Business directory in New York New York - Page 31188

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: 38286

Address: 221 ARLEIGH RD, DOUGLASTON, NY, United States, 11363

Registration date: 02 Jan 1930

Entity number: 31415

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

Registration date: 01 Jan 1930

Entity number: 31405

Address: 111 JOHN STREET, SUITE 2703, NEW YORK, NY, United States, 10038

Registration date: 01 Jan 1930

Entity number: 26189

Address: 301 SOUTH CAMERON ST, HARRISBURG, PA, United States, 17105

Registration date: 31 Dec 1929 - 13 Mar 1995

Entity number: 26188

Address: 159-38 HIGHLAND AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Dec 1929 - 27 Jan 1992

Entity number: 7977

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 31 Dec 1929

Entity number: 7976

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

Registration date: 31 Dec 1929

Entity number: 23275

Registration date: 30 Dec 1929

Entity number: 7975

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

Registration date: 30 Dec 1929

Entity number: 7979

Address: 717 17TH STREET, TAX DEPARTMENT, Denver, CO, United States, 80202

Registration date: 30 Dec 1929

Entity number: 7978

Address: 49 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Dec 1929

Entity number: 26185

Address: 183 EAST 104TH STREET, NEW YORK, NY, United States, 10029

Registration date: 27 Dec 1929 - 26 Dec 2001

Entity number: 7971

Address: 12800 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, United States, 55343

Registration date: 27 Dec 1929 - 18 Apr 1997

Entity number: 26178

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1929 - 24 May 1995

Entity number: 23270

Registration date: 26 Dec 1929

Entity number: 8546

Address: 325 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Dec 1929

Entity number: 26177

Address: 720 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 23 Dec 1929 - 22 Aug 2011

Entity number: 26175

Address: THE CORPORATION, 632 WEST 130TH STREET, NEW YORK, NY, United States, 10027

Registration date: 23 Dec 1929 - 08 Jun 2007

Entity number: 26174

Address: 256 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 23 Dec 1929 - 06 Jun 1997

Entity number: 26172

Address: 508 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 23 Dec 1929 - 29 Dec 1999

Entity number: 7969

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

Registration date: 23 Dec 1929 - 27 Jan 2005

Entity number: 27652

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

Registration date: 23 Dec 1929

Entity number: 7968

Address: 150 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States

Registration date: 21 Dec 1929

Entity number: 7965

Address: 501 FIFTH AVE., ROOM 1404, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1929

Entity number: 27650

Address: HANSON PL, BKLYN, NY, United States

Registration date: 19 Dec 1929

Entity number: 26166

Address: 516 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 19 Dec 1929 - 29 Sep 1993

Entity number: 26165

Registration date: 19 Dec 1929 - 29 Dec 1993

Entity number: 26162

Address: 232 EAST 59TH ST., 5TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 18 Dec 1929 - 23 Jun 1993

Entity number: 7964

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 18 Dec 1929

Entity number: 4712623

Registration date: 16 Dec 1929 - 16 Dec 1929

Entity number: 7974

Address: 291 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 16 Dec 1929

Entity number: 7973

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 16 Dec 1929

Entity number: 7966

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

Registration date: 16 Dec 1929

Entity number: 26160

Address: 650 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 Dec 1929 - 18 Aug 1989

Entity number: 27647

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

Registration date: 14 Dec 1929

Entity number: 7958

Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Dec 1929

Entity number: 27646

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 12 Dec 1929

Entity number: 7957

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1929

Entity number: 26157

Address: 426 EAST 108TH ST., NEW YORK, NY, United States, 10029

Registration date: 11 Dec 1929 - 23 Jun 1993

Entity number: 7956

Address: 17 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1929

Entity number: 27645

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1929

Entity number: 26156

Address: 151 W. 99TH ST., NEW YORK, NY, United States, 10029

Registration date: 10 Dec 1929 - 23 Jun 1993

Entity number: 7954

Address: 1808 CHANIN BLDG., 122 EAST 42ND ST., NEW YORK, NY, United States

Registration date: 10 Dec 1929

Entity number: 26152

Address: 37-08 34TH ST., LONG ISLAND, NY, United States

Registration date: 09 Dec 1929 - 25 Mar 1981

Entity number: 7953

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

Registration date: 09 Dec 1929 - 31 Dec 2003

Entity number: 7949

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Dec 1929

Entity number: 7950

Address: 701 SEVENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Dec 1929

Entity number: 7952

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

Registration date: 09 Dec 1929

Entity number: 23219

Registration date: 09 Dec 1929

Entity number: 7951

Address: 123 SUFFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 09 Dec 1929