Business directory in New York New York - Page 31180

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 1575250 companies

Entity number: 31695

Address: NO. 13-15 HOPKINS ST., NEW YORK, NY, United States

Registration date: 21 Jun 1930

Entity number: 31694

Address: 509 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1930

Entity number: 39116

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1930 - 13 Feb 1987

Entity number: 39115

Address: 135 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Jun 1930 - 14 Nov 1990

Entity number: 39114

Address: 12 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 Jun 1930 - 23 Jun 1993

Entity number: 39111

Address: 2 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 20 Jun 1930 - 16 Sep 1988

Entity number: 31691

Address: ATT: TAX DEPARTMENT, 584 DERBY MILFORD RD., ORANGE, CT, United States, 06477

Registration date: 20 Jun 1930 - 04 Jun 2008

Entity number: 31690

Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Jun 1930

Entity number: 31688

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

Registration date: 20 Jun 1930

Entity number: 31692

Address: NO. 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Jun 1930

Entity number: 39112

Address: 8846-58 COOPER AVE., GLENDALE, NY, United States

Registration date: 20 Jun 1930

Entity number: 48316

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

Registration date: 20 Jun 1930

Entity number: 48315

Address: GREEN BLVD., MEXICO, MO, United States, 65265

Registration date: 19 Jun 1930 - 14 Jun 1990

Entity number: 35704

Registration date: 19 Jun 1930 - 13 Jul 2023

Entity number: 39108

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 19 Jun 1930

Entity number: 31687

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Jun 1930

Entity number: 31684

Address: NO. 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Jun 1930

Entity number: 39103

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

Registration date: 17 Jun 1930 - 03 Mar 1986

Entity number: 39102

Address: 575 W 131ST ST, NEW YORK, NY, United States, 10027

Registration date: 17 Jun 1930 - 16 Feb 2000

Entity number: 39101

Address: ATTN WAYNE WALD, 575 MADISON AVE, NEW YORK, NY, United States, 10032

Registration date: 17 Jun 1930 - 26 Oct 2016

Entity number: 31689

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Jun 1930

Entity number: 31693

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 17 Jun 1930

Entity number: 31683

Address: 104 DEPEW AVE., NYACK, NY, United States, 10960

Registration date: 17 Jun 1930

Entity number: 31682

Address: 234 SOUTH FULTON ST, MT VERNON, NY, United States, 10553

Registration date: 17 Jun 1930

Entity number: 35695

Registration date: 17 Jun 1930

Entity number: 35699

Registration date: 17 Jun 1930

Entity number: 31681

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 17 Jun 1930

Entity number: 39044

Address: 1290 AVE OF AMERICAS, SUITE 960, NEW YORK, NY, United States, 10104

Registration date: 16 Jun 1930 - 15 Nov 1989

Entity number: 31678

Address: 220 EAST 125TH ST, NEW YORK, NY, United States, 10035

Registration date: 16 Jun 1930

Entity number: 35693

Address: 330 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 16 Jun 1930

Entity number: 35691

Registration date: 14 Jun 1930

Entity number: 31677

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 13 Jun 1930

Entity number: 39040

Address: 41 WASHINGTON ST., AUBURN, NY, United States, 13021

Registration date: 12 Jun 1930

Entity number: 35683

Registration date: 11 Jun 1930

Entity number: 31674

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Jun 1930

Entity number: 31675

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 11 Jun 1930

Entity number: 35687

Registration date: 11 Jun 1930

Entity number: 31671

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 09 Jun 1930

Entity number: 31670

Address: 173 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Registration date: 09 Jun 1930

Entity number: 35643

Registration date: 07 Jun 1930

Entity number: 39037

Address: 621 LEFFERTS AVE., BROOKLYN, NY, United States, 11203

Registration date: 06 Jun 1930 - 16 May 2017

Entity number: 39034

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Jun 1930 - 23 Mar 2001

Entity number: 31669

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Jun 1930 - 17 Jun 2002

Entity number: 48269

Address: 7 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 06 Jun 1930

Entity number: 39035

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

Registration date: 05 Jun 1930 - 03 Oct 1986

Entity number: 35639

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

Registration date: 05 Jun 1930

Entity number: 39033

Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 04 Jun 1930 - 23 Jun 1993

Entity number: 31679

Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 04 Jun 1930 - 16 May 1991

Entity number: 31676

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

Registration date: 04 Jun 1930

Entity number: 39032

Address: 29 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 03 Jun 1930 - 21 Dec 1983