Business directory in New York New York - Page 31250

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: 51890

Address: HOTEL MC ALPIN, NEW YORK, NY, United States

Registration date: 18 Oct 1939 - 19 Jun 1987

Entity number: 51889

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 18 Oct 1939 - 26 May 1993

Entity number: 51888

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 18 Oct 1939 - 29 Sep 1993

Entity number: 51885

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

Registration date: 18 Oct 1939 - 23 Jun 1993

Entity number: 56588

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 18 Oct 1939

Entity number: 40843

Address: C/O THE NATIONAL ACADEMY OF, DESIGN, 1083 FIFTH AVENUE, NEW YORK, NY, United States, 10128

Registration date: 17 Oct 1939

Entity number: 51884

Address: C/O CITRIN COOPERMAN, 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Registration date: 17 Oct 1939

Entity number: 51883

Address: 52 VANDERBILT AVE., ROOM 1510, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1939 - 14 Sep 1989

Entity number: 51882

Address: 155 EAST 84TH ST., NEW YORK, NY, United States, 10028

Registration date: 16 Oct 1939 - 23 Jun 1993

Entity number: 51875

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

Registration date: 14 Oct 1939 - 15 Sep 2017

Entity number: 40840

Address: 204 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1939

Entity number: 51879

Address: 895 PARK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 13 Oct 1939 - 05 Aug 1991

Entity number: 51871

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

Registration date: 13 Oct 1939 - 24 Mar 1993

Entity number: 33793

Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035

Registration date: 13 Oct 1939

Entity number: 33794

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 13 Oct 1939

Entity number: 56587

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

Registration date: 13 Oct 1939

Entity number: 51873

Address: 1413 YORK AVE., NEW YORK, NY, United States, 10021

Registration date: 11 Oct 1939 - 28 Oct 2009

Entity number: 51869

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

Registration date: 11 Oct 1939 - 28 Dec 1984

Entity number: 51868

Address: 65 PURDY STREET, HARRISON, NY, United States, 10528

Registration date: 09 Oct 1939 - 09 Oct 2009

Entity number: 51867

Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 Oct 1939 - 24 Feb 1983

Entity number: 40751

Registration date: 09 Oct 1939

Entity number: 51866

Address: 320 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1939 - 29 Dec 1982

Entity number: 51862

Address: 444 MADISON AVE., NEW LYORK, NY, United States

Registration date: 05 Oct 1939 - 23 Jun 1993

Entity number: 51860

Address: 11 W 25TH ST, NEW YORK, NY, United States, 10010

Registration date: 05 Oct 1939

Entity number: 40746

Registration date: 05 Oct 1939

Entity number: 40747

Registration date: 05 Oct 1939

Entity number: 51859

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

Registration date: 04 Oct 1939 - 23 Jun 1993

Entity number: 51858

Address: ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004

Registration date: 04 Oct 1939 - 17 Sep 2002

Entity number: 51851

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1939 - 24 Mar 1993

Entity number: 2385174

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

Registration date: 03 Oct 1939

Entity number: 51855

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

Registration date: 02 Oct 1939 - 27 Jun 2001

Entity number: 51854

Address: SIGHTSEEING YACHTS, INC., PIER 83 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1939 - 26 Jun 2002

Entity number: 51850

Address: 246 EAST 118TH ST., NEW YORK, NY, United States, 10035

Registration date: 02 Oct 1939 - 30 Dec 1981

Entity number: 33795

Address: ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974

Registration date: 02 Oct 1939 - 20 Dec 2000

Entity number: 40741

Address: 3 BETHESDA METRO CENTER, SUITE 960, BETHESDA, NY, United States, 20814

Registration date: 29 Sep 1939

Entity number: 51849

Address: 718 SEVENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 28 Sep 1939 - 24 Dec 1991

Entity number: 51847

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Sep 1939 - 23 Jun 1993

Entity number: 51846

Address: 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 28 Sep 1939 - 05 Nov 1998

Entity number: 40740

Registration date: 28 Sep 1939

Entity number: 33790

Address: 103 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 27 Sep 1939

Entity number: 51842

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

Registration date: 26 Sep 1939 - 26 Mar 1997

Entity number: 40739

Registration date: 26 Sep 1939

Entity number: 33789

Address: 90 STATE ST., ROOM 1022, ALBANY, NY, United States, 12207

Registration date: 26 Sep 1939

Entity number: 51840

Address: 22 EAST 40TH ST., SUITE 1812, NEW YORK, NY, United States, 10016

Registration date: 25 Sep 1939 - 10 Mar 1982

Entity number: 51837

Address: 545 Fifth Ave 7th Floor, Wappinger Falls, NY, United States, 10017

Registration date: 25 Sep 1939

Entity number: 51836

Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 25 Sep 1939 - 31 Dec 2012

Entity number: 51835

Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 25 Sep 1939 - 31 Dec 2012

Entity number: 33787

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

Registration date: 25 Sep 1939

Entity number: 33786

Address: 40 WALL STREET, 37TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1939 - 13 Dec 2017

Entity number: 33788

Address: 24 EAST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 25 Sep 1939