Business directory in New York New York - Page 31181

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: 31666

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

Registration date: 02 Jun 1930

Entity number: 31665

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jun 1930

Entity number: 35635

Registration date: 02 Jun 1930

Entity number: 38972

Address: 22 EAST 47TH ST, NEW YORK, NY, United States, 10017

Registration date: 30 May 1930

Entity number: 38985

Address: 200 LIBERTY STREET, ATTN: TAX DEPT 20TH FLOOR, NEW YORK, NY, United States, 10281

Registration date: 29 May 1930

Entity number: 38984

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 May 1930 - 03 Jan 1991

Entity number: 38981

Address: 21 PELL STREET, NEW YORK, NY, United States, 10013

Registration date: 29 May 1930

Entity number: 31662

Address: 1504 N.Y. CENTRAL BLDG., NEW YORK, NY, United States

Registration date: 29 May 1930

Entity number: 31659

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 May 1930

Entity number: 31658

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 May 1930

Entity number: 31660

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 28 May 1930

Entity number: 31656

Address: 1261 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 27 May 1930

Entity number: 48231

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 26 May 1930 - 24 Jun 1981

Entity number: 31655

Address: 610 KING & EISELE BLDG., BUFFALO, NY, United States

Registration date: 26 May 1930

Entity number: 31653

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1930

Entity number: 38977

Address: 110 CORPORATE PARK DR, WHITE PLAINS, NY, United States, 10604

Registration date: 24 May 1930 - 26 Sep 2005

Entity number: 31651

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 May 1930

Entity number: 35662

Registration date: 24 May 1930

Entity number: 35658

Registration date: 23 May 1930

Entity number: 31668

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

Registration date: 23 May 1930

Entity number: 31650

Address: 8 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 23 May 1930

Entity number: 35653

Address: 226 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 22 May 1930

Entity number: 31667

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 22 May 1930

Entity number: 48113

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 22 May 1930

Entity number: 31661

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 22 May 1930

Entity number: 38976

Address: 381 PARK AVE S, NEW YORK, NY, United States, 10016

Registration date: 21 May 1930

Entity number: 60922

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 00000

Registration date: 21 May 1930

Entity number: 31645

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

Registration date: 21 May 1930

NADLA CORP. Inactive

Entity number: 48112

Address: TIOGA & SALMON STS., PHILADELPHIA, PA, United States, 19134

Registration date: 20 May 1930 - 28 Feb 1983

Entity number: 38973

Address: 200 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930 - 25 Mar 1981

Entity number: 38969

Address: 64 WATER ST, NEW YORK, NY, United States, 10005

Registration date: 20 May 1930 - 31 Mar 1982

Entity number: 48111

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

Registration date: 20 May 1930

Entity number: 31643

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930

Entity number: 31641

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1930

Entity number: 38974

Address: 141 LOTT ST., BROOKLYN, NY, United States, 11226

Registration date: 20 May 1930

Entity number: 38971

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1930 - 13 Apr 1988

Entity number: 31640

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 May 1930

Entity number: 31639

Address: 52 WALL ST., 29TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 19 May 1930

Entity number: 38966

Address: 243-249 WEST 39TH ST, NEW YORK, NY, United States, 10018

Registration date: 17 May 1930 - 25 Jan 2012

Entity number: 38964

Address: 90 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 16 May 1930 - 30 May 1984

Entity number: 38960

Address: 680 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 16 May 1930 - 31 Aug 1982

Entity number: 35603

Registration date: 16 May 1930

Entity number: 38961

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1930 - 26 Dec 2003

Entity number: 31637

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1930

Entity number: 31638

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 May 1930

Entity number: 48110

Address: 15 BROADWAY, NEW YORK, NY, United States

Registration date: 15 May 1930

Entity number: 38916

Address: 960 GRANT AVE., BRONX, NY, United States, 10456

Registration date: 14 May 1930 - 28 Apr 1988

Entity number: 31636

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 14 May 1930

Entity number: 31633

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 May 1930

Entity number: 38913

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 May 1930 - 03 May 1990