Business directory in New York New York - Page 31201

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: 54566

Address: KANE KESSLER, PC, 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019

Registration date: 23 Aug 1943 - 17 May 2002

Entity number: 43723

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

Registration date: 23 Aug 1943 - 15 Jul 1982

Entity number: 34336

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

Registration date: 23 Aug 1943

Entity number: 54564

Address: 130 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 18 Aug 1943 - 30 Jun 2004

Entity number: 43717

Registration date: 18 Aug 1943

Entity number: 54562

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 18 Aug 1943

Entity number: 54561

Address: COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Aug 1943

Entity number: 54549

Address: 201 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Registration date: 14 Aug 1943 - 01 Sep 1987

Entity number: 54550

Address: 200 EAST 85TH #1B, Rutherford, NJ, United States, 07070

Registration date: 14 Aug 1943

Entity number: 43715

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Aug 1943 - 03 Jun 1999

Entity number: 43714

Address: 164 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 11 Aug 1943

Entity number: 54545

Address: 173-175-177 WEST 89TH ST, NEW YORK, NY, United States, 00000

Registration date: 10 Aug 1943 - 19 Jan 1996

Entity number: 54540

Address: 113 WYATT RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Aug 1943 - 24 Jun 1981

Entity number: 34331

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

Registration date: 10 Aug 1943

Entity number: 54544

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Aug 1943 - 20 Apr 1987

Entity number: 54543

Address: 34 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Aug 1943 - 27 Jun 2001

Entity number: 54541

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Aug 1943

Entity number: 54539

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

Registration date: 06 Aug 1943 - 24 Mar 1993

Entity number: 54537

Address: 100 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 06 Aug 1943 - 29 Aug 1986

Entity number: 54538

Address: C/O DAVIS WRIGHT TREMAINE LLP, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Aug 1943

Entity number: 54532

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

Registration date: 04 Aug 1943 - 23 Jun 1993

Entity number: 43710

Address: 3600 JEROME AVE., BRONX, NY, United States, 10467

Registration date: 04 Aug 1943 - 21 Apr 1983

Entity number: 54535

Address: 200 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040

Registration date: 03 Aug 1943

Entity number: 54533

Address: 555 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 03 Aug 1943

Entity number: 1451212

Registration date: 02 Aug 1943

Entity number: 1451215

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 02 Aug 1943

Entity number: 60733

Address: POB 2538, HOUSTON, TX, United States, 77252

Registration date: 30 Jul 1943 - 05 May 1986

Entity number: 34330

Address: 18 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jul 1943

Entity number: 54527

Address: 233 BROADWAY, ROOM 907, NEW YORK, NY, United States, 10279

Registration date: 29 Jul 1943 - 25 Sep 2015

Entity number: 54528

Address: 77-53 Main Street, Flushing, NY, United States, 11367

Registration date: 29 Jul 1943

Entity number: 43702

Registration date: 29 Jul 1943

Entity number: 34329

Address: 37 WEST 11TH ST., NEW YORK, NY, United States, 10011

Registration date: 28 Jul 1943

Entity number: 34327

Address: 210 W. 70TH ST., NEW YORK, NY, United States, 10023

Registration date: 28 Jul 1943

Entity number: 34328

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 28 Jul 1943

Entity number: 54522

Address: 70 PINE STREET, NEW YORK, NY, United States, 10270

Registration date: 27 Jul 1943 - 14 Feb 1985

Entity number: 34326

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Jul 1943

Entity number: 34325

Address: 153 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Jul 1943

Entity number: 43699

Registration date: 27 Jul 1943

Entity number: 43698

Registration date: 26 Jul 1943

Entity number: 54525

Address: 277 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Jul 1943 - 25 Sep 1991

Entity number: 54524

Address: 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Jul 1943 - 25 Jan 2012

Entity number: 34334

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Jul 1943

Entity number: 54516

Address: 5201 AUTH WAY, CAMP SPRINGS, MD, United States, 20746

Registration date: 23 Jul 1943

Entity number: 54515

Address: 60 EAST 42ND ST, ROOM 2120, NEW YORK, NY, United States, 10165

Registration date: 23 Jul 1943

Entity number: 54520

Address: 408 W. 130 ST., NEW YORK, NY, United States, 10027

Registration date: 21 Jul 1943 - 27 Feb 1987

Entity number: 54519

Address: 229 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 21 Jul 1943 - 21 Jan 1983

Entity number: 43693

Registration date: 21 Jul 1943 - 01 Jul 2017

Entity number: 43721

Registration date: 19 Jul 1943

Entity number: 54509

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

Registration date: 17 Jul 1943 - 24 Nov 1986

Entity number: 43705

Registration date: 17 Jul 1943