Business directory in New York New York - Page 31127

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: 47852

Address: 97 OTIS STREET, WEST BABYLON, NY, United States, 11704

Registration date: 05 Nov 1934

Entity number: 60783

Address: 240 W. 134TH ST., NEW YORK, NY, United States, 10030

Registration date: 04 Nov 1934

Entity number: 47848

Address: 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 02 Nov 1934

Entity number: 47846

Address: 1 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1934 - 24 Jun 1981

Entity number: 47849

Address: 50 RIVERSIDE DR., NEW YORK, NY, United States, 10024

Registration date: 01 Nov 1934

Entity number: 32829

Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1934

Entity number: 32828

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

Registration date: 31 Oct 1934

Entity number: 47843

Address: 180 MADISON AVE., 24TH FL., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1934

Entity number: 47759

Address: 305 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1934 - 04 Mar 1987

Entity number: 37510

Registration date: 27 Oct 1934

Entity number: 32826

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1934

Entity number: 47753

Address: 175 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Oct 1934

Entity number: 2867366

Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 00000

Registration date: 25 Oct 1934 - 16 Dec 1974

Entity number: 37544

Registration date: 25 Oct 1934

Entity number: 37545

Registration date: 25 Oct 1934

Entity number: 32825

Address: 59-61 PEARL ST., NEW YORK, NY, United States

Registration date: 25 Oct 1934

Entity number: 47752

Address: 149 BROADWAY, ROOM 2909, NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934 - 23 Jun 1993

Entity number: 32824

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

Registration date: 24 Oct 1934

Entity number: 32823

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934

Entity number: 35361

Registration date: 23 Oct 1934 - 25 Jan 1985

Entity number: 37540

Registration date: 22 Oct 1934

Entity number: 32827

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1934

Entity number: 32822

Address: CORPORATE SECRETARY, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1934 - 11 Apr 1983

Entity number: 47746

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1934 - 05 Oct 1987

Entity number: 47745

Address: 16 HALLSWELLE RD., LONDON, Norway

Registration date: 18 Oct 1934 - 24 Mar 1993

Entity number: 47743

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

Registration date: 18 Oct 1934 - 07 Jun 2018

Entity number: 46310

Address: 270 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Registration date: 16 Oct 1934 - 24 Mar 1999

Entity number: 37532

Registration date: 15 Oct 1934

Entity number: 32820

Address: 150 126TH ST, NEW YORK, NY, United States

Registration date: 15 Oct 1934

Entity number: 37529

Registration date: 15 Oct 1934

Entity number: 37533

Registration date: 15 Oct 1934

Entity number: 47739

Address: 86 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 13 Oct 1934 - 31 Mar 1982

Entity number: 32818

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

Registration date: 13 Oct 1934 - 28 Mar 2001

Entity number: 47737

Address: 59 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 1934 - 24 Mar 1993

Entity number: 47653

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1934 - 14 Feb 1984

Entity number: 47652

Address: 1044 CLINTON AVE., IRVINGTON, NJ, United States, 07111

Registration date: 10 Oct 1934 - 25 Jan 2012

Entity number: 32817

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

Registration date: 09 Oct 1934

Entity number: 32816

Address: 580-2 FIFTH AVE., NEW YORK, NY, United States

Registration date: 09 Oct 1934

Entity number: 47651

Address: 84 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1934 - 19 Dec 2001

Entity number: 47650

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Oct 1934 - 31 Mar 1982

Entity number: 37520

Registration date: 08 Oct 1934

Entity number: 37512

Registration date: 08 Oct 1934

Entity number: 37523

Registration date: 08 Oct 1934

Entity number: 37543

Registration date: 05 Oct 1934

Entity number: 47648

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Oct 1934

Entity number: 32815

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

Registration date: 05 Oct 1934

Entity number: 47646

Address: 1018 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 04 Oct 1934 - 23 Jun 1993

Entity number: 47645

Address: 79 CROSBY STREET, NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1934 - 14 Dec 1992

Entity number: 47644

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1934 - 26 Oct 2016

Entity number: 47643

Address: 1440 E. 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 01 Oct 1934 - 24 Sep 1997