Business directory in New York New York - Page 31106

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: 38335

Registration date: 03 Jul 1936

Entity number: 33186

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

Registration date: 03 Jul 1936

Entity number: 49397

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 02 Jul 1936 - 15 Dec 2000

Entity number: 49396

Address: 225 BROADWAY, SUITE 4201, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1936 - 07 Mar 1985

Entity number: 33185

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

Registration date: 02 Jul 1936

Entity number: 49398

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1936 - 23 Sep 1998

Entity number: 49395

Address: 270 MADISON AVE., SUITE 1403, NEW YORK, NY, United States, 10016

Registration date: 01 Jul 1936 - 25 Mar 1992

Entity number: 49394

Address: 1775 BROADWAY, ROOM 533, NEW YORK, NY, United States, 10019

Registration date: 30 Jun 1936 - 24 Feb 1987

Entity number: 49393

Address: 521 - 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 30 Jun 1936 - 09 Oct 1987

Entity number: 33182

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Jun 1936

Entity number: 38330

Registration date: 29 Jun 1936

Entity number: 49392

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

Registration date: 29 Jun 1936

Entity number: 33181

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

Registration date: 29 Jun 1936

Entity number: 49384

Address: 32 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 26 Jun 1936 - 30 Dec 1994

Entity number: 38327

Registration date: 26 Jun 1936

Entity number: 49385

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 26 Jun 1936

Entity number: 33197

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

Registration date: 26 Jun 1936

Entity number: 49383

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Jun 1936 - 01 Dec 1989

Entity number: 49381

Address: 516 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 25 Jun 1936 - 26 Jun 1996

RDSS, INC. Inactive

Entity number: 49380

Address: 200 GARDEN CIYT PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 25 Jun 1936 - 25 Mar 1992

Entity number: 49376

Address: 4404A CHESAPEAKE DR, CHARLOTTE, NC, United States, 28216

Registration date: 25 Jun 1936

Entity number: 38326

Registration date: 25 Jun 1936

Entity number: 49378

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

Registration date: 24 Jun 1936 - 29 Dec 1982

Entity number: 33179

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Jun 1936

Entity number: 49373

Address: 300 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Jun 1936 - 24 Dec 1991

Entity number: 49372

Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Jun 1936 - 23 Jun 1993

Entity number: 38320

Registration date: 23 Jun 1936 - 25 Oct 1982

Entity number: 38323

Registration date: 23 Jun 1936

Entity number: 38322

Registration date: 23 Jun 1936

Entity number: 38321

Registration date: 23 Jun 1936

Entity number: 211344

Address: 52 UPPER MONTCLAIR PLAZA, UPPER MONTCLAIR, NJ, United States, 07043

Registration date: 22 Jun 1936 - 22 Apr 1987

Entity number: 49369

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

Registration date: 22 Jun 1936 - 25 Mar 1992

Entity number: 49367

Address: 507-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Jun 1936 - 16 Sep 1982

Entity number: 33177

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 Jun 1936

Entity number: 38318

Address: 177 E. 71ST ST., NEW YORK, NY, United States, 10021

Registration date: 20 Jun 1936 - 22 Aug 1996

Entity number: 33174

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Jun 1936

Entity number: 49366

Address: 507 WEST 16TH ST, NEW YORK, NY, United States, 10011

Registration date: 18 Jun 1936 - 29 Sep 1986

Entity number: 49364

Address: 151 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Jun 1936 - 22 Dec 1987

Entity number: 49363

Address: 125 CHRISTOPHER ST., NEW YORK, NY, United States, 10014

Registration date: 18 Jun 1936 - 27 Jun 2001

Entity number: 49361

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 18 Jun 1936 - 28 Dec 1994

Entity number: 33173

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Jun 1936

Entity number: 33171

Address: 129 EAST TWENTY-THIRD ST, NEW YORK, NY, United States

Registration date: 17 Jun 1936

Entity number: 38316

Registration date: 17 Jun 1936

Entity number: 38315

Registration date: 16 Jun 1936

Entity number: 49358

Address: 35 BLEEKER ST., NEW YORK, NY, United States, 10012

Registration date: 15 Jun 1936 - 16 Dec 1999

Entity number: 49356

Address: 11 W. 42ND ST, RM 1620, NEW YORK, NY, United States, 10036

Registration date: 15 Jun 1936 - 17 Apr 1986

Entity number: 33170

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Jun 1936

Entity number: 49357

Address: 10 Grand Central, 155 E.44th Street, 7th Flr, New york, NY, United States, 10017

Registration date: 15 Jun 1936

Entity number: 38334

Registration date: 15 Jun 1936

Entity number: 33169

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Jun 1936 - 18 May 1994