Business directory in New York New York - Page 31111

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: 48959

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1935

Entity number: 48958

Address: 269 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 27 Dec 1935 - 23 Jun 1993

Entity number: 48957

Address: 176 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Dec 1935 - 29 Dec 1982

Entity number: 38049

Address: 147 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1935

Entity number: 48952

Address: 645 E. TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 26 Dec 1935 - 31 Mar 1982

Entity number: 33071

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1935

Entity number: 38045

Registration date: 26 Dec 1935

Entity number: 33072

Address: 65 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1935

Entity number: 48950

Address: 66 WEST HOUSTON ST., NEW YORK, NY, United States, 10012

Registration date: 26 Dec 1935

Entity number: 48953

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935 - 14 Aug 1986

Entity number: 48951

Address: 547 WEST 126 ST., NEW YORK, NY, United States, 10027

Registration date: 24 Dec 1935 - 23 Oct 1986

Entity number: 48949

Address: 417-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935 - 22 Feb 1990

Entity number: 48944

Address: 114 E.23RD ST., NEW YORK, NY, United States, 10010

Registration date: 24 Dec 1935 - 29 Dec 1982

Entity number: 48943

Address: 152 MADISON AVE, RM 800, NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935

Entity number: 33077

Address: 341-39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 24 Dec 1935

Entity number: 33070

Address: 50 CHURCH ST., ROOM 364, NEW YORK, NY, United States, 10007

Registration date: 24 Dec 1935

Entity number: 48946

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Dec 1935 - 27 Jan 2003

Entity number: 48939

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Dec 1935 - 03 Nov 1982

Entity number: 48936

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 23 Dec 1935 - 07 Feb 1994

Entity number: 33069

Address: 3708 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Dec 1935

Entity number: 48937

Address: 116 E 27TH ST, NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1935

Entity number: 48942

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Dec 1935 - 11 Jun 1986

Entity number: 38041

Registration date: 21 Dec 1935

Entity number: 48933

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1935 - 24 Jun 1981

Entity number: 48932

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1935 - 24 Mar 1993

Entity number: 48931

Address: 133 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Dec 1935 - 27 Feb 1989

Entity number: 48926

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1935 - 27 Sep 1995

Entity number: 48928

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

Registration date: 19 Dec 1935 - 30 Dec 1981

Entity number: 48925

Address: 248 GRAND ST., NEW YORK, NY, United States, 10002

Registration date: 19 Dec 1935 - 30 Dec 1986

Entity number: 38036

Registration date: 19 Dec 1935

Entity number: 48924

Address: ATTN F CONNELLY, 145 HUGUENOT ST STE 403, NEW ROCHELLE, NY, United States, 10802

Registration date: 18 Dec 1935 - 30 Dec 2013

Entity number: 33068

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

Registration date: 18 Dec 1935

Entity number: 38032

Registration date: 17 Dec 1935

Entity number: 48915

Address: 22 W 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 16 Dec 1935

Entity number: 48910

Address: 98 CANAL STREET, NEW YORK, NY, United States, 10002

Registration date: 16 Dec 1935 - 28 Oct 2009

Entity number: 48908

Address: C/O MRS. KK JAMES, 3726 KING ARTHUR RD, ANNANDALE, VA, United States, 22003

Registration date: 13 Dec 1935

Entity number: 48907

Address: 225 WEST 34TH ST., BORO MAN., NEW YORK, NY, United States, 10122

Registration date: 13 Dec 1935 - 24 Jun 1981

Entity number: 33066

Address: 65 CENTRAL PARK W., NEW YORK, NY, United States, 10023

Registration date: 13 Dec 1935

Entity number: 48905

Address: NEW POINT INDUSTRIAL, CENTER, ELIZABETH, NJ, United States, 07207

Registration date: 12 Dec 1935 - 01 Dec 1989

Entity number: 48904

Address: 522 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1935 - 29 Dec 1982

Entity number: 33065

Address: #1 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Dec 1935

Entity number: 33063

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Dec 1935

Entity number: 33064

Address: 233 BROADWAY, WOOLWORTH BLDG., NEW YORK, NY, United States

Registration date: 12 Dec 1935

Entity number: 48903

Address: 70 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 11 Dec 1935 - 22 Jul 1983

Entity number: 48902

Address: 30 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 11 Dec 1935 - 31 Mar 1982

Entity number: 33062

Address: 24901 NORTHWESTERN HWY, STE 410, SOUTHFIELD, MI, United States, 48075

Registration date: 11 Dec 1935 - 16 Dec 2003

Entity number: 33060

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

Registration date: 11 Dec 1935

Entity number: 48899

Address: 31 W 15TH ST, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1935

Entity number: 48895

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 09 Dec 1935 - 24 Mar 1993

Entity number: 48894

Address: ATT:GEOFFREY S. KOVALL, 535 E. 42ND ST., PATERSON, NJ, United States, 07543

Registration date: 09 Dec 1935 - 03 Aug 1983