Business directory in New York New York - Page 31245

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 1585206 companies

Entity number: 41102

Registration date: 08 Feb 1940

Entity number: 41098

Registration date: 08 Feb 1940

Entity number: 52179

Address: 2495 THIRD AVE., BRONX, NY, United States, 10451

Registration date: 07 Feb 1940 - 24 Mar 1993

Entity number: 52175

Address: 271 CHURCH STREET, NEW YORK, NY, United States, 10013

Registration date: 07 Feb 1940 - 22 Nov 1994

Entity number: 52172

Address: 149 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1940 - 13 Aug 1985

Entity number: 41097

Registration date: 07 Feb 1940

Entity number: 41094

Registration date: 07 Feb 1940

Entity number: 41095

Registration date: 07 Feb 1940

Entity number: 41093

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

Registration date: 07 Feb 1940

Entity number: 52173

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1940 - 24 Dec 1991

Entity number: 52171

Address: 107 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Registration date: 05 Feb 1940 - 23 Jun 1993

Entity number: 52170

Address: 61 GROVE ST., NEW YORK, NY, United States, 10014

Registration date: 05 Feb 1940 - 29 Sep 1982

Entity number: 52165

Address: 521 FIFTH AVE., ROOM 1105, NEW YORK, NY, United States, 10175

Registration date: 05 Feb 1940 - 04 Sep 1985

Entity number: 41090

Address: STATLER HILTON HOTEL, 401 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1940 - 07 Aug 2009

Entity number: 41089

Registration date: 05 Feb 1940

Entity number: 52164

Address: 596 RIVER ROAD, EDGEWATER, NJ, United States, 07020

Registration date: 02 Feb 1940 - 26 Jan 1983

Entity number: 41088

Address: PHILLIPS NIZER LLP, 666 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10103

Registration date: 02 Feb 1940

Entity number: 52163

Address: 9 BEECH LN, KINGS POINT, NY, United States, 11024

Registration date: 02 Feb 1940

Entity number: 33850

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

Registration date: 02 Feb 1940

Entity number: 41087

Registration date: 02 Feb 1940

Entity number: 33849

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

Registration date: 01 Feb 1940

Entity number: 52159

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Jan 1940 - 24 Jun 1981

Entity number: 52150

Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Jan 1940

Entity number: 41116

Registration date: 31 Jan 1940

Entity number: 41078

Address: 148 EAST 78TH ST, NEW YORK, NY, United States, 10021

Registration date: 31 Jan 1940

Entity number: 52155

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jan 1940 - 23 Dec 1986

Entity number: 52154

Address: P.O. BOX 5332, SPARTANBURG, SC, United States, 39301

Registration date: 30 Jan 1940 - 31 Dec 1983

Entity number: 52149

Address: 1 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 30 Jan 1940 - 09 May 2002

Entity number: 41100

Registration date: 30 Jan 1940

Entity number: 41096

Registration date: 30 Jan 1940

Entity number: 52152

Address: 23 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Jan 1940 - 29 Dec 1982

Entity number: 52146

Address: 139 WEST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Jan 1940 - 30 Jun 1982

Entity number: 41002

Registration date: 29 Jan 1940

Entity number: 41001

Address: 4825 LAKE SHORE DRIVE, PO BOX 417, BOLTON LANDING, NY, United States, 12814

Registration date: 27 Jan 1940

Entity number: 52144

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 26 Jan 1940 - 31 Oct 1984

Entity number: 41000

Registration date: 26 Jan 1940

Entity number: 52142

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

Registration date: 25 Jan 1940 - 28 Oct 1982

Entity number: 40997

Registration date: 25 Jan 1940

Entity number: 52141

Address: 4140 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 24 Jan 1940 - 14 May 1987

Entity number: 52140

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Jan 1940 - 24 Jun 1981

Entity number: 52139

Address: ATT: FRED BURKE, 1700 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Jan 1940 - 10 Nov 2011

Entity number: 33845

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

Registration date: 24 Jan 1940

Entity number: 40994

Registration date: 24 Jan 1940

Entity number: 57014

Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Jan 1940

Entity number: 52135

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

Registration date: 22 Jan 1940 - 23 Dec 1992

Entity number: 52134

Address: 13F KNIGHTSBRIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1940 - 04 Mar 2003

Entity number: 52132

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Jan 1940 - 24 Jun 1981

Entity number: 52129

Address: 60 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 22 Jan 1940 - 24 Mar 1993

Entity number: 33844

Address: 345 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 22 Jan 1940

Entity number: 52130

Address: 99 Second Avenue, PO Box 796, Garden Cityl Park, NY, United States, 11040

Registration date: 22 Jan 1940