Business directory in New York New York - Page 31119

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: 32938

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 May 1935

Entity number: 48488

Address: INC., 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1935 - 06 Apr 1989

Entity number: 32936

Address: 120 BROADWAY, RM. 111, NEW YORK, NY, United States

Registration date: 20 May 1935

Entity number: 32937

Address: 133 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 20 May 1935

Entity number: 48489

Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 May 1935 - 27 Dec 2000

Entity number: 32935

Address: 14 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 18 May 1935

Entity number: 37771

Registration date: 17 May 1935

Entity number: 48483

Address: 278 GRAND STREET, 1FLOOR, NEW YORK, NY, United States, 10002

Registration date: 17 May 1935

Entity number: 37769

Registration date: 16 May 1935

Entity number: 37768

Registration date: 16 May 1935

Entity number: 32940

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

Registration date: 16 May 1935

Entity number: 48485

Address: 36 WEST 25TH ST 3RD FLR, NEW YORK, NY, United States, 10010

Registration date: 16 May 1935

Entity number: 32934

Address: 155 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 16 May 1935

Entity number: 37767

Registration date: 16 May 1935

Entity number: 37765

Registration date: 15 May 1935

Entity number: 48481

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 May 1935 - 30 Jun 1982

Entity number: 48478

Address: SOUTH SHORE RD, INLET, NY, United States, 13360

Registration date: 13 May 1935

Entity number: 37762

Registration date: 13 May 1935

Entity number: 37761

Registration date: 13 May 1935

Entity number: 48477

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1935 - 24 Mar 1993

Entity number: 37758

Registration date: 10 May 1935

Entity number: 48476

Address: 917 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 09 May 1935 - 28 Oct 2009

Entity number: 32928

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

Registration date: 09 May 1935 - 12 Jan 2000

Entity number: 32927

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

Registration date: 09 May 1935

Entity number: 37790

Address: 237-20 92ND ROAD, BELLEROSE, NY, United States, 11426

Registration date: 09 May 1935

Entity number: 48470

Address: 627 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 06 May 1935 - 30 Jan 1985

I D D, INC. Inactive

Entity number: 48469

Address: 150 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 May 1935 - 17 Sep 1982

Entity number: 37787

Registration date: 06 May 1935

Entity number: 37788

Address: 12 EAST 41ST STREET 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 06 May 1935

Entity number: 48461

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

Registration date: 04 May 1935 - 15 May 1985

Entity number: 48460

Address: 405 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 May 1935 - 24 Dec 1991

Entity number: 60906

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 03 May 1935 - 03 Oct 1989

Entity number: 48468

Address: 207 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 03 May 1935 - 12 Apr 2005

Entity number: 48467

Address: 106 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 03 May 1935 - 08 Mar 1989

Entity number: 48462

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 03 May 1935 - 24 Mar 1993

Entity number: 32923

Address: 14 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1935 - 24 Jun 1981

Entity number: 32925

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

Registration date: 03 May 1935

Entity number: 48466

Address: 34-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 03 May 1935

Entity number: 32921

Address: 106 EAST 19TH STREET, NEW YORK, NY, United States, 10003

Registration date: 02 May 1935

Entity number: 32922

Address: 68 CHARLTON ST., NEW YORK, NY, United States, 10014

Registration date: 02 May 1935

Entity number: 37784

Registration date: 02 May 1935

Entity number: 32920

Address: 2633 TRENTON AVE, PHILADELPHIA, PA, United States, 19125

Registration date: 02 May 1935

Entity number: 48456

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 29 Apr 1935 - 29 Sep 1982

Entity number: 48450

Address: 215 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Registration date: 29 Apr 1935 - 26 Jan 1983

Entity number: 37779

Registration date: 29 Apr 1935

Entity number: 32919

Address: 1100 CENTRAL TRUST TOWER, CINCINNATI, OH, United States, 45202

Registration date: 27 Apr 1935 - 14 Jul 1983

Entity number: 37778

Registration date: 27 Apr 1935

Entity number: 37777

Registration date: 26 Apr 1935

Entity number: 37776

Registration date: 26 Apr 1935

Entity number: 48447

Address: 139 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 25 Apr 1935