Business directory in New York New York - Page 31163

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: 41884

Address: SHEA & GOULD, 330 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Dec 1931 - 03 Mar 1986

Entity number: 32263

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Dec 1931

Entity number: 41881

Address: 67 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Dec 1931 - 24 Mar 1993

Entity number: 41880

Address: 200 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Registration date: 29 Dec 1931 - 01 Oct 2019

Entity number: 41876

Address: 395 MARCY AVE., BROOKLYN, NY, United States, 11206

Registration date: 28 Dec 1931 - 23 Dec 1992

Entity number: 41810

Address: 235 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 28 Dec 1931 - 24 Mar 1993

Entity number: 36350

Registration date: 24 Dec 1931

Entity number: 32262

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

Registration date: 24 Dec 1931

Entity number: 32265

Address: 1 Bridge St, Suite 42, Irvington, NY, United States, 10533

Registration date: 23 Dec 1931

Entity number: 36348

Registration date: 23 Dec 1931

Entity number: 32264

Address: 27 SO. BROADWAY, NYACK, NY, United States, 10960

Registration date: 23 Dec 1931

Entity number: 41802

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 21 Dec 1931 - 18 Dec 1984

Entity number: 41801

Address: 110 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Dec 1931 - 23 Jun 1993

Entity number: 41795

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 21 Dec 1931 - 24 Mar 1993

Entity number: 32260

Address: 132 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 21 Dec 1931

Entity number: 32258

Address: 229 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Dec 1931

Entity number: 1508790

Address: 70 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Dec 1931 - 21 Feb 1991

Entity number: 41798

Address: 3005 RIPPLE ST., BROOKLYN, NY, United States

Registration date: 18 Dec 1931 - 24 Dec 1991

Entity number: 41794

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

Registration date: 18 Dec 1931 - 24 Mar 1993

Entity number: 41793

Address: 1270 B'WAY, NEW YORK, NY, United States, 10001

Registration date: 17 Dec 1931 - 31 Mar 1982

Entity number: 41791

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

Registration date: 17 Dec 1931 - 30 Sep 1981

Entity number: 36341

Address: 224 WEST 35TH STREET, SUITE 508, NEW YORK, NY, United States, 10001

Registration date: 17 Dec 1931

Entity number: 36342

Registration date: 17 Dec 1931

SRCO CORP. Inactive

Entity number: 41790

Address: 287 WALTON AVENUE, BRONX, NY, United States, 10451

Registration date: 16 Dec 1931 - 18 Mar 2020

Entity number: 41789

Address: 615 W. 162ND STREET, NEW YORK, NY, United States, 10032

Registration date: 16 Dec 1931 - 24 Mar 1993

Entity number: 32257

Address: 3500 WEBSTER AVE, BRONX, NY, United States, 10467

Registration date: 16 Dec 1931

Entity number: 41785

Address: 230 W 38TH ST., NEW YORK CITY, NY, United States, 10018

Registration date: 15 Dec 1931

Entity number: 41784

Address: 32 BROADWAY, SEC'Y OF STATE, NEW YORK, NY, United States

Registration date: 14 Dec 1931 - 31 Mar 1982

Entity number: 32256

Address: 378-80 LAFAYETTE ST., NEW YORK, NY, United States

Registration date: 14 Dec 1931

Entity number: 36362

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

Registration date: 14 Dec 1931

Entity number: 36365

Registration date: 14 Dec 1931

Entity number: 36361

Registration date: 12 Dec 1931

Entity number: 41780

Address: 105 STANTON ST., NEW YORK, NY, United States, 10002

Registration date: 11 Dec 1931 - 24 Mar 1993

Entity number: 41778

Address: 10 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 11 Dec 1931 - 02 Aug 2018

Entity number: 41776

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

Registration date: 11 Dec 1931 - 24 Dec 1991

Entity number: 32254

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 11 Dec 1931

Entity number: 36359

Registration date: 11 Dec 1931

Entity number: 41777

Address: 3 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 Dec 1931

Entity number: 41710

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Dec 1931 - 30 Jun 1982

Entity number: 41709

Address: 192 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Dec 1931 - 13 Apr 1993

Entity number: 41704

Address: 411 THEODORE FREMD AVE, STE 106, RYE, NY, United States, 10580

Registration date: 08 Dec 1931

Entity number: 41703

Address: 140 WEST 22 ST., NEW YORK, NY, United States, 10011

Registration date: 07 Dec 1931 - 09 Dec 1987

Entity number: 32250

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Dec 1931

Entity number: 32251

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Dec 1931

Entity number: 32261

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Dec 1931

Entity number: 32259

Address: 730 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 04 Dec 1931

Entity number: 41695

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

Registration date: 02 Dec 1931 - 29 Apr 1981

Entity number: 32248

Address: 245 FIFTH AVE., ROOM 1503, NEW YORK, NY, United States, 10016

Registration date: 02 Dec 1931

Entity number: 50120

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

Registration date: 01 Dec 1931

Entity number: 41688

Address: 1270 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 30 Nov 1931 - 30 Apr 2003