Business directory in New York New York - Page 31170

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: 32074

Address: 25 VERONA AVENUE, NEWARK, NJ, United States, 07104

Registration date: 29 May 1931

Entity number: 40808

Address: 2165-24TH AVE., ASTORIA, NY, United States, 11102

Registration date: 28 May 1931 - 23 Jun 1993

Entity number: 32084

Address: 578 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 May 1931

Entity number: 32085

Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 28 May 1931

Entity number: 32071

Address: 714 SENECA AVE., RIDGEWOOD, BROOKLYN, NY, United States

Registration date: 28 May 1931

Entity number: 32082

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1931

Entity number: 40805

Address: 243 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 May 1931 - 05 Feb 1987

Entity number: 40803

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 May 1931 - 25 Mar 1992

Entity number: 32075

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 May 1931

Entity number: 32067

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

Registration date: 26 May 1931

Entity number: 40802

Address: C/O OLMSTEAD PROPERTIES, INC., 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

Registration date: 26 May 1931

Entity number: 40799

Address: 320 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1931 - 24 Sep 1997

Entity number: 36133

Address: ONE ROCKEFELLER PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10020

Registration date: 25 May 1931

Entity number: 36134

Registration date: 25 May 1931

Entity number: 32064

Address: 300 FOURTH AVE., NEW YORK, NY, United States

Registration date: 23 May 1931

Entity number: 32063

Address: 79 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 23 May 1931

Entity number: 40798

Address: 214 E. 49TH ST, NEW YORK, NY, United States, 10017

Registration date: 22 May 1931 - 03 Jun 1987

Entity number: 40797

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 22 May 1931 - 24 Mar 1993

Entity number: 32062

Address: 142 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 May 1931

Entity number: 32061

Address: 502 EAST JOHN STREET, ALBANY, NY, United States, 12207

Registration date: 21 May 1931 - 30 Sep 2010

Entity number: 40732

Address: 71 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 20 May 1931 - 24 Mar 1993

Entity number: 36130

Registration date: 20 May 1931

Entity number: 32059

Address: 500 FIFTH AVE., ROOM 1034, NEW YORK, NY, United States, 10110

Registration date: 20 May 1931

Entity number: 40730

Address: 60 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 May 1931 - 23 Jun 1993

Entity number: 36128

Registration date: 19 May 1931

Entity number: 40726

Address: 215 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Registration date: 19 May 1931

Entity number: 40728

Address: 262 NORTH MAPLE STREET, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 18 May 1931 - 29 Dec 1999

Entity number: 40727

Address: 448 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Registration date: 18 May 1931 - 26 Jun 1996

Entity number: 40722

Address: 920 EIGHTH AVE, NEW YORK, NY, United States, 10019

Registration date: 18 May 1931 - 24 Jun 1981

Entity number: 32058

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 May 1931

Entity number: 40725

Address: 201 MOSHULU PARKWAY, BRONX, NY, United States, 10467

Registration date: 16 May 1931 - 13 Oct 1981

Entity number: 40723

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

Registration date: 16 May 1931 - 25 Jan 2012

Entity number: 49552

Address: 26 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 16 May 1931

Entity number: 32056

Address: 5 MORTON ST., GREENWICH VILLAGE, NY, United States, 11702

Registration date: 15 May 1931

Entity number: 1928909

Address: 25 BROAD STREET, N.Y.C., NY, United States, 00000

Registration date: 14 May 1931 - 28 Mar 2001

Entity number: 32069

Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 14 May 1931

Entity number: 32068

Address: 4317-20 CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 14 May 1931

Entity number: 40717

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

Registration date: 13 May 1931 - 25 May 2004

Entity number: 32053

Address: 58 CORTLANDT, NEW YORK, NY, United States

Registration date: 13 May 1931

Entity number: 40713

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 May 1931 - 01 Oct 1987

Entity number: 32050

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

Registration date: 12 May 1931

Entity number: 32052

Address: 8 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 12 May 1931

Entity number: 32051

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 12 May 1931

Entity number: 32049

Address: EIGHTH AVE. & 58TH ST., GENERAL MOTORS BLDG., NEW YORK, NY, United States

Registration date: 11 May 1931

Entity number: 32048

Address: 405 LEXINGTON AVE., CHRYSLER BLDG, NEW YORK CITY, NY, United States, 10174

Registration date: 11 May 1931

Entity number: 32047

Address: MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 11 May 1931 - 31 Dec 2000

Entity number: 32045

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1931

Entity number: 32046

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

Registration date: 11 May 1931

Entity number: 49517

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

Registration date: 11 May 1931

Entity number: 32043

Address: 440 4TH AVE., NEW YORK, NY, United States

Registration date: 09 May 1931