Business directory in New York New York - Page 31149

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: 44074

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

Registration date: 09 Jan 1933 - 08 Mar 1994

Entity number: 36741

Address: 522 5TH AVENUE, ATT: J. B. ANDERSON, NEW YORK, NY, United States, 10036

Registration date: 09 Jan 1933

Entity number: 32504

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Jan 1933

Entity number: 44073

Address: JANET PL. AND ROOSEVELT, AVENUE, FLUSHING, NY, United States

Registration date: 07 Jan 1933 - 05 Jun 1987

Entity number: 44072

Address: 460 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Jan 1933

Entity number: 44060

Address: 141 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Jan 1933 - 29 Dec 1999

Entity number: 32491

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

Registration date: 06 Jan 1933

Entity number: 32490

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 06 Jan 1933

Entity number: 32492

Address: 1600 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Jan 1933

Entity number: 32488

Address: 85 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 06 Jan 1933

Entity number: 43991

Address: 218 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Jan 1933 - 23 Jun 1993

Entity number: 43989

Address: 3 MINUTE MAN COURT, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 05 Jan 1933 - 06 Oct 2008

Entity number: 43988

Registration date: 05 Jan 1933 - 04 May 1995

Entity number: 43987

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Jan 1933 - 30 Jun 2000

Entity number: 43986

Address: C/O SIDNEY WEISNER, 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Jan 1933 - 30 Mar 1987

Entity number: 43983

Address: 212 MARCOTTE LANE, BERGENFIELD, NJ, United States, 07621

Registration date: 04 Jan 1933 - 02 Jul 1998

Entity number: 43982

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 04 Jan 1933 - 08 Jul 1982

Entity number: 43981

Address: 65 PARKHILL RD., HARRINGTON PARK, NJ, United States, 07640

Registration date: 04 Jan 1933 - 12 Oct 2005

Entity number: 43979

Address: 7022 6TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 04 Jan 1933 - 01 Nov 1993

Entity number: 43978

Address: 52 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 04 Jan 1933 - 11 Mar 1983

Entity number: 43977

Address: 36 EAST 31ST ST., NEW YORK, NY, United States, 10016

Registration date: 03 Jan 1933 - 05 Aug 1986

Entity number: 43976

Address: 65 PARKHILL RD., HARRINGTON PARK, NJ, United States, 07640

Registration date: 03 Jan 1933 - 12 Oct 2005

Entity number: 43972

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 03 Jan 1933 - 12 May 1992

Entity number: 32487

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 03 Jan 1933

Entity number: 32485

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 31 Dec 1932 - 28 Oct 2009

Entity number: 43966

Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 30 Dec 1932 - 28 Oct 2009

Entity number: 43968

Address: 1 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Registration date: 30 Dec 1932

Entity number: 36769

Registration date: 29 Dec 1932

Entity number: 43963

Address: 100 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Dec 1932 - 24 Jun 1981

Entity number: 43961

Address: 100 WEST END RD, PO BOX 185, TOTOWA, NJ, United States, 07511

Registration date: 28 Dec 1932 - 07 Oct 1996

Entity number: 43960

Address: 575 EIGHTH AVE., SUITE 1922, NEW YORK, NY, United States, 10018

Registration date: 28 Dec 1932 - 10 Jan 1983

Entity number: 51081

Address: 15 BROAD ST, NEW YORK, NY, United States, 10005

Registration date: 28 Dec 1932

Entity number: 43962

Address: 20 EAST 20 STREET, NEW YORK, NY, United States, 10003

Registration date: 27 Dec 1932 - 19 Jan 1982

Entity number: 43958

Address: 1038 MORRIS AVE, NEW YORK, NY, United States

Registration date: 27 Dec 1932 - 08 May 1990

Entity number: 43956

Address: 1274 FIFTH AVE, NEW YORK, NY, United States, 10029

Registration date: 27 Dec 1932 - 19 Jan 1983

Entity number: 43955

Address: 45 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 24 Dec 1932 - 24 Mar 1993

Entity number: 32482

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 Dec 1932

Entity number: 36762

Registration date: 23 Dec 1932

Entity number: 43950

Address: 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 23 Dec 1932

Entity number: 51080

Address: 250 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 23 Dec 1932

Entity number: 32489

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

Registration date: 22 Dec 1932

Entity number: 51082

Address: 370 LEXINGTON AVE, ROOM 305, NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1932

Entity number: 43948

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

Registration date: 22 Dec 1932

Entity number: 32484

Address: 476 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 21 Dec 1932

Entity number: 36761

Registration date: 20 Dec 1932

Entity number: 43863

Address: 32 STORY ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Dec 1932 - 24 Mar 1993

Entity number: 43862

Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Dec 1932 - 23 Nov 1983

Entity number: 43861

Address: 3000 MARCUS AVENUE / 2E3, LAKE SUCCESS, NY, United States, 11042

Registration date: 19 Dec 1932 - 07 Jun 2012

Entity number: 43860

Address: 1746 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 19 Dec 1932 - 29 Dec 1982

Entity number: 43859

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

Registration date: 19 Dec 1932 - 23 Jun 1993