Business directory in New York New York - Page 31146

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
HFGV, INC. Inactive

Entity number: 44525

Address: 30 RASONS COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 28 Mar 1933 - 29 Jun 2009

Entity number: 36851

Address: 141 MULBERRY ST, NEW YORK, NY, United States, 10013

Registration date: 28 Mar 1933

Entity number: 44523

Address: 29 MANGIN ST., NEW YORK, NY, United States, 10002

Registration date: 27 Mar 1933 - 29 Dec 1982

Entity number: 32539

Address: 8 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1933

Entity number: 44522

Address: 1311 MAMARONECK AVENUE, SUITE 340, WHITE PLAINS, NY, United States, 10605

Registration date: 27 Mar 1933

Entity number: 44524

Address: 480 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1933

Entity number: 44517

Address: 804 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 25 Mar 1933

Entity number: 44518

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

Registration date: 24 Mar 1933 - 18 Mar 1993

Entity number: 44515

Address: 65 EAST CHERRY STREET, RAHWAY, NJ, United States, 07065

Registration date: 23 Mar 1933 - 17 Jul 1996

Entity number: 44514

Address: 215 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 Mar 1933 - 08 Aug 1985

Entity number: 44513

Address: WELLINGTON RD, GARDEN CITY, NY, United States, 00000

Registration date: 22 Mar 1933 - 24 Jun 1981

Entity number: 36811

Registration date: 22 Mar 1933

Entity number: 35367

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1933

Entity number: 44511

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1933 - 29 Sep 1993

Entity number: 44508

Address: 257 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 20 Mar 1933 - 25 Mar 1992

Entity number: 36809

Registration date: 20 Mar 1933

Entity number: 96464

Registration date: 18 Mar 1933

Entity number: 44506

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1933 - 23 Jun 1993

Entity number: 44505

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1933 - 24 Mar 1993

Entity number: 32526

Address: 76 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1933

Entity number: 44503

Address: 724 ELTON AVE., BRONX, NY, United States, 10455

Registration date: 16 Mar 1933 - 27 Sep 1995

Entity number: 51202

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1933

Entity number: 32524

Address: 100 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 13 Mar 1933

Entity number: 3063267

Registration date: 11 Mar 1933

Entity number: 44434

Address: 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 08 Mar 1933 - 31 Aug 1997

Entity number: 44433

Address: 19 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Registration date: 08 Mar 1933 - 28 Feb 2005

Entity number: 44429

Address: MICHAEL ZERIN, 8 WARREN ST, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1933 - 27 Dec 2000

Entity number: 44424

Address: 44-68 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 Mar 1933

Entity number: 36837

Registration date: 04 Mar 1933

Entity number: 44422

Address: 1434 SIXTH AVE., NEW YORK, NY, United States, 10019

Registration date: 03 Mar 1933 - 23 Sep 1998

Entity number: 44418

Address: 405 BROOME STREET, NEW YORK, NY, United States, 10013

Registration date: 03 Mar 1933 - 24 Mar 1993

Entity number: 32522

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

Registration date: 03 Mar 1933

Entity number: 32523

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1933

Entity number: 44421

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 02 Mar 1933 - 15 Dec 1987

Entity number: 44417

Address: 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1933 - 21 Mar 2002

Entity number: 44408

Address: 75 VAN SICLEN ST., BROOKLYN, NY, United States, 11207

Registration date: 02 Mar 1933 - 08 Aug 1985

Entity number: 36832

Registration date: 02 Mar 1933

Entity number: 44415

Address: 236 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1933 - 03 Jan 1990

Entity number: 44414

Address: 350-5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 01 Mar 1933 - 19 Dec 1996

Entity number: 44413

Address: 56 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1933 - 27 Sep 1995

Entity number: 44410

Address: C/O ALLAN DANIEL, 22 DEXTER PLAZA WEST, PEARL RIVER, NY, United States, 10965

Registration date: 01 Mar 1933 - 14 Apr 1997

Entity number: 44407

Address: 147 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1933 - 24 Mar 1993

Entity number: 44406

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

Registration date: 01 Mar 1933 - 10 Jan 1983

Entity number: 36828

Registration date: 01 Mar 1933

Entity number: 44401

Address: 20 1ST STREET & 9TH AVE., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1933

Entity number: 44405

Address: 5 WOODLAND DRIVE, ATT:EDMUND P. SILVER, RYE, NY, United States, 10580

Registration date: 28 Feb 1933 - 29 Jan 1992

Entity number: 44403

Address: 252 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1933 - 20 May 1992

Entity number: 44397

Address: 462 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Registration date: 28 Feb 1933 - 02 Sep 1986

Entity number: 32519

Address: 114 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 28 Feb 1933

Entity number: 44400

Address: 47 WEST 34 STREET, NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1933 - 13 Mar 1984