Business directory in New York New York - Page 31135

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 1585675 companies

Entity number: 58428

Address: 313 COLUMBUS AVE., NEW YORK, NY, United States, 10023

Registration date: 11 Apr 1946 - 28 Oct 2009

Entity number: 58425

Address: 104 E 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 11 Apr 1946 - 17 Jan 2023

Entity number: 58420

Address: PO BOX 538, RIVERDALE, NY, United States, 10471

Registration date: 11 Apr 1946

Entity number: 34918

Address: 3 E. 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 11 Apr 1946 - 01 Oct 1986

Entity number: 46940

Registration date: 11 Apr 1946

Entity number: 60915

Registration date: 11 Apr 1946

Entity number: 58422

Address: 648 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 10 Apr 1946 - 03 May 2001

Entity number: 58416

Address: 33 EAST 70TH ST., NEW YORK, NY, United States, 10021

Registration date: 10 Apr 1946 - 14 Dec 1989

Entity number: 34915

Address: 2264 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 10 Apr 1946

Entity number: 58415

Address: EVE MUSCIO, 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Apr 1946

Entity number: 46935

Registration date: 10 Apr 1946

Entity number: 58413

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

Registration date: 10 Apr 1946

Entity number: 58408

Address: 239 WEST 137TH ST., NEW YORK, NY, United States, 10030

Registration date: 09 Apr 1946 - 29 Dec 1982

Entity number: 58407

Address: 146 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 Apr 1946 - 31 Mar 1982

Entity number: 58403

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Apr 1946 - 13 Nov 1992

Entity number: 58402

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

Registration date: 09 Apr 1946 - 29 Sep 1993

Entity number: 58396

Address: 160 BUSH STREET, BRONX, NY, United States, 10453

Registration date: 09 Apr 1946 - 29 Dec 1982

Entity number: 34913

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 09 Apr 1946

Entity number: 34912

Address: 2 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Apr 1946

Entity number: 58405

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Apr 1946 - 06 Jun 1990

Entity number: 58399

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Apr 1946 - 29 Jun 1990

Entity number: 58398

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

Registration date: 08 Apr 1946 - 31 Oct 1985

Entity number: 58397

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

Registration date: 08 Apr 1946 - 16 Sep 1985

Entity number: 58392

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Apr 1946 - 23 Dec 1992

Entity number: 58391

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Apr 1946 - 20 May 1983

Entity number: 58388

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

Registration date: 08 Apr 1946 - 31 Mar 1982

Entity number: 58387

Address: 4915 TWELFTH AVE., NEW YORK, NY, United States

Registration date: 08 Apr 1946 - 04 Oct 1993

Entity number: 58378

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

Registration date: 08 Apr 1946 - 24 Jun 1981

Entity number: 58377

Address: 230 WEST 76TH ST., NEW YORK, NY, United States, 10023

Registration date: 08 Apr 1946 - 24 Mar 1999

Entity number: 46928

Registration date: 08 Apr 1946

Entity number: 46924

Registration date: 08 Apr 1946

Entity number: 34911

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

Registration date: 08 Apr 1946

Entity number: 33967

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Apr 1946

Entity number: 46926

Registration date: 08 Apr 1946

Entity number: 58381

Address: 1827 CO ROAD 22, GOUVERNUR, NY, United States, 13642

Registration date: 08 Apr 1946

Entity number: 60824

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

Registration date: 08 Apr 1946

Entity number: 46925

Registration date: 08 Apr 1946

Entity number: 58383

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Apr 1946 - 01 Jan 1982

Entity number: 58382

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Apr 1946 - 24 Mar 1993

Entity number: 58380

Address: GOODMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Apr 1946 - 31 Dec 1982

Entity number: 46921

Registration date: 06 Apr 1946

Entity number: 34910

Address: % LOUIS L. BUCCIARELLI, 521 FIFTH AVE., NEW YORK, NY, United States

Registration date: 06 Apr 1946

Entity number: 46920

Registration date: 06 Apr 1946

Entity number: 46919

Registration date: 06 Apr 1946

Entity number: 58384

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 06 Apr 1946

Entity number: 2837149

Address: 398 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 05 Apr 1946 - 20 Dec 1977

Entity number: 58373

Address: 17 BATTERY PLACE, ROOM 1120, NEW YORK, NY, United States, 10004

Registration date: 05 Apr 1946 - 04 Mar 1983

SIDLEY INC. Inactive

Entity number: 58372

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

Registration date: 05 Apr 1946 - 26 Sep 1983

Entity number: 58370

Address: 385 GERARD AVE., BRONX, NY, United States, 10451

Registration date: 05 Apr 1946 - 24 Dec 1991

Entity number: 58369

Address: 335 WEST 35 ST., NEW YORK, NY, United States, 10001

Registration date: 05 Apr 1946 - 26 Jun 1996