Business directory in New York New York - Page 31141

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 1585650 companies

Entity number: 58034

Address: 3 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1946 - 21 Jul 2014

Entity number: 58031

Address: 515 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 06 Mar 1946 - 28 Dec 1994

Entity number: 58030

Address: 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012

Registration date: 06 Mar 1946 - 30 Nov 1996

Entity number: 58029

Address: 135 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1946 - 28 Oct 2009

Entity number: 58022

Address: 153 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 06 Mar 1946 - 25 Mar 1981

Entity number: 58021

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

Registration date: 06 Mar 1946 - 29 Dec 1982

Entity number: 58018

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1946

S KASS INC. Inactive

Entity number: 58016

Address: 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1946 - 05 Jun 2002

Entity number: 58012

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 06 Mar 1946 - 30 Jun 1993

Entity number: 58011

Address: 5 EAST 22ND ST #24B, NEW YORK, NY, United States, 10010

Registration date: 06 Mar 1946

Entity number: 34868

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1946

Entity number: 58020

Address: 37 STRATTON RD, SUITE 4-N-3, scarsdale, NY, United States, 10583

Registration date: 06 Mar 1946

Entity number: 46663

Registration date: 06 Mar 1946

Entity number: 2846595

Address: 405 WEST 51ST ST., NEW YORK, NY, United States, 00000

Registration date: 05 Mar 1946 - 15 Dec 1970

Entity number: 58015

Address: 41 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1946 - 20 Apr 1994

Entity number: 58014

Address: 160 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1946 - 24 Dec 1991

Entity number: 58008

Address: 2 EAST END AVE., NEW YORK, NY, United States, 10021

Registration date: 05 Mar 1946 - 30 Sep 1993

Entity number: 46718

Registration date: 05 Mar 1946

Entity number: 58009

Address: BOND SHOENECK & KING INC, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13057

Registration date: 05 Mar 1946

Entity number: 58006

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

Registration date: 04 Mar 1946 - 23 Apr 1984

Entity number: 58004

Address: 521 5TH AVE., ROOM 905, NEW YORK, NY, United States, 10175

Registration date: 04 Mar 1946 - 29 Sep 1982

Entity number: 58000

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1946 - 24 Mar 1993

Entity number: 57999

Address: 57 E. 8TH ST., NEW YORK, NY, United States, 10003

Registration date: 04 Mar 1946 - 23 Dec 1992

Entity number: 57998

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1946 - 20 Dec 1995

Entity number: 57997

Address: 606 W 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1946 - 24 Jun 1981

Entity number: 57996

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

Registration date: 04 Mar 1946 - 04 Jan 1988

Entity number: 57995

Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 17 Dec 1987

Entity number: 57994

Address: 112 W. 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 28 Oct 2009

Entity number: 57990

Address: ATTY:, 580-5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1946 - 22 Feb 1988

Entity number: 57988

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 30 Sep 1981

Entity number: 57987

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

Registration date: 04 Mar 1946 - 26 Apr 1995

Entity number: 57986

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Mar 1946 - 26 Oct 2016

Entity number: 58005

Address: 37 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Mar 1946

Entity number: 46711

Registration date: 04 Mar 1946

Entity number: 60816

Address: 43-15 QUEENS ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Mar 1946

Entity number: 57989

Address: c/o Allied Partners, 770 Lexington Avenue, 9th Flo, New York, NY, United States, 10065

Registration date: 04 Mar 1946

Entity number: 57993

Address: 236 EAST 111TH ST., NEW YORK, NY, United States, 10029

Registration date: 02 Mar 1946 - 17 Sep 1986

Entity number: 57980

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1946 - 04 Nov 1982

Entity number: 34866

Address: 380 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Mar 1946

Entity number: 57979

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

Registration date: 01 Mar 1946 - 24 Dec 1991

Entity number: 57976

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 01 Mar 1946 - 17 Apr 1992

Entity number: 57975

Address: 6 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1946 - 28 Dec 1994

Entity number: 57973

Address: 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1946 - 29 Oct 2003

Entity number: 57967

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1946 - 26 Oct 2011

Entity number: 57966

Address: 12-14 W. 32ND ST., NEW YORK, NY, United States

Registration date: 01 Mar 1946 - 25 Mar 1992

Entity number: 34879

Address: 919 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1946 - 27 Sep 1995

Entity number: 34870

Address: 247 PARK AVE., SUITE 1011, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1946

Entity number: 34867

Address: 258 W. 10TH ST., NEW YORK, NY, United States, 10014

Registration date: 01 Mar 1946

Entity number: 34865

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

Registration date: 01 Mar 1946

Entity number: 57983

Address: 147 PALMER AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 01 Mar 1946