: 150 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Oct 1936 - 16 Apr 1984

Entity number: 38510

Registration date: 29 Oct 1936

Entity number: 38511

Registration date: 29 Oct 1936

Entity number: 2841025

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 28 Oct 1936 - 15 Dec 1971

Entity number: 53917

Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 28 Oct 1936

Entity number: 49630

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

Registration date: 28 Oct 1936 - 16 Nov 1981

Entity number: 49628

Address: 4 WINGATE TERRACE, HOLMDEL, NJ, United States, 07733

Registration date: 28 Oct 1936 - 24 Jun 1997

Entity number: 33259

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

Registration date: 28 Oct 1936

Entity number: 49626

Address: 261 WEST 71ST ST., NEW YORK, NY, United States, 10023

Registration date: 27 Oct 1936 - 23 Jun 1993

Entity number: 49622

Address: 43 EAST 19TH. ST., NEW YORK, NY, United States, 10003

Registration date: 27 Oct 1936 - 13 Jun 1989

Entity number: 49623

Address: 110 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 26 Oct 1936 - 29 Dec 1982

Entity number: 33257

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1936

Entity number: 38538

Address: 19 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1936 - 10 Dec 1998

Entity number: 38522

Address: 420 LAKEVILLE ROAD ROOM 178A, LAKE SUCCESS, NY, United States, 11042

Registration date: 23 Oct 1936

Entity number: 49618

Address: 886 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 22 Oct 1936 - 29 Sep 1993

Entity number: 49616

Address: 15 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Oct 1936 - 23 Jun 1993

Entity number: 49611

Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1936 - 13 Dec 2000

Entity number: 33261

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Oct 1936

Entity number: 33258

Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1936

Entity number: 49617

Address: 63 BLEEKER ST, NEW YORK, NY, United States, 10012

Registration date: 22 Oct 1936

Entity number: 49614

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

Registration date: 21 Oct 1936 - 19 Sep 1997

Entity number: 38439

Registration date: 21 Oct 1936

Entity number: 38440

Registration date: 21 Oct 1936

Entity number: 38437

Registration date: 20 Oct 1936 - 31 Jan 1986

Entity number: 33254

Address: 143 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1936

Entity number: 49606

Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Registration date: 20 Oct 1936

Entity number: 49608

Address: 120 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1936 - 24 Mar 1993

Entity number: 49607

Address: 10 GRAND CENTRAL 155 E 44TH ST.,, 7TH FLR, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1936

Entity number: 38434

Registration date: 19 Oct 1936

Entity number: 49600

Address: CORPORATE SECRETARY, 667 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 16 Oct 1936 - 27 Oct 1998

Entity number: 33252

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1936 - 21 Oct 1981

Entity number: 49599

Address: 1555 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1936 - 29 Sep 1982

Entity number: 49598

Address: 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1936 - 29 Dec 1999

Entity number: 33251

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1936

Entity number: 38429

Registration date: 14 Oct 1936

Entity number: 33250

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1936

Entity number: 49589

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

Registration date: 13 Oct 1936 - 29 Jun 1999

Entity number: 33248

Address: THE GATES CORPORATION, 900 SOUTH BROADWAY, DENVER, CO, United States, 80209

Registration date: 13 Oct 1936 - 01 Nov 2000

Entity number: 38425

Registration date: 10 Oct 1936

Entity number: 49582

Address: 15-17 WEST 38TH ST., NEW YORK, NY, United States

Registration date: 09 Oct 1936 - 25 Jan 2012

Entity number: 49581

Address: PO BOX 658, 50-05 47TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 09 Oct 1936 - 03 Nov 2006

Entity number: 33246

Address: 110 DELTA DR, PITTSBURGH, PA, United States, 15238

Registration date: 09 Oct 1936

Entity number: 33245

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 08 Oct 1936

Entity number: 49580

Address: WOOLWORTH BUILDING, ROOM 1583, NEW YORK, NY, United States

Registration date: 07 Oct 1936 - 26 Feb 1993

Entity number: 33242

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1936