Business directory in New York New York - Page 31109

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: 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

Entity number: 49212

Address: 400 RXR PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 14 Apr 1936

Entity number: 38196

Registration date: 14 Apr 1936

Entity number: 49209

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 13 Apr 1936

Entity number: 49208

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1936 - 08 Jun 1983

Entity number: 49207

Address: C/O MELVIN PARADISE, 488 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 13 Apr 1936 - 05 Aug 2004

Entity number: 38179

Registration date: 13 Apr 1936

Entity number: 38204

Registration date: 13 Apr 1936

Entity number: 38209

Registration date: 13 Apr 1936

Entity number: 49205

Address: (NO. ST. ADD.), NEW YORK, NY, United States, 10036

Registration date: 11 Apr 1936 - 02 Apr 2003

Entity number: 33152

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 11 Apr 1936

21043 CORP. Inactive

Entity number: 49204

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Apr 1936 - 13 Feb 1987

Entity number: 49203

Address: 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 10 Apr 1936

Entity number: 49202

Address: 40-10-82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 10 Apr 1936 - 08 Jan 1991

Entity number: 38153

Registration date: 10 Apr 1936

Entity number: 33143

Address: 285 CHANDLER ST., BUFFALO, NY, United States, 14207

Registration date: 10 Apr 1936

Entity number: 33146

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Apr 1936

Entity number: 33142

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 10 Apr 1936

Entity number: 38154

Registration date: 10 Apr 1936

Entity number: 38152

Registration date: 08 Apr 1936

Entity number: 49190

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Apr 1936 - 31 Mar 1982

Entity number: 38151

Registration date: 06 Apr 1936

Entity number: 33140

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Apr 1936

Entity number: 53503

Address: %UNITED AUTOWARE CO., 123 WEST 64TH STREET, NEW YORK, NY, United States

Registration date: 06 Apr 1936

Entity number: 33138

Address: 2800 POST OAK BLVD, HOUSTON, TX, United States, 66056

Registration date: 04 Apr 1936 - 07 Feb 1985

Entity number: 49189

Address: 49 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Apr 1936 - 23 Nov 1983

Entity number: 49183

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 03 Apr 1936 - 27 May 1987

Entity number: 49182

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

Registration date: 03 Apr 1936 - 20 Mar 1996

Entity number: 38149

Registration date: 03 Apr 1936

Entity number: 49186

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

Registration date: 02 Apr 1936 - 26 Dec 2001

Entity number: 49184

Address: 333-335 WEST SIDE AVE (REAR), JERSEY CITY, NJ, United States, 07305

Registration date: 02 Apr 1936 - 07 Jun 2013

Entity number: 49181

Address: 141 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Apr 1936 - 24 Dec 1991

Entity number: 33137

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

Registration date: 31 Mar 1936 - 29 Nov 1983

Entity number: 38178

Registration date: 31 Mar 1936

Entity number: 49178

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

Registration date: 30 Mar 1936 - 03 Aug 1998

Entity number: 49170

Address: 39 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1936 - 24 Dec 1991

Entity number: 33136

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1936