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 1575422 companies

Entity number: 50920

Address: 210 THIRTEENTH ST., LONG ISLAND CITY, NY, United States

Registration date: 22 Sep 1932

Entity number: 43380

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1932 - 01 Dec 1987

Entity number: 43376

Address: 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1932 - 29 Dec 1982

Entity number: 43373

Address: 852 NINTH AVE., NEW YORK, NY, United States, 10019

Registration date: 22 Sep 1932 - 23 Jun 1993

Entity number: 43378

Address: ATTN: HARRY W. LIPMAN, ESQ., 369 LEXINGTON AVENUE, 15TH FL., NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1932

Entity number: 43371

Address: 1 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 Sep 1932 - 27 Dec 1983

Entity number: 43370

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

Registration date: 20 Sep 1932 - 20 Jun 1991

Entity number: 43369

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

Registration date: 19 Sep 1932 - 23 Nov 2021

Entity number: 36691

Registration date: 19 Sep 1932

Entity number: 36642

Address: ATTN: DUDLEY B. KIMBALL, ESQ., 120 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10271

Registration date: 19 Sep 1932

Entity number: 43368

Address: NEW YORK, 31 CHAMBERS ST.,RM.309, NEW YORK, NY, United States, 10007

Registration date: 17 Sep 1932 - 24 Mar 1993

Entity number: 43367

Address: COUNTY OF NY, 31 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 17 Sep 1932 - 24 Mar 1993

Entity number: 32432

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

Registration date: 16 Sep 1932

Entity number: 43365

Address: 1400 BROADWAY ROOM 1368, NEW YORK, NY, United States, 10018

Registration date: 16 Sep 1932

Entity number: 32442

Address: NO. 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 15 Sep 1932

Entity number: 43361

Address: PO BOX 480, 7 SHIPPEN RD, ARMONK, NY, United States, 10504

Registration date: 15 Sep 1932

Entity number: 43357

Address: & GREENSPOON, 600 3RD AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Sep 1932 - 24 Mar 1993

Entity number: 43356

Address: ATTN DAVID YAHNER, 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Sep 1932 - 20 Jan 2009

Entity number: 43350

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1932 - 30 Jun 2004

Entity number: 43353

Address: 443 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 09 Sep 1932 - 07 Jan 2002

Entity number: 43349

Registration date: 09 Sep 1932 - 24 Dec 1991

Entity number: 43348

Address: WILLIAM C. MILLER, 1655 N. MCCADDEN PL., HOLLYWOOD, CA, United States, 90028

Registration date: 09 Sep 1932 - 01 Nov 1982

Entity number: 43347

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

Registration date: 09 Sep 1932 - 08 Apr 1994

Entity number: 43338

Address: 45 BEEKMAN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Sep 1932 - 05 May 2010

Entity number: 32430

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

Registration date: 08 Sep 1932

Entity number: 43343

Address: 25 E 99TH ST, NEW YORK, NY, United States, 10029

Registration date: 07 Sep 1932 - 13 Feb 1987

Entity number: 43342

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Sep 1932 - 30 Sep 1985

Entity number: 43340

Address: 105 PROGRESS LN, WATERBURY, CT, United States, 06705

Registration date: 07 Sep 1932 - 31 Aug 2010

Entity number: 43339

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Sep 1932 - 24 Sep 1997

Entity number: 36635

Registration date: 07 Sep 1932

Entity number: 43264

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 06 Sep 1932 - 30 Dec 1981

Entity number: 43263

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

Registration date: 06 Sep 1932 - 29 Mar 1990

Entity number: 32429

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 06 Sep 1932

Entity number: 43260

Address: 11 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 02 Sep 1932 - 25 Mar 1992

Entity number: 43258

Address: 135 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1932 - 12 Mar 1997

Entity number: 43257

Address: 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 02 Sep 1932 - 28 Aug 2001

Entity number: 32428

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1932

Entity number: 43261

Address: 36 East 31st Street, NEW YORK, NY, United States, 10016

Registration date: 02 Sep 1932

Entity number: 32427

Address: 116 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 02 Sep 1932

Entity number: 43255

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

Registration date: 31 Aug 1932

Entity number: 43253

Address: 502 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 31 Aug 1932 - 27 Oct 2003

Entity number: 43252

Address: 7 EAST 44TH. ST., NEW YORK, NY, United States, 10017

Registration date: 31 Aug 1932 - 20 Jun 1985

Entity number: 32426

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

Registration date: 31 Aug 1932

Entity number: 43250

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 29 Aug 1932 - 24 Sep 1997

Entity number: 43249

Address: 350 5TH AVE., ROOM 817, NEW YORK, NY, United States, 10118

Registration date: 29 Aug 1932 - 24 Mar 1993

Entity number: 43248

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

Registration date: 26 Aug 1932 - 25 Jun 2003

Entity number: 43247

Address: 2371 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 26 Aug 1932 - 23 Jun 1993

Entity number: 43246

Address: 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 26 Aug 1932 - 05 Feb 1997

Entity number: 32423

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Aug 1932

Entity number: 32422

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

Registration date: 26 Aug 1932