Business directory in New York New York - Page 31114

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 1586399 companies

Entity number: 60638

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 27 Dec 1946

Entity number: 35283

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

Registration date: 27 Dec 1946

Entity number: 60657

Address: 10 Powerhouse Road, Roslyn Heights, NY, United States, 11577

Registration date: 27 Dec 1946

Entity number: 48171

Address: 7 LOWELL ST, CAMBRIDGE, MA, United States, 02138

Registration date: 27 Dec 1946

Entity number: 60630

Address: 111 COMMERCE RD., CARLSTADT, NJ, United States, 07072

Registration date: 26 Dec 1946 - 05 Jan 1983

Entity number: 60629

Address: 109-123 WEST 64TH ST., NEW YORK, NY, United States, 10023

Registration date: 26 Dec 1946 - 05 Nov 1987

Entity number: 60628

Address: 479 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Registration date: 26 Dec 1946

Entity number: 60627

Address: 111-28-76TH DR., FOREST HILLS, NY, United States, 11375

Registration date: 26 Dec 1946 - 10 May 1989

Entity number: 60626

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Dec 1946 - 15 Jun 1984

Entity number: 60625

Address: 15 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 26 Dec 1946 - 24 Mar 1993

Entity number: 60624

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Dec 1946 - 02 Dec 2004

Entity number: 60623

Address: 52 WALL ST., 10TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 26 Dec 1946 - 24 Mar 1989

Entity number: 60620

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 26 Dec 1946 - 28 Sep 1994

Entity number: 60619

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Dec 1946 - 28 Apr 1983

Entity number: 55879

Address: 1896 EDWARD LANE, MERRICK, NY, United States, 11566

Registration date: 26 Dec 1946 - 05 May 1999

Entity number: 35280

Address: 680 COURTLANDT AVE., NEW YORK, NY, United States

Registration date: 26 Dec 1946

Entity number: 48169

Registration date: 26 Dec 1946

Entity number: 60622

Address: C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530

Registration date: 26 Dec 1946

Entity number: 35279

Address: 206 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Dec 1946

Entity number: 35281

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Dec 1946

Entity number: 48167

Registration date: 26 Dec 1946

Entity number: 60617

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

Registration date: 24 Dec 1946 - 09 Feb 1988

Entity number: 60614

Address: C/O NORWEGIAN TRADE COUNCIL, 800 THIRD AVE., 23RD FLOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Dec 1946 - 18 Nov 1996

Entity number: 60604

Address: 365 BLEECKER ST., NEW YORK, NY, United States, 10014

Registration date: 24 Dec 1946 - 27 Sep 1995

Entity number: 48163

Registration date: 24 Dec 1946 - 18 Oct 1993

Entity number: 48164

Registration date: 24 Dec 1946

Entity number: 35277

Address: 590 MAIN ST., BUFFALO, NY, United States

Registration date: 24 Dec 1946

Entity number: 35278

Address: CLINTON AVE., SENECA HOTEL, ROCHESTER, NY, United States

Registration date: 24 Dec 1946

Entity number: 48162

Registration date: 24 Dec 1946

Entity number: 60616

Address: 85 LEONARD ST, NEW YORK, NY, United States, 10013

Registration date: 24 Dec 1946

Entity number: 60612

Address: 299 park avenue, 16th floor, NEW YORK, NY, United States, 10017

Registration date: 23 Dec 1946

Entity number: 60610

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Dec 1946 - 08 Nov 1984

Entity number: 60608

Address: 11 JAY ST., NEW YORK, NY, United States, 10013

Registration date: 23 Dec 1946 - 24 Mar 1993

Entity number: 60606

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 23 Dec 1946 - 22 Jul 1999

Entity number: 60605

Address: 205 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 23 Dec 1946 - 25 Jan 2012

Entity number: 48159

Address: 22 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1946

Entity number: 60595

Address: 247 WEST 37TH ST 10TH FLR, NEW YORK, NY, United States, 10018

Registration date: 23 Dec 1946

Entity number: 48161

Registration date: 23 Dec 1946

Entity number: 60602

Address: 25-11B 41ST AVENUE, Woodfield Road, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Dec 1946

Entity number: 60600

Address: 525 RAY STREET, FREEPORT, NY, United States, 11520

Registration date: 20 Dec 1946 - 26 Oct 2016

Entity number: 60598

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Dec 1946 - 28 Dec 1994

Entity number: 60593

Address: 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Registration date: 20 Dec 1946 - 04 Feb 2002

Entity number: 60592

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Dec 1946 - 24 Mar 1993

Entity number: 60591

Address: 2076 DOGWOOD DR, SCOTCH PLAINS, NJ, United States, 07076

Registration date: 20 Dec 1946 - 05 Nov 2009

Entity number: 60590

Address: 10 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Dec 1946

Entity number: 48150

Registration date: 20 Dec 1946

Entity number: 35290

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

Registration date: 20 Dec 1946 - 05 Apr 1999

Entity number: 48149

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

Registration date: 20 Dec 1946

Entity number: 60597

Address: 608 FIFTH AVE, NEW YORK, NY, United States, 10020

Registration date: 20 Dec 1946

Entity number: 35289

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

Registration date: 20 Dec 1946