Business directory in New York New York - Page 31199

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 1585336 companies

Entity number: 104950

Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States

Registration date: 21 Oct 1943 - 01 Jul 1987

Entity number: 54669

Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031

Registration date: 21 Oct 1943 - 23 Jun 1993

Entity number: 34351

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

Registration date: 21 Oct 1943

Entity number: 54663

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1943 - 30 Dec 1981

Entity number: 34350

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1943

Entity number: 54661

Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 18 Oct 1943 - 28 Oct 2009

Entity number: 54660

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1943 - 18 Sep 1998

Entity number: 43824

Registration date: 18 Oct 1943

Entity number: 43827

Registration date: 18 Oct 1943

Entity number: 43819

Registration date: 16 Oct 1943

Entity number: 43818

Registration date: 16 Oct 1943

Entity number: 54655

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

Registration date: 15 Oct 1943 - 24 Dec 1985

Entity number: 54654

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1943 - 02 Dec 1981

Entity number: 54656

Address: & KLEIN, 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1943 - 29 Mar 1988

Entity number: 43814

Registration date: 14 Oct 1943

Entity number: 43813

Registration date: 14 Oct 1943

Entity number: 54652

Address: 565 W. STREET, NEW YORK, NY, United States, 10014

Registration date: 13 Oct 1943 - 24 Mar 1993

Entity number: 54646

Address: 150TH ST., SHAFTER BLDG.14-34, WHITESTON, NY, United States, 11357

Registration date: 13 Oct 1943 - 10 Jan 1983

Entity number: 43811

Registration date: 13 Oct 1943

Entity number: 54653

Address: 9 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020

Registration date: 13 Oct 1943

Entity number: 60743

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

Registration date: 13 Oct 1943

Entity number: 54647

Address: 215 FOURTH AVE., NEW YORK CITY, NY, United States, 10003

Registration date: 11 Oct 1943 - 13 Aug 1986

Entity number: 54650

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1943

Entity number: 54648

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1943

Entity number: 54645

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 07 Oct 1943 - 28 Oct 2009

Entity number: 43802

Registration date: 07 Oct 1943

Entity number: 43803

Registration date: 07 Oct 1943

Entity number: 54639

Address: 338 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 06 Oct 1943 - 15 May 2004

Entity number: 54638

Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1943 - 28 Sep 1994

Entity number: 54640

Address: 311 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1943 - 20 Sep 1982

Entity number: 43798

Registration date: 05 Oct 1943

Entity number: 54637

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

Registration date: 04 Oct 1943 - 27 Sep 1983

Entity number: 54633

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

Registration date: 01 Oct 1943 - 30 Dec 2004

Entity number: 43796

Registration date: 30 Sep 1943 - 06 Feb 1985

Entity number: 54629

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1943 - 16 Dec 1982

Entity number: 43795

Registration date: 28 Sep 1943

MIRAR CORP. Inactive

Entity number: 54622

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

Registration date: 27 Sep 1943 - 24 Mar 1993

Entity number: 54626

Address: DAVID SHAMILZADEH, 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Registration date: 27 Sep 1943

Entity number: 43794

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Sep 1943

Entity number: 43790

Registration date: 25 Sep 1943

Entity number: 43773

Registration date: 24 Sep 1943

Entity number: 34346

Address: 37-49 LACKAWANNA AVE., NORWICH, NY, United States

Registration date: 24 Sep 1943

Entity number: 54623

Address: ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 23 Sep 1943 - 04 Mar 2004

Entity number: 43820

Registration date: 23 Sep 1943

Entity number: 43829

Registration date: 23 Sep 1943

Entity number: 60741

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

Registration date: 22 Sep 1943

Entity number: 54619

Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1943 - 24 Mar 1993

Entity number: 54616

Address: 1501 BROADWAY, RM. 1502, NEW YORK, NY, United States, 10036

Registration date: 21 Sep 1943 - 23 Oct 1992

Entity number: 54615

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Sep 1943 - 08 Oct 2004

Entity number: 54614

Address: 532 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1943 - 28 Aug 1989