Business directory in New York New York - Page 31144

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 1575422 companies

Entity number: 44839

Address: THE CORP, 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 May 1933 - 02 Mar 1982

Entity number: 44837

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 May 1933

Entity number: 44835

Address: 769 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 10 May 1933 - 27 Mar 1987

Entity number: 44833

Address: 120 Broadway, 15th Floor, New York, NY, United States, 10271

Registration date: 10 May 1933

Entity number: 51311

Address: 513 WEST SIXTEENTH ST., NEW YORK, NY, United States, 10011

Registration date: 10 May 1933

Entity number: 51310

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 May 1933 - 22 Feb 1983

Entity number: 44832

Address: 201 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Registration date: 09 May 1933 - 09 Mar 1994

Entity number: 44830

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 09 May 1933 - 25 Jan 2012

Entity number: 44829

Address: 205 W. 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 09 May 1933 - 24 Mar 1993

Entity number: 44828

Address: 682 NORTH BROADWAY, NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 09 May 1933 - 27 Sep 1995

Entity number: 44825

Address: 160 WEST 100TH ST., NEW YORK, NY, United States, 10025

Registration date: 09 May 1933 - 26 Jun 1996

Entity number: 44824

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

Registration date: 09 May 1933 - 15 Feb 2000

Entity number: 32550

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

Registration date: 09 May 1933

Entity number: 32551

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 09 May 1933

Entity number: 44827

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

Registration date: 09 May 1933

Entity number: 44820

Address: 124 FT. GEORGE AVE., NEW YORK, NY, United States, 10040

Registration date: 08 May 1933 - 02 Jul 1986

Entity number: 36885

Registration date: 08 May 1933

Entity number: 32549

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

Registration date: 08 May 1933 - 11 Dec 2012

Entity number: 44819

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

Registration date: 05 May 1933 - 23 Apr 1986

Entity number: 44818

Address: 1639 MONROE AVE., NEW YORK, NY, United States

Registration date: 05 May 1933

Entity number: 32546

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

Registration date: 05 May 1933

Entity number: 36912

Registration date: 04 May 1933

Entity number: 36915

Registration date: 04 May 1933

Entity number: 36914

Registration date: 04 May 1933

Entity number: 44816

Address: 19 RECTOR STREET, SUITE 2305, NEW YORK, NY, United States, 10006

Registration date: 03 May 1933 - 09 Jul 1996

Entity number: 44746

Address: 601 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 May 1933 - 31 Mar 1982

Entity number: 32545

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 May 1933

Entity number: 32544

Address: 118 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 03 May 1933

Entity number: 36910

Address: 1923 GEDDES AVENUE, ANN HARBOR, MI, United States, 48104

Registration date: 02 May 1933

Entity number: 44742

Address: 118 DUANE ST., NEW YORK CITY, NY, United States, 10007

Registration date: 01 May 1933 - 02 Feb 1985

Entity number: 32542

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1933

Entity number: 44741

Address: 439 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Registration date: 01 May 1933

Entity number: 36907

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

Registration date: 01 May 1933

Entity number: 44740

Address: 24 HUNTERS CIRCLE, LEBANON, NJ, United States, 08833

Registration date: 29 Apr 1933 - 15 Sep 2015

Entity number: 44739

Address: 196 HIGHLAND AVE, BERGENFIELD, NJ, United States, 07621

Registration date: 29 Apr 1933 - 17 Nov 2015

Entity number: 36905

Registration date: 28 Apr 1933

Entity number: 45075

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

Registration date: 28 Apr 1933

Entity number: 2867143

Address: 330 WEST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 27 Apr 1933 - 15 Dec 1949

Entity number: 44734

Address: 182 LUDLOW ST, NEW YORK, NY, United States, 10002

Registration date: 27 Apr 1933 - 28 Oct 2009

Entity number: 32540

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

Registration date: 27 Apr 1933 - 27 Nov 1985

Entity number: 44732

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

Registration date: 26 Apr 1933 - 25 Sep 1991

Entity number: 44731

Address: 336 95TH ST., NEW YORK, NY, United States

Registration date: 25 Apr 1933 - 23 Jun 1993

Entity number: 49612

Address: 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902

Registration date: 25 Apr 1933

Entity number: 32556

Address: 889 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

Registration date: 25 Apr 1933

Entity number: 44727

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Apr 1933 - 28 Oct 2009

Entity number: 44726

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1933 - 25 Mar 1992

Entity number: 44725

Registration date: 24 Apr 1933

Entity number: 32547

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

Registration date: 24 Apr 1933

Entity number: 32541

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

Registration date: 24 Apr 1933

Entity number: 44724

Address: 44 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 24 Apr 1933