Business directory in New York New York - Page 31117

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: 60444

Address: 2 SPRING HOLLOW, ROSLYN, NY, United States, 11576

Registration date: 05 Dec 1946 - 07 Sep 2016

Entity number: 60442

Address: 3924 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 05 Dec 1946 - 23 Jun 1993

Entity number: 60441

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 05 Dec 1946 - 30 Apr 1996

Entity number: 60440

Address: 58 W 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 05 Dec 1946 - 06 Jul 2005

Entity number: 48072

Registration date: 05 Dec 1946

Entity number: 35263

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 05 Dec 1946

Entity number: 60439

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 04 Dec 1946 - 31 Mar 1982

Entity number: 60428

Address: 693 ALEXANDER ROAD, P.O. BOX 2325, PRINCETON, NJ, United States, 08540

Registration date: 04 Dec 1946 - 30 Sep 1986

Entity number: 35254

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Dec 1946 - 27 Nov 2006

Entity number: 35253

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Dec 1946

Entity number: 60871

Address: 465 WEST 150TH ST., NEW YORK, NY, United States, 10031

Registration date: 04 Dec 1946

Entity number: 60435

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

Registration date: 03 Dec 1946 - 26 Jun 1996

Entity number: 60432

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 03 Dec 1946 - 29 Dec 1982

Entity number: 60870

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

Registration date: 03 Dec 1946

Entity number: 60430

Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Dec 1946

Entity number: 60426

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Dec 1946 - 25 Sep 1987

Entity number: 60425

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

Registration date: 02 Dec 1946 - 31 Jan 1988

Entity number: 60424

Address: 70 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 02 Dec 1946 - 27 Feb 1986

Entity number: 60415

Address: 248 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 02 Dec 1946 - 23 Jun 1993

Entity number: 60410

Address: 1162 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 02 Dec 1946 - 30 Dec 1981

Entity number: 60409

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

Registration date: 02 Dec 1946 - 31 Mar 1982

Entity number: 60408

Address: 331 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10017

Registration date: 02 Dec 1946 - 10 Aug 2005

Entity number: 60407

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 02 Dec 1946 - 29 Dec 1982

Entity number: 60405

Address: 239 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Dec 1946 - 14 Jun 1994

Entity number: 48065

Registration date: 02 Dec 1946

Entity number: 35252

Address: POB 277, RUMSON, NJ, United States, 07760

Registration date: 02 Dec 1946 - 03 Mar 1988

Entity number: 48059

Registration date: 02 Dec 1946

Entity number: 48060

Registration date: 02 Dec 1946

Entity number: 60419

Address: 45 W 25TH STREET, NEW YORK, NY, United States, 10010

Registration date: 02 Dec 1946

Entity number: 60406

Address: 421 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 02 Dec 1946

Entity number: 46238

Registration date: 30 Nov 1946

Entity number: 60403

Address: 82 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 29 Nov 1946 - 31 Mar 1982

Entity number: 60402

Address: 44 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 29 Nov 1946 - 27 Dec 2000

Entity number: 60399

Address: JAMES FEDERICO, 4190 SUNRISE HWY STE;#3, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Nov 1946 - 25 Jan 2012

Entity number: 60398

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 29 Nov 1946 - 30 Jun 2004

Entity number: 48051

Registration date: 29 Nov 1946

Entity number: 35251

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 29 Nov 1946

Entity number: 35249

Address: INDEPENDENCE SQ., ATT: LAW DEPT., PHILADELPHIA, PA, United States, 19105

Registration date: 29 Nov 1946

Entity number: 60400

Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Nov 1946

Entity number: 48053

Registration date: 29 Nov 1946

Entity number: 109707

Address: C/O LEON D. MILLER, ESQ., NO. 1450 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 27 Nov 1946 - 28 Oct 2009

Entity number: 60394

Address: 110 EAST 42ND ST., ROOM 705, NEW YORK, NY, United States, 10017

Registration date: 27 Nov 1946 - 10 Nov 1983

Entity number: 60393

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

Registration date: 27 Nov 1946 - 28 Sep 1994

Entity number: 60392

Address: 92 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 27 Nov 1946 - 29 Dec 1982

Entity number: 60388

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Nov 1946 - 29 Sep 1982

Entity number: 48050

Registration date: 27 Nov 1946

Entity number: 48045

Registration date: 27 Nov 1946

Entity number: 48048

Registration date: 27 Nov 1946

Entity number: 2881181

Address: 226 EAST 14TH STREET, NEW YORK, NY, United States, 00000

Registration date: 26 Nov 1946 - 15 Dec 1965

Entity number: 60384

Address: 130 W. 57TH. ST., NEW YORK, NY, United States, 10019

Registration date: 26 Nov 1946 - 23 Dec 1992