Business directory in New York New York - Page 31130

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: 47289

Address: 1062 MADISON AVE, NEW YORK, NY, United States, 10028

Registration date: 19 Jul 1934 - 25 Sep 1991

Entity number: 37451

Registration date: 19 Jul 1934

Entity number: 47287

Address: 5TH AVE. & 29TH ST., HOTEL SEVILLE, NEW YORK, NY, United States

Registration date: 18 Jul 1934 - 31 Mar 1982

Entity number: 47286

Address: 151 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 18 Jul 1934

Entity number: 47284

Address: 225 WEST 39TH ST, NEW YORK, NY, United States, 10018

Registration date: 18 Jul 1934 - 18 Jun 2007

Entity number: 32782

Address: 101 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202

Registration date: 18 Jul 1934 - 15 May 1991

Entity number: 32781

Address: 229 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Jul 1934

Entity number: 47283

Address: 58-60 READE ST., NEW YORK, NY, United States, 10007

Registration date: 16 Jul 1934 - 29 Dec 1999

Entity number: 47280

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 16 Jul 1934 - 26 Apr 1984

Entity number: 37468

Registration date: 14 Jul 1934

Entity number: 37464

Registration date: 14 Jul 1934

Entity number: 47279

Address: ATT CORPORATE SECRETARY, P.O. BOX 4081, ATLANTA, GA, United States, 30302

Registration date: 13 Jul 1934 - 31 Dec 1982

Entity number: 32778

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

Registration date: 13 Jul 1934

Entity number: 37433

Registration date: 12 Jul 1934

Entity number: 32777

Address: AGENT, 500 FIFTH AVE., NEW YORK, NY, United States

Registration date: 12 Jul 1934

Entity number: 37448

Registration date: 12 Jul 1934

Entity number: 37410

Registration date: 11 Jul 1934

Entity number: 32776

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

Registration date: 11 Jul 1934

Entity number: 37412

Registration date: 11 Jul 1934

Entity number: 47277

Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Jul 1934 - 10 Nov 1995

Entity number: 47276

Address: 223 WILLIAMSON AVE., HILLSIDE, NJ, United States, 07205

Registration date: 09 Jul 1934 - 24 Dec 1991

Entity number: 47205

Address: 16-18 WEST 22ND ST., NEW YORK, NY, United States

Registration date: 09 Jul 1934 - 25 Mar 1992

Entity number: 47204

Address: 26 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 09 Jul 1934 - 27 Dec 2000

Entity number: 37406

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 09 Jul 1934

Entity number: 32775

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

Registration date: 09 Jul 1934

Entity number: 47202

Address: 231 CENTRE ST., NEW YORK, NY, United States, 10013

Registration date: 06 Jul 1934 - 24 Jun 1998

Entity number: 37403

Registration date: 06 Jul 1934

Entity number: 37402

Registration date: 06 Jul 1934

Entity number: 47201

Address: 287 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Jul 1934 - 24 Mar 1993

Entity number: 47200

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 05 Jul 1934 - 28 Sep 1994

Entity number: 47198

Address: 246 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 03 Jul 1934 - 23 Apr 1991

Entity number: 32784

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Jul 1934

Entity number: 47194

Address: 15 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 02 Jul 1934 - 29 Dec 1982

Entity number: 47191

Address: 2794 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 02 Jul 1934

Entity number: 32774

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Jul 1934

Entity number: 32773

Address: 1182 B'WAY, NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1934

Entity number: 47193

Address: 537 W 125 ST, NEW YORK CITY, NY, United States, 10027

Registration date: 30 Jun 1934

Entity number: 47192

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Jun 1934

Entity number: 37432

Address: 140 CARTER DR., EDISON, NJ, United States, 08817

Registration date: 29 Jun 1934 - 05 Apr 2005

Entity number: 37431

Registration date: 29 Jun 1934 - 24 May 2000

Entity number: 52177

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Jun 1934

Entity number: 52178

Address: 292 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 28 Jun 1934

Entity number: 47189

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 27 Jun 1934 - 23 Jun 1993

GCFC, INC. Inactive

Entity number: 47188

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 27 Jun 1934 - 24 Mar 1993

Entity number: 47185

Address: 307 BAY 8TH ST., BROOKLYN, NY, United States, 11228

Registration date: 27 Jun 1934 - 27 Apr 1994

Entity number: 47184

Address: 23 OAK ST., NEW YORK, NY, United States

Registration date: 27 Jun 1934 - 25 Mar 1992

Entity number: 47187

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 27 Jun 1934

Entity number: 32772

Address: 801 COMMERCE BLDG., NEW YORK, NY, United States

Registration date: 27 Jun 1934

Entity number: 47180

Address: CO. OF AMERICA, 200 MADISON AVE., NEW YORK, NY, United States

Registration date: 25 Jun 1934 - 25 Mar 1992

Entity number: 47179

Address: 90 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 25 Jun 1934 - 31 Mar 1982