Business directory in New York New York - Page 31152

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: 36669

Address: 1730 M STREET, N.W., SUITE 500, WASHINGTON, DC, United States, 20036

Registration date: 18 Oct 1932

Entity number: 32446

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023

Registration date: 17 Oct 1932 - 27 Sep 1995

Entity number: 43536

Address: 45 MORTON ST., APT 9, NEW YORK, NY, United States, 10014

Registration date: 17 Oct 1932

Entity number: 43530

Address: 91 GRAND ST, NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1932

Entity number: 43532

Address: 900 QUEEN ANNE RD., TEANECK, NJ, United States, 07666

Registration date: 15 Oct 1932 - 24 Dec 1991

Entity number: 32445

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1932

Entity number: 43533

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

Registration date: 15 Oct 1932

Entity number: 32444

Address: 1913-A 122 E. 42ND ST., NEW YORK, NY, United States

Registration date: 15 Oct 1932

Entity number: 36705

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 15 Oct 1932

Entity number: 43479

Address: 122 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 13 Oct 1932 - 25 Jan 2012

Entity number: 43529

Address: 118 BETTY ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Oct 1932

Entity number: 36702

Registration date: 13 Oct 1932

Entity number: 32451

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 11 Oct 1932

Entity number: 43478

Address: 21 EAST 87TH ST., NEW YORK, NY, United States, 10128

Registration date: 10 Oct 1932 - 22 Mar 1984

Entity number: 43477

Address: 3239-87TH ST., NEW YORK, NY, United States

Registration date: 10 Oct 1932 - 31 Oct 1990

Entity number: 43476

Address: 461 8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 1932 - 31 Mar 1982

Entity number: 36700

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

Registration date: 10 Oct 1932

Entity number: 32441

Address: BEEKMAN ST., NEW YORK, NY, United States

Registration date: 10 Oct 1932

Entity number: 43475

Address: 270 MADISON AVE., ROOM 1707, NEW YORK, NY, United States, 10016

Registration date: 10 Oct 1932

Entity number: 43472

Address: 615 CORLIES AVE., W ALLENHURST, NJ, United States, 07711

Registration date: 08 Oct 1932 - 01 Aug 1996

Entity number: 32440

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1932

Entity number: 43474

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1932 - 26 Jun 1996

Entity number: 43953

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Oct 1932 - 28 Dec 1994

Entity number: 50921

Address: 420 LEXINGTON AVE., RM. 218 GRAYBAR BLDG., NEW YORK, NY, United States, 10170

Registration date: 06 Oct 1932

Entity number: 43470

Address: 227 CORLIES AVE., PELHAM, NY, United States, 10803

Registration date: 05 Oct 1932 - 24 Dec 1991

Entity number: 36695

Registration date: 05 Oct 1932

Entity number: 36694

Registration date: 05 Oct 1932

Entity number: 36693

Registration date: 05 Oct 1932

Entity number: 43465

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

Registration date: 30 Sep 1932 - 23 Jun 1993

Entity number: 43463

Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1932 - 04 Dec 1987

Entity number: 32439

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 30 Sep 1932

Entity number: 43462

Address: ATTN: ANDREW WILSON, ESQ., 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1932

Entity number: 43464

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 Sep 1932 - 27 Sep 1995

Entity number: 43461

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

Registration date: 29 Sep 1932 - 05 May 1988

Entity number: 43457

Address: 39 E. 20TH ST., NEW YORK, NY, United States, 10003

Registration date: 29 Sep 1932 - 29 Dec 1982

Entity number: 43460

Address: 285 MADISONS AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Sep 1932

Entity number: 43459

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1932 - 24 Jun 1981

Entity number: 43458

Address: JOSEPH WOLF FAMILY TRUST, 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Sep 1932

Entity number: 43456

Address: 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207

Registration date: 27 Sep 1932 - 16 Sep 2020

Entity number: 32437

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Sep 1932

Entity number: 43455

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1932

Entity number: 43454

Address: 100 NORFOLK ST, NEW YORK, NY, United States, 10002

Registration date: 27 Sep 1932

Entity number: 43453

Address: C/O GREENBERG TRAURIG LLP, 200 PARK AVENUE, NY, NY, United States, 10166

Registration date: 26 Sep 1932 - 03 Jun 2010

Entity number: 43447

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1932 - 24 Jun 1981

Entity number: 43446

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

Registration date: 26 Sep 1932 - 30 Jun 1982

Entity number: 43449

Address: NO. 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1932 - 07 Nov 1983

Entity number: 43448

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 24 Sep 1932 - 02 Feb 1996

Entity number: 43381

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1932 - 29 Sep 1993

Entity number: 43379

Address: 121 CRESTWOOD AVE., CRESTWOOD, NY, United States

Registration date: 23 Sep 1932 - 24 Dec 1991

Entity number: 32436

Address: 45 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1932