Business directory in New York New York - Page 31116

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: 37902

Registration date: 21 Aug 1935

Entity number: 48679

Address: 10 GRAND CENTRAL 155 E 44TH ST., FL7, NEW YORK, NY, United States, 10017

Registration date: 20 Aug 1935

Entity number: 48681

Address: 266 VAN CORTLAND AVE, NEW YORK, NY, United States

Registration date: 19 Aug 1935 - 28 Oct 2009

Entity number: 48680

Address: 347 WEST 39TH ST., MANHATTAN, NY, United States

Registration date: 19 Aug 1935 - 23 Jun 1993

Entity number: 37900

Registration date: 19 Aug 1935

Entity number: 48676

Address: 390 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 16 Aug 1935 - 23 Dec 1992

Entity number: 48672

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

Registration date: 15 Aug 1935 - 24 Sep 1997

Entity number: 37898

Registration date: 15 Aug 1935

Entity number: 32989

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 13 Aug 1935

Entity number: 48667

Address: 666 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States

Registration date: 12 Aug 1935 - 26 Jun 1992

Entity number: 32988

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

Registration date: 10 Aug 1935

Entity number: 48665

Address: 142 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 09 Aug 1935 - 23 Jun 1993

Entity number: 48653

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

Registration date: 09 Aug 1935 - 13 Feb 1997

Entity number: 48657

Address: 245 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Aug 1935 - 25 Mar 1992

Entity number: 48655

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

Registration date: 08 Aug 1935 - 12 Jul 1985

Entity number: 32987

Address: 11 W 42ND ST, RM. 2914, NEW YORK, NY, United States, 10036

Registration date: 08 Aug 1935

CHARD CORP. Inactive

Entity number: 48652

Address: 119 7TH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 Aug 1935 - 07 Jan 1987

Entity number: 48651

Address: 63 PARK ROW, ROOM 613, MANHATTAN, NY, United States

Registration date: 07 Aug 1935 - 05 Dec 1984

Entity number: 48646

Address: 34 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 07 Aug 1935 - 17 Jun 1999

Entity number: 37908

Registration date: 05 Aug 1935

Entity number: 48645

Address: 68 Spring Street, SUITE 1B, NEW YORK, NY, United States, 10012

Registration date: 05 Aug 1935

Entity number: 32986

Address: WALDORF-ASTORIA HOTEL, NEW YORK, NY, United States

Registration date: 05 Aug 1935

Entity number: 48641

Address: 950 3rd Avenue, 10TH FL, New York, NY, United States, 10022

Registration date: 05 Aug 1935

Entity number: 53024

Address: 33 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 03 Aug 1935

Entity number: 48639

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Aug 1935 - 29 Sep 1993

Entity number: 53023

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

Registration date: 02 Aug 1935

Entity number: 48640

Address: 231 WEST 145TH STREET, NEW YORK, NY, United States, 10039

Registration date: 01 Aug 1935 - 23 Jun 1993

Entity number: 32985

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 01 Aug 1935

Entity number: 48636

Address: 333 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 31 Jul 1935 - 31 Dec 1980

Entity number: 37841

Registration date: 31 Jul 1935

Entity number: 32984

Address: 200 CHURCH STREET, NEW YORK, NY, United States, 10013

Registration date: 31 Jul 1935

Entity number: 48634

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jul 1935 - 20 Jan 2004

Entity number: 48633

Address: 484 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jul 1935 - 24 Dec 1991

Entity number: 37840

Registration date: 29 Jul 1935

Entity number: 48635

Address: 529-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Jul 1935

Entity number: 32983

Address: 830-838 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Registration date: 25 Jul 1935

Entity number: 37837

Registration date: 25 Jul 1935

Entity number: 48623

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 Jul 1935 - 29 Sep 1993

Entity number: 48629

Address: 435 VAN NEST AVENUE, BRONX, NY, United States, 10460

Registration date: 24 Jul 1935

Entity number: 48625

Address: 4124 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 24 Jul 1935

Entity number: 48626

Address: 116 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Registration date: 23 Jul 1935 - 28 Nov 2007

Entity number: 32982

Address: 692 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 23 Jul 1935

Entity number: 48622

Address: 12 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1935 - 01 Jun 1987

Entity number: 48618

Address: ATTN: ROBERT F HERRMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 19 Jul 1935 - 18 Jul 2006

Entity number: 32981

Address: PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 19 Jul 1935

Entity number: 37870

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 18 Jul 1935

Entity number: 32980

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1935

Entity number: 48609

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

Registration date: 18 Jul 1935

Entity number: 48613

Address: 809 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 17 Jul 1935 - 25 Jan 2012

Entity number: 37868

Address: 110 MARYLAND AVENUE NE, SUITE 108, WASHINGTON, DC, United States, 20002

Registration date: 17 Jul 1935