Business directory in New York New York - Page 31153

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 1585650 companies

Entity number: 57214

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Jan 1946 - 06 Feb 1987

Entity number: 57205

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Jan 1946 - 29 Dec 1982

Entity number: 57203

Address: 500 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 02 Jan 1946 - 07 May 1993

Entity number: 57202

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Jan 1946 - 31 Dec 1983

Entity number: 57201

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Jan 1946 - 05 Nov 1984

Entity number: 57197

Address: 144 MAIN ST, HACKETTSTOWN, NJ, United States, 07840

Registration date: 02 Jan 1946 - 25 Jan 2012

Entity number: 34809

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States, 00000

Registration date: 02 Jan 1946

Entity number: 57211

Address: 60 EAST 42ND ST, STE 2023, NEW YORK, NY, United States, 10165

Registration date: 02 Jan 1946

Entity number: 57198

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 29 Dec 1945 - 25 Mar 1981

Entity number: 57196

Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

Registration date: 29 Dec 1945

Entity number: 57194

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 29 Dec 1945 - 25 Feb 1993

Entity number: 57193

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Dec 1945 - 21 Jan 2009

Entity number: 57192

Address: CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1945 - 10 Jan 1985

Entity number: 46479

Registration date: 29 Dec 1945

Entity number: 46475

Registration date: 29 Dec 1945 - 08 Mar 1994

Entity number: 34808

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 29 Dec 1945

Entity number: 46477

Registration date: 29 Dec 1945

Entity number: 46476

Registration date: 29 Dec 1945

Entity number: 60809

Address: 111 8TH AVE 13TH FL, NEW YORK, NY, United States, 10179

Registration date: 28 Dec 1945 - 11 Aug 2010

Entity number: 57191

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Dec 1945 - 31 Mar 1982

Entity number: 57190

Address: 950 HART STREET, BROOKLYN, NY, United States, 11237

Registration date: 28 Dec 1945 - 23 Dec 1992

ZERBO, INC. Inactive

Entity number: 57189

Address: 59 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 28 Dec 1945 - 02 Jul 1987

Entity number: 57188

Address: 183 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Dec 1945 - 31 Oct 1988

Entity number: 57187

Address: 10 ANDREWS RD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Dec 1945 - 25 Jun 2003

Entity number: 57186

Address: 1674 SECOND AVE., NEW YORK, NY, United States, 10028

Registration date: 28 Dec 1945 - 23 Jun 1993

Entity number: 57183

Address: 159 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1945 - 28 May 1992

Entity number: 57180

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

Registration date: 28 Dec 1945 - 30 Jun 1986

Entity number: 57179

Address: BOUTONVILLE RD., SOUTH SALEM, NY, United States

Registration date: 28 Dec 1945 - 23 Sep 1987

Entity number: 57176

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

Registration date: 28 Dec 1945 - 23 Jun 1993

Entity number: 57175

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 28 Dec 1945 - 28 Sep 1994

Entity number: 57170

Address: PO BOX 627, ORADELL, NJ, United States, 07649

Registration date: 28 Dec 1945 - 26 Oct 2016

Entity number: 57166

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Dec 1945 - 29 Dec 1982

Entity number: 57165

Address: 128-28 25TH AVENUE, COLLEGE POINT, NY, United States, 11356

Registration date: 28 Dec 1945 - 27 Aug 2008

Entity number: 46503

Registration date: 28 Dec 1945

Entity number: 46495

Registration date: 28 Dec 1945

Entity number: 57182

Address: C/O EASTMAN & EASTMAN, 39 W 54TH ST, NEW YORK, NY, United States, 10019

Registration date: 28 Dec 1945

Entity number: 57169

Address: 200 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1945

Entity number: 57177

Address: 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Registration date: 28 Dec 1945

Entity number: 57174

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 27 Dec 1945 - 09 May 1989

Entity number: 57173

Address: 246 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Dec 1945 - 23 Jun 1993

Entity number: 57161

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

Registration date: 27 Dec 1945 - 23 Jun 1993

Entity number: 57157

Address: 5 WHITE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Dec 1945 - 10 Dec 1987

Entity number: 57156

Address: 244 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Dec 1945 - 27 Aug 1990

Entity number: 57155

Address: 45 ROCKEFELLER PLAZA, SUITE 401, NEW YORK, NY, United States, 10111

Registration date: 27 Dec 1945

Entity number: 57149

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

Registration date: 27 Dec 1945 - 24 Mar 1993

Entity number: 57148

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Dec 1945 - 24 Mar 1993

Entity number: 57147

Address: C/O BRUCE T LINDEMANN, 20 LYNN ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1945 - 29 Apr 2011

Entity number: 57146

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1945 - 31 Mar 1982

Entity number: 57143

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

Registration date: 27 Dec 1945 - 21 Sep 1983

Entity number: 57142

Address: 27 WILLIAM SR, NEW YORK, NY, United States

Registration date: 27 Dec 1945 - 17 May 2004