Business directory in New York New York - Page 31217

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: 42731

Registration date: 25 Mar 1942

Entity number: 53836

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1942

Entity number: 53838

Address: 1670 FIRST AVENUE, NEW YORK, NY, United States, 10128

Registration date: 24 Mar 1942 - 29 Oct 2024

Entity number: 53837

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

Registration date: 24 Mar 1942

Entity number: 42729

Registration date: 23 Mar 1942

Entity number: 42723

Registration date: 23 Mar 1942

Entity number: 42722

Registration date: 23 Mar 1942

Entity number: 42727

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

Registration date: 23 Mar 1942

Entity number: 42726

Registration date: 23 Mar 1942

Entity number: 53816

Address: 171 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 21 Mar 1942 - 25 Mar 1992

Entity number: 53815

Address: 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1942 - 25 Sep 2002

Entity number: 53814

Address: 6 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1942 - 23 Jun 1993

Entity number: 53817

Address: 1415 SIXTH AVE., NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1942 - 24 Jun 1981

Entity number: 53808

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1942 - 28 Jun 1995

Entity number: 42776

Registration date: 19 Mar 1942

Entity number: 42720

Address: THREE PICKWICK PLAZA, GREENWICH, CT, United States, 06830

Registration date: 19 Mar 1942 - 05 Apr 1999

Entity number: 42777

Registration date: 19 Mar 1942

CLAVOS INC. Inactive

Entity number: 53813

Address: 572 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1942 - 24 Dec 1991

Entity number: 53805

Address: 1 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1942 - 26 Jun 2002

Entity number: 53810

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1942 - 30 Dec 1988

Entity number: 53806

Address: 95 CANTIAGUE ROAD, WESTBURY, NY, United States, 11590

Registration date: 17 Mar 1942 - 07 Aug 1987

Entity number: 53800

Address: 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Registration date: 17 Mar 1942

Entity number: 34143

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1942

Entity number: 53809

Address: 291 BROADWAY, NEWY YORK, NY, United States, 10007

Registration date: 17 Mar 1942

Entity number: 53803

Address: 200 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 16 Mar 1942 - 23 Jun 1993

Entity number: 34150

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 16 Mar 1942

Entity number: 42769

Registration date: 16 Mar 1942

Entity number: 53792

Address: 630 WEST 160TH ST., NEW YORK, NY, United States, 10032

Registration date: 13 Mar 1942 - 31 Mar 1982

Entity number: 53791

Address: 44 WALL ST., RM. 1800, NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1942 - 09 May 1996

Entity number: 42763

Registration date: 13 Mar 1942

Entity number: 34149

Address: 140 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 13 Mar 1942

Entity number: 53801

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 13 Mar 1942

Entity number: 53798

Address: TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816

Registration date: 12 Mar 1942 - 27 Sep 1996

Entity number: 53797

Address: 36 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 12 Mar 1942 - 10 May 1984

Entity number: 53795

Address: 450 WEST 33RD ST, 16TH FLR / TAX DEPT., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1942 - 31 Dec 2011

Entity number: 42761

Address: 1378 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Registration date: 12 Mar 1942

Entity number: 53793

Address: 19 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 Mar 1942 - 23 Jun 1993

Entity number: 53786

Address: 638 WEST 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 11 Mar 1942 - 24 Apr 1992

Entity number: 53785

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

Registration date: 11 Mar 1942 - 25 Mar 1992

Entity number: 53784

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1942

Entity number: 42759

Registration date: 11 Mar 1942

Entity number: 42760

Registration date: 11 Mar 1942

Entity number: 53789

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

Registration date: 10 Mar 1942 - 30 Jun 1982

Entity number: 53788

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

Registration date: 10 Mar 1942 - 23 Sep 1998

Entity number: 1399176

Address: 344 WEST END AVE., NEW YORK CITY, NY, United States, 10024

Registration date: 09 Mar 1942 - 20 Dec 1977

Entity number: 53779

Address: 3377 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 09 Mar 1942 - 23 Jun 1993

Entity number: 34141

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

Registration date: 09 Mar 1942

Entity number: 34142

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

Registration date: 09 Mar 1942

Entity number: 53782

Address: CHIQUITA CENTER, 250 EAST FIFTH STREET, CINCINNATI, OH, United States, 45202

Registration date: 06 Mar 1942 - 07 Dec 1989

Entity number: 53781

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1942