Business directory in New York New York - Page 31159

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: 42482

Address: 1045 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 15 Apr 1932 - 27 Dec 2000

Entity number: 42485

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Apr 1932 - 28 Dec 1994

Entity number: 42483

Address: 2 LAFAYETTE STREET, NEW YORK, NY, United States, 10007

Registration date: 14 Apr 1932

Entity number: 36527

Registration date: 14 Apr 1932

Entity number: 32333

Address: 305 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 14 Apr 1932

Entity number: 42484

Address: 18 EAST 22ND ST, NEW YORK, NY, United States, 10010

Registration date: 14 Apr 1932

Entity number: 32332

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

Registration date: 14 Apr 1932

Entity number: 42481

Address: 56 E 115TH ST, NEW YORK, NY, United States, 10029

Registration date: 13 Apr 1932 - 30 Dec 1981

Entity number: 32331

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Apr 1932

Entity number: 36526

Registration date: 13 Apr 1932

Entity number: 50491

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

Registration date: 12 Apr 1932

Entity number: 42412

Address: 1300 JEFFERSON ST, HOBOKEN, NJ, United States, 07030

Registration date: 11 Apr 1932 - 25 Mar 1992

Entity number: 36522

Registration date: 11 Apr 1932

Entity number: 32330

Address: NO. 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 11 Apr 1932

Entity number: 36524

Registration date: 11 Apr 1932

Entity number: 42409

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

Registration date: 08 Apr 1932

ESEC, INC. Inactive

Entity number: 42405

Address: 205 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Apr 1932 - 24 Dec 1991

Entity number: 36517

Registration date: 06 Apr 1932

Entity number: 42403

Address: 16 BRIDGE ARCH, NEW YORK, NY, United States, 00000

Registration date: 05 Apr 1932 - 18 Apr 1988

Entity number: 42397

Address: ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 04 Apr 1932 - 30 Apr 2000

Entity number: 32325

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

Registration date: 02 Apr 1932 - 11 Feb 1998

Entity number: 32326

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

Registration date: 02 Apr 1932

Entity number: 50440

Address: PIER 38 NORTH RIVER, NEW YORK, NY, United States

Registration date: 02 Apr 1932

Entity number: 36478

Registration date: 01 Apr 1932

Entity number: 42396

Address: 444 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 01 Apr 1932

Entity number: 42391

Address: 505 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1932 - 24 Mar 1999

Entity number: 42389

Address: 155 W. 162ND ST., NEW YORK, NY, United States

Registration date: 31 Mar 1932 - 22 Apr 1993

Entity number: 42388

Address: 55 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1932 - 05 Feb 2002

Entity number: 36477

Registration date: 31 Mar 1932

Entity number: 42387

Address: 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803

Registration date: 30 Mar 1932 - 25 Oct 1984

Entity number: 42386

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1932 - 02 Oct 1987

Entity number: 42385

Address: CORPORATION 3RD FL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1932 - 30 Jun 1989

Entity number: 42384

Address: 250 WEST 57TH STREET, SUITE 1205, NEW YORK, NY, United States, 10107

Registration date: 30 Mar 1932 - 28 Oct 2009

Entity number: 32324

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

Registration date: 30 Mar 1932

Entity number: 42382

Address: 40 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 29 Mar 1932 - 25 Jan 2012

Entity number: 32320

Address: 100 BROADWAY, ROOM 1412, NEW YORK, NY, United States, 10005

Registration date: 29 Mar 1932

Entity number: 42380

Address: 390 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 29 Mar 1932

Entity number: 32319

Address: 40 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1932

Entity number: 42328

Address: 1157 EAST 156 ST., NEW YORK, NY, United States

Registration date: 28 Mar 1932 - 26 Jun 1996

Entity number: 42326

Address: 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Registration date: 25 Mar 1932 - 26 Oct 2016

Entity number: 42325

Address: 8 EAST 66TH STREET, NEW YORK, NY, United States, 10021

Registration date: 25 Mar 1932 - 06 Feb 1996

Entity number: 36470

Registration date: 25 Mar 1932

Entity number: 50439

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

Registration date: 25 Mar 1932

Entity number: 42320

Address: 908 PEACE STREET, PELHAM MANOR, NY, United States, 10803

Registration date: 24 Mar 1932 - 17 Dec 1986

Entity number: 36469

Registration date: 24 Mar 1932

Entity number: 42317

Address: 401 EAST 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 23 Mar 1932

Entity number: 32317

Address: 188 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 23 Mar 1932

Entity number: 50438

Address: 356 FIRST AVE., NEW YORK, NY, United States, 10010

Registration date: 23 Mar 1932

Entity number: 42318

Address: 123 W 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1932 - 30 Sep 2023