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 1575547 companies

Entity number: 52966

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

Registration date: 16 Jul 1935

Entity number: 48606

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Jul 1935 - 29 Sep 1982

Entity number: 48605

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 15 Jul 1935 - 26 Oct 2016

Entity number: 37864

Registration date: 15 Jul 1935

Entity number: 37862

Registration date: 15 Jul 1935

Entity number: 37863

Registration date: 15 Jul 1935

Entity number: 48604

Address: 1875 STILLWELL AVE., BRONX, NY, United States, 10469

Registration date: 12 Jul 1935 - 16 Apr 2013

Entity number: 48602

Address: 17 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 12 Jul 1935 - 31 Mar 1982

Entity number: 48601

Address: 21 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jul 1935 - 04 Jan 1985

Entity number: 32975

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

Registration date: 12 Jul 1935

Entity number: 32974

Address: 137 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 12 Jul 1935

Entity number: 32977

Address: 518 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jul 1935

Entity number: 37859

Registration date: 11 Jul 1935

Entity number: 32973

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 11 Jul 1935

Entity number: 48598

Address: 72 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 10 Jul 1935 - 31 Dec 1987

Entity number: 37855

Address: 1250 CONNECTICUT AVE., ROOM 500, WASHINGTON, DC, United States, 20036

Registration date: 09 Jul 1935 - 25 May 1984

Entity number: 48595

Address: 11 FIFTH AVENUE, NEW YORK, NY, United States, 10003

Registration date: 08 Jul 1935 - 17 May 1999

Entity number: 32972

Address: 150 READE ST., NEW YORK, NY, United States, 10013

Registration date: 08 Jul 1935

Entity number: 48593

Address: 1141 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 06 Jul 1935 - 23 Jun 1993

Entity number: 48590

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 05 Jul 1935 - 29 Sep 1982

Entity number: 48586

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

Registration date: 03 Jul 1935 - 24 Mar 1993

Entity number: 48583

Address: 500 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 03 Jul 1935 - 31 Dec 2003

Entity number: 48587

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 02 Jul 1935 - 30 Jun 2004

Entity number: 32969

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 02 Jul 1935

Entity number: 48582

Address: 660 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 02 Jul 1935

Entity number: 48578

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

Registration date: 01 Jul 1935 - 26 Mar 1990

Entity number: 32968

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

Registration date: 01 Jul 1935

Entity number: 48577

Address: 19 BANBURY LANE, LLOYD HARBOR, NY, United States, 11743

Registration date: 29 Jun 1935 - 08 Jun 2007

Entity number: 48576

Address: 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 27 Jun 1935 - 25 Jan 1993

Entity number: 48575

Address: 343 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 27 Jun 1935 - 24 Jun 1998

Entity number: 48572

Address: 511 FIFTH AVE., MANHATTEN, NY, United States

Registration date: 27 Jun 1935 - 28 Dec 1994

Entity number: 32965

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

Registration date: 27 Jun 1935

Entity number: 37866

Registration date: 27 Jun 1935

Entity number: 48564

Address: 315 E 62ND ST, NEW YORK, NY, United States, 10021

Registration date: 26 Jun 1935 - 02 Feb 2000

Entity number: 48562

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

Registration date: 26 Jun 1935 - 26 Sep 1990

Entity number: 48561

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 26 Jun 1935 - 25 Mar 1998

Entity number: 48560

Address: 50 WEST 141ST. ST., NEW YORK, NY, United States, 10037

Registration date: 26 Jun 1935 - 30 Sep 1988

Entity number: 37805

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Jun 1935 - 06 Sep 1985

Entity number: 32964

Address: 100 GOLD ST., NEW YORK, NY, United States

Registration date: 26 Jun 1935

Entity number: 37854

Registration date: 26 Jun 1935

Entity number: 32962

Address: 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005

Registration date: 24 Jun 1935 - 31 Dec 1981

Entity number: 48555

Address: 88 Sunnyside Blvd. Suite 204, Plainview, NY, United States, 11803

Registration date: 24 Jun 1935

Entity number: 32963

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

Registration date: 24 Jun 1935

Entity number: 48553

Address: 11 WEST 42ND ST., SUITE 550, NEW YORK, NY, United States, 10036

Registration date: 22 Jun 1935 - 30 Jun 1982

Entity number: 48552

Address: 177 LUDLOW ST., NEW YORK, NY, United States, 10002

Registration date: 22 Jun 1935 - 25 Jan 2012

Entity number: 48551

Address: 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 21 Jun 1935 - 26 Jun 2002

Entity number: 48547

Address: 826 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 21 Jun 1935 - 14 May 2003

Entity number: 48546

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1935 - 24 Dec 1991

Entity number: 32960

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

Registration date: 21 Jun 1935

Entity number: 48549

Address: 19 WOODLAND DRIVE, RYE BROOK, NY, United States, 10573

Registration date: 21 Jun 1935