Business directory in New York New York - Page 31105

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 1575547 companies

Entity number: 49291

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

Registration date: 13 May 1936 - 08 Aug 1985

Entity number: 49290

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 May 1936 - 20 Apr 1992

Entity number: 38199

Registration date: 12 May 1936

Entity number: 49289

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 May 1936 - 24 Mar 1993

Entity number: 49287

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 11 May 1936 - 10 Jun 1982

Entity number: 38197

Registration date: 11 May 1936

Entity number: 38193

Registration date: 11 May 1936

Entity number: 49280

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 May 1936 - 05 Jan 2005

Entity number: 49279

Address: 98-16 163RD AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 09 May 1936

Entity number: 38192

Registration date: 08 May 1936

Entity number: 33153

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1936

Entity number: 49277

Address: 337 E. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 07 May 1936 - 16 Mar 1988

Entity number: 38190

Registration date: 07 May 1936

Entity number: 38185

Registration date: 06 May 1936

Entity number: 38184

Registration date: 06 May 1936

Entity number: 38187

Registration date: 06 May 1936

Entity number: 49268

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 04 May 1936

Entity number: 38182

Registration date: 04 May 1936

Entity number: 38231

Registration date: 04 May 1936

Entity number: 49262

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

Registration date: 02 May 1936 - 25 Sep 1991

Entity number: 49261

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 May 1936 - 30 Dec 1981

Entity number: 33149

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

Registration date: 01 May 1936

Entity number: 49260

Address: 4309 BROADWAY, New York, NY, United States, 10033

Registration date: 01 May 1936

Entity number: 38229

Registration date: 01 May 1936

Entity number: 49263

Address: 300 central park west, suite 14f, NEW YORK, NY, United States, 10024

Registration date: 30 Apr 1936 - 22 Jul 2023

Entity number: 49259

Address: 100 GOLD ST., NEW YORK, NY, United States

Registration date: 30 Apr 1936 - 27 Sep 1995

SWANK, INC. Inactive

Entity number: 33148

Address: ATTN: DAVID ADLER, 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 30 Apr 1936 - 29 Dec 2016

Entity number: 38227

Registration date: 30 Apr 1936

Entity number: 38226

Registration date: 30 Apr 1936

Entity number: 49257

Address: 401 BROADWAY, RM. 509, NEW YORK, NY, United States, 10013

Registration date: 29 Apr 1936 - 23 Jun 1993

Entity number: 48451

Address: 104 E.25TH ST, NEW YORK, NY, United States, 10010

Registration date: 29 Apr 1936

Entity number: 38220

Registration date: 27 Apr 1936

Entity number: 38221

Registration date: 27 Apr 1936

Entity number: 49233

Address: 100 WEST 42ND ST.., NEW YORK, NY, United States, 10036

Registration date: 25 Apr 1936 - 24 Jun 1981

Entity number: 53535

Address: NO ADDRESS STATED

Registration date: 25 Apr 1936

Entity number: 49229

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

Registration date: 24 Apr 1936 - 29 Oct 1982

Entity number: 38218

Registration date: 24 Apr 1936

Entity number: 49231

Address: 205 ALLEN ST., NEW YORK, NY, United States, 10002

Registration date: 23 Apr 1936 - 06 Feb 1987

Entity number: 49227

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Apr 1936 - 13 Mar 2000

Entity number: 49226

Address: 2 W. 67TH ST., NEW YORK, NY, United States, 10023

Registration date: 23 Apr 1936 - 23 Dec 1992

Entity number: 38215

Registration date: 22 Apr 1936

Entity number: 49223

Address: 300 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 20 Apr 1936 - 15 Aug 2016

Entity number: 49222

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Apr 1936 - 27 Apr 1987

Entity number: 49215

Address: 483 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Apr 1936 - 24 Dec 1991

Entity number: 49218

Address: ATT: PHILIPPE A. ZIMMERMAN ESQ, 1345 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10105

Registration date: 17 Apr 1936

Entity number: 49216

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

Registration date: 17 Apr 1936

Entity number: 49217

Address: 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Registration date: 17 Apr 1936

Entity number: 38206

Address: 455 FIRST AVENUE, NE WYORK, NY, United States, 10016

Registration date: 16 Apr 1936 - 27 Mar 2009

Entity number: 33144

Address: 404 FOURTH AVE., NEW YORK, NY, United States

Registration date: 16 Apr 1936

Entity number: 5321732

Address: 34 STONEWALL DRIVE, LIVINGSTON, NJ, United States, 07039

Registration date: 15 Apr 1936