Business directory in New York New York - Page 31118

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: 32958

Address: 155 E. 42ND ST., MANHATTAN, NY, United States, 00000

Registration date: 20 Jun 1935

Entity number: 48542

Address: 271 MADISON AVE., 22ND FL, NEW YORK, NY, United States, 10016

Registration date: 19 Jun 1935 - 07 Apr 1988

Entity number: 48540

Address: 10 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1935 - 24 Mar 1993

Entity number: 32957

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

Registration date: 19 Jun 1935 - 27 Jun 1994

Entity number: 37797

Registration date: 18 Jun 1935

Entity number: 37796

Address: NINE IRELAND PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 18 Jun 1935

Entity number: 48538

Address: 536 W. 145TH STREET, NEW YORK, NY, United States, 10031

Registration date: 17 Jun 1935 - 02 Dec 1999

Entity number: 48535

Address: 12 EAST 41ST ST, 17TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 15 Jun 1935

Entity number: 48536

Address: 169 EAST 92ND ST., NEW YORK, NY, United States, 10128

Registration date: 14 Jun 1935 - 27 Feb 1984

Entity number: 32971

Address: 45 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Registration date: 13 Jun 1935

Entity number: 32970

Address: 224 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 13 Jun 1935

Entity number: 48529

Address: 411 ALFRED AVENUE, TEANECK, NJ, United States, 07666

Registration date: 12 Jun 1935 - 12 Feb 2014

Entity number: 32967

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

Registration date: 12 Jun 1935

Entity number: 48522

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

Registration date: 10 Jun 1935 - 07 Sep 1995

Entity number: 48527

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jun 1935 - 06 May 1986

Entity number: 32954

Address: 400 TWENTY-THIRD ST., CORNER NINTH AVE, NEW YORK, NY, United States

Registration date: 08 Jun 1935

Entity number: 32955

Address: 452 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 08 Jun 1935

Entity number: 48523

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

Registration date: 07 Jun 1935 - 31 Mar 1982

Entity number: 48518

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

Registration date: 07 Jun 1935 - 11 Apr 1985

Entity number: 37821

Registration date: 07 Jun 1935

Entity number: 32953

Address: 481 EIGHTH AVE., NEW YORKER HOTEL, NEW YORK, NY, United States, 10001

Registration date: 07 Jun 1935

Entity number: 48519

Address: R.K.O. BUILDING, 1270 SIXTH AVE., NEW YORK, NY, United States

Registration date: 07 Jun 1935

Entity number: 32952

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

Registration date: 07 Jun 1935

Entity number: 48517

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Jun 1935 - 23 Jun 1993

Entity number: 48516

Address: 510 EAST 73RD ST., NEW YORK, NY, United States, 10021

Registration date: 06 Jun 1935 - 31 Mar 1982

Entity number: 37819

Registration date: 06 Jun 1935

Entity number: 32951

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Jun 1935

Entity number: 48510

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

Registration date: 05 Jun 1935 - 12 Aug 1988

Entity number: 32950

Address: 36 WEST 44TH ST., ROOM 811, NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1935

Entity number: 48513

Address: 8 Chimney Ct, South Amboy, NJ, United States, 08879

Registration date: 04 Jun 1935

Entity number: 32949

Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 03 Jun 1935

Entity number: 32948

Address: 135 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1935

Entity number: 48505

Address: 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 May 1935 - 05 Nov 1986

Entity number: 32946

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

Registration date: 29 May 1935

Entity number: 32945

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 May 1935

Entity number: 32947

Address: 431 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 29 May 1935

Entity number: 48502

Address: 151 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Registration date: 27 May 1935 - 24 Jun 1981

Entity number: 48501

Address: 1440 BROADWAY, BORO MAN, NY, United States

Registration date: 27 May 1935 - 25 Mar 1992

Entity number: 48496

Address: 138 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 27 May 1935

Entity number: 32944

Address: 117 WEST 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 27 May 1935

Entity number: 48500

Address: 1449 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 24 May 1935 - 27 Sep 1995

Entity number: 48499

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

Registration date: 24 May 1935 - 24 Dec 1991

Entity number: 48494

Address: 34 EAST 12TH ST., NEW YORK, NY, United States, 10003

Registration date: 23 May 1935 - 15 Apr 1983

Entity number: 32942

Address: 56 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 23 May 1935

Entity number: 37809

Registration date: 23 May 1935

Entity number: 52871

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 May 1935

Entity number: 32941

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

Registration date: 22 May 1935

Entity number: 48493

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 May 1935 - 28 Jul 1981

Entity number: 48492

Address: 1121 CRANDON BOULEVARD, APARTMENT P-1108, KEY BISCAYNE, FL, United States, 33149

Registration date: 21 May 1935 - 02 Jan 2001

Entity number: 32939

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

Registration date: 21 May 1935