Business directory in New York New York - Page 31156

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: 36625

Registration date: 29 Jun 1932

Entity number: 36627

Registration date: 29 Jun 1932

Entity number: 42884

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

Registration date: 28 Jun 1932 - 31 Dec 1998

Entity number: 42882

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

Registration date: 27 Jun 1932 - 24 Mar 1993

Entity number: 42881

Address: 501 E 79 ST, NEW YORK, NY, United States, 10021

Registration date: 27 Jun 1932 - 29 Apr 1999

Entity number: 42880

Address: 110 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1932 - 25 Mar 1992

Entity number: 32387

Address: NO. 50 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Jun 1932

Entity number: 50722

Address: 38 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 27 Jun 1932

Entity number: 42878

Address: 741 KELLY ST., BRONX, NY, United States, 10455

Registration date: 25 Jun 1932 - 24 Mar 1993

Entity number: 32386

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Jun 1932

Entity number: 42877

Address: D21 PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 24 Jun 1932 - 26 Jan 2016

Entity number: 42876

Address: 504 FRIES RD., TONAWANDA, NY, United States, 14150

Registration date: 24 Jun 1932 - 24 Mar 1993

Entity number: 32384

Address: FLOYD BENNETT AIRPORT, BROOKLYN, NY, United States

Registration date: 24 Jun 1932

Entity number: 32381

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

Registration date: 24 Jun 1932

Entity number: 36620

Registration date: 24 Jun 1932

Entity number: 32385

Address: 10N EAST 32ND ST., NEW YORK, NY, United States

Registration date: 24 Jun 1932

Entity number: 50720

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

Registration date: 24 Jun 1932

Entity number: 42872

Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Jun 1932 - 25 Sep 1991

Entity number: 2810305

Registration date: 21 Jun 1932

Entity number: 42869

Address: 182 KNEELAND AVE., YONKERS, NY, United States, 10705

Registration date: 20 Jun 1932 - 23 Dec 1992

Entity number: 42868

Address: 28 WASERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 20 Jun 1932 - 29 Sep 1993

Entity number: 42870

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

Registration date: 20 Jun 1932

Entity number: 32378

Address: 222 ELEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 Jun 1932

Entity number: 42867

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 17 Jun 1932 - 20 Aug 1999

Entity number: 42866

Address: 2636 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 17 Jun 1932 - 28 Sep 1994

Entity number: 42863

Address: 360 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 16 Jun 1932 - 25 Jan 2012

Entity number: 42859

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1932 - 28 Oct 2009

Entity number: 42864

Address: 193 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 16 Jun 1932

Entity number: 42861

Address: 333 W. 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 15 Jun 1932 - 29 Sep 1982

Entity number: 42860

Address: 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 15 Jun 1932 - 25 Jan 2012

Entity number: 42800

Address: C/O MIDWOOD MGMT CORP, 430 PARK AVE STE 505, NEW YORK, NY, United States, 10022

Registration date: 15 Jun 1932 - 23 Jan 2013

Entity number: 42801

Address: 8 WEST 38TH ST, NEW YORK, NY, United States, 10016

Registration date: 15 Jun 1932

Entity number: 32376

Address: 140 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 15 Jun 1932

Entity number: 42796

Address: 545 EIGTH AVE, NEW YORK, NY, United States

Registration date: 13 Jun 1932 - 14 Nov 1989

Entity number: 42794

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Jun 1932 - 25 Mar 1992

Entity number: 42793

Address: 225 WEST 83RD ST, APT 4N, NEW YORK, NY, United States, 10024

Registration date: 10 Jun 1932 - 03 Apr 1997

Entity number: 50674

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 09 Jun 1932

Entity number: 42792

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

Registration date: 08 Jun 1932 - 24 Mar 1993

Entity number: 32374

Address: 33 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Jun 1932

Entity number: 36552

Registration date: 08 Jun 1932

Entity number: 42791

Address: 1107 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 07 Jun 1932 - 05 Apr 2001

Entity number: 42789

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

Registration date: 06 Jun 1932 - 31 Mar 1982

Entity number: 36548

Address: ONE PHYSICS ELLIPSE, COLLEGE PARK, MD, United States, 20740

Registration date: 06 Jun 1932

Entity number: 32371

Address: 15 WEST 51ST ST, NEW YORK, NY, United States, 10019

Registration date: 04 Jun 1932

Entity number: 32370

Address: 2 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 04 Jun 1932

Entity number: 42783

Address: 745-5TH AVE., NEW YORK, NY, United States, 10151

Registration date: 03 Jun 1932 - 24 Mar 1993

Entity number: 42780

Address: 125 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 02 Jun 1932 - 24 Sep 1997

Entity number: 42779

Address: 3 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Registration date: 02 Jun 1932 - 28 Oct 2009

Entity number: 42782

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

Registration date: 02 Jun 1932

Entity number: 42784

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

Registration date: 02 Jun 1932