Business directory in New York New York - Page 31151

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: 43727

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

Registration date: 17 Nov 1932 - 25 Sep 1991

Entity number: 32462

Address: 29 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Nov 1932

Entity number: 43662

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 00000

Registration date: 16 Nov 1932 - 02 Mar 1987

Entity number: 43664

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Nov 1932

Entity number: 43656

Address: 121 NORTHHAMPTON DRIVE, WHITE PLAINS, NY, United States, 10603

Registration date: 14 Nov 1932 - 22 Mar 2002

Entity number: 36729

Registration date: 14 Nov 1932

Entity number: 43658

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Nov 1932 - 24 Mar 1993

Entity number: 43657

Address: 42 ROSSMORE PLACE, BELLEVILLE, NJ, United States, 07109

Registration date: 11 Nov 1932 - 11 May 1993

Entity number: 43655

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Nov 1932 - 19 Oct 1988

Entity number: 60929

Address: 406 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 10 Nov 1932 - 24 Mar 1993

Entity number: 43652

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 10 Nov 1932 - 04 Dec 1981

Entity number: 43649

Address: 561 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Nov 1932 - 28 Oct 2009

Entity number: 32458

Address: 75 STATE STREET, ROOM 1504, ALBANY, NY, United States, 12207

Registration date: 10 Nov 1932

Entity number: 43651

Address: 234 W 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 09 Nov 1932 - 25 Jun 2003

Entity number: 43648

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Nov 1932

Entity number: 43647

Registration date: 07 Nov 1932 - 06 Jul 2004

Entity number: 43646

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

Registration date: 07 Nov 1932 - 28 Jun 2002

Entity number: 43644

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 07 Nov 1932 - 23 Jun 1993

Entity number: 43641

Address: PHARMACY, 35TH ST & 8TH AVE, NEW YORK, NY, United States

Registration date: 04 Nov 1932 - 24 Jun 1981

Entity number: 43640

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 03 Nov 1932 - 25 Sep 1991

Entity number: 43637

Address: 73 5TH AVENUE, NEW YORK, NY, United States, 10003

Registration date: 03 Nov 1932 - 29 Sep 1993

Entity number: 32457

Address: 330 FIFTH AVE., ROOM 1001, NEW YORK, NY, United States, 10001

Registration date: 03 Nov 1932

Entity number: 43636

Address: 27 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 02 Nov 1932 - 26 Jun 1989

Entity number: 43635

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

Registration date: 02 Nov 1932 - 24 Mar 1993

Entity number: 43634

Address: (NO STREET ADD), HOWELLS, NY, United States

Registration date: 02 Nov 1932 - 29 Sep 1993

Entity number: 43630

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1932 - 29 Dec 1999

Entity number: 43629

Address: 406 W 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1932 - 22 Feb 2005

Entity number: 43628

Address: 165 MENAHAN ST., NEW YORK, NY, United States

Registration date: 01 Nov 1932 - 29 Dec 1999

Entity number: 32455

Address: 261-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1932

Entity number: 32454

Address: 8TH ST. & ALLEGHENY AVE., PHILADELPHIA, PA, United States, 19133

Registration date: 01 Nov 1932

Entity number: 36738

Registration date: 31 Oct 1932

Entity number: 32453

Address: 11 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1932

Entity number: 43549

Address: 251 W. 89TH ST., NEW YORK, NY, United States, 10024

Registration date: 27 Oct 1932 - 24 Dec 1991

Entity number: 36678

Registration date: 26 Oct 1932

Entity number: 60928

Address: 2121 REACH RD, WILLIAMSPORT, PA, United States, 17701

Registration date: 25 Oct 1932 - 21 Nov 1996

Entity number: 36677

Registration date: 25 Oct 1932

Entity number: 43545

Address: 30 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1932 - 25 Jan 2012

Entity number: 43543

Address: 8107 23RD AVE., BROOKLYN, NY, United States, 11214

Registration date: 24 Oct 1932 - 29 Sep 1993

ZEETEC INC. Inactive

Entity number: 43542

Address: 1630-78TH ST., NEW YORK, NY, United States

Registration date: 24 Oct 1932 - 25 Jan 2012

Entity number: 32450

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1932

Entity number: 36674

Registration date: 24 Oct 1932

Entity number: 32449

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

Registration date: 22 Oct 1932

Entity number: 32448

Address: CORPORATION OF LONDON, #1 PARK AVE., NEW YORK, NY, United States

Registration date: 21 Oct 1932

Entity number: 43540

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

Registration date: 21 Oct 1932

Entity number: 36671

Registration date: 20 Oct 1932

Entity number: 43538

Address: 420 W 25TH ST, NEW YORK, NY, United States, 10001

Registration date: 20 Oct 1932

Entity number: 43537

Address: 1632 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Oct 1932 - 25 Jan 2012

Entity number: 32447

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1932

Entity number: 43535

Address: 245 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 18 Oct 1932 - 23 Jun 1993