Business directory in New York New York - Page 31158

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: 32352

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 07 May 1932

Entity number: 32348

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 06 May 1932

Entity number: 36569

Address: PO BOX 1089, NEW YORK, NY, United States, 10116

Registration date: 06 May 1932

Entity number: 42607

Address: %HENRY W. RYAN, JR., 203 E FORDHAM RD, BRONX, NY, United States, 10458

Registration date: 05 May 1932 - 13 Mar 1986

Entity number: 32347

Address: MARTIN PROCESSING, INC., POB 5068, MARTINSVILLE, VA, United States, 24115

Registration date: 05 May 1932 - 23 Sep 1985

Entity number: 42605

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 04 May 1932 - 23 Jun 1993

Entity number: 32346

Address: 44 WHITEHALL ST, NEW YORK, NY, United States, 10004

Registration date: 04 May 1932

Entity number: 42604

Address: 2583 BARNES AVE., BRONX, NY, United States, 10467

Registration date: 03 May 1932

Entity number: 36511

Registration date: 03 May 1932

Entity number: 32345

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 May 1932

Entity number: 43450

Address: 245 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 May 1932 - 24 Mar 1993

Entity number: 42602

Address: 4452 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 29 Apr 1932 - 29 Oct 1987

Entity number: 42598

Address: 409 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 29 Apr 1932 - 31 Mar 1982

Entity number: 42597

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

Registration date: 29 Apr 1932 - 09 Mar 2010

Entity number: 42521

Address: 30 PARK AVE, APT 10A, NEW YORK, NY, United States, 10106

Registration date: 28 Apr 1932

Entity number: 42519

Address: 71-73 MURRAY ST., NEW YORK, NY, United States

Registration date: 28 Apr 1932 - 10 Mar 1982

Entity number: 32343

Address: 220 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Apr 1932 - 03 Dec 1992

Entity number: 36508

Registration date: 28 Apr 1932

Entity number: 42520

Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Apr 1932 - 22 Mar 2002

Entity number: 42516

Address: C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 27 Apr 1932 - 31 Dec 2012

Entity number: 32342

Address: NORTH BROADWAY, ALBANY, NY, United States

Registration date: 27 Apr 1932

Entity number: 42514

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 26 Apr 1932 - 24 Mar 1993

Entity number: 42509

Address: 14 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1932 - 15 Sep 1983

Entity number: 42511

Address: 2 W. 16TH ST, NEW YORK, NY, United States, 10011

Registration date: 26 Apr 1932

Entity number: 42513

Address: 464 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 25 Apr 1932 - 29 Dec 1982

Entity number: 42508

Address: 205 EAST 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 25 Apr 1932 - 07 Nov 1986

Entity number: 42506

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 25 Apr 1932 - 24 Sep 1997

Entity number: 42502

Address: 258 NEST 55TH ST., NEW YORK, NY, United States

Registration date: 23 Apr 1932 - 25 Mar 1992

Entity number: 32351

Address: 2 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Apr 1932

Entity number: 32338

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

Registration date: 23 Apr 1932

Entity number: 2357755

Address: 80 BROAD STREET, NEW YORK, NY, United States, 00000

Registration date: 22 Apr 1932 - 29 Dec 1999

Entity number: 42504

Address: 29 W 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Apr 1932

Entity number: 42500

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

Registration date: 22 Apr 1932 - 23 Jun 1993

Entity number: 32344

Address: 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Apr 1932

Entity number: 32349

Address: 430 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 Apr 1932

Entity number: 32341

Address: 50 WEST 77TH ST., NEW YORK, NY, United States, 10024

Registration date: 22 Apr 1932

Entity number: 60927

Address: 2518 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 21 Apr 1932 - 28 Aug 1987

Entity number: 42497

Address: 850 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Apr 1932 - 06 Nov 1992

Entity number: 32337

Address: 276 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 21 Apr 1932

Entity number: 42499

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

Registration date: 21 Apr 1932

Entity number: 42496

Address: 48 THIRD ST., S. KEARNY, NJ, United States, 07032

Registration date: 20 Apr 1932 - 18 Feb 2010

Entity number: 42495

Address: 1000 ROBINS RD, MR WILLARD DEVLIN, LYNCHBURG, VA, United States, 24502

Registration date: 20 Apr 1932 - 22 Aug 1986

Entity number: 42493

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

Registration date: 20 Apr 1932 - 26 Mar 1997

Entity number: 36537

Registration date: 20 Apr 1932

Entity number: 32334

Address: 452 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Apr 1932

Entity number: 32335

Address: 32 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 20 Apr 1932

Entity number: 42491

Address: 236 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Apr 1932 - 18 Apr 1983

Entity number: 42486

Address: 105 FIRST AVE, NEW YORK, NY, United States, 10003

Registration date: 18 Apr 1932

Entity number: 36531

Address: 764 WYNGATE DRIVE E., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Apr 1932

Entity number: 42488

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

Registration date: 16 Apr 1932 - 31 Mar 1982