Business directory in New York New York - Page 31265

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 1584898 companies

Entity number: 39513

Registration date: 14 Mar 1938

Entity number: 33569

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1938 - 27 Sep 1995

Entity number: 39512

Registration date: 12 Mar 1938

KEYCO, INC. Inactive

Entity number: 50728

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

Registration date: 11 Mar 1938 - 28 Oct 2009

Entity number: 39557

Registration date: 11 Mar 1938

Entity number: 39508

Registration date: 11 Mar 1938

Entity number: 39510

Registration date: 11 Mar 1938

Entity number: 50727

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1938 - 14 May 1987

Entity number: 50725

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 1938 - 09 Jun 2000

Entity number: 50723

Address: 57 WILLAIM ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1938 - 24 Mar 1993

Entity number: 39554

Registration date: 09 Mar 1938

Entity number: 39553

Registration date: 09 Mar 1938

Entity number: 50726

Address: 19 WEST 8TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 Mar 1938 - 31 Mar 1982

Entity number: 50717

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

Registration date: 08 Mar 1938 - 11 Jan 1991

Entity number: 50719

Address: 180 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 07 Mar 1938 - 29 Apr 1985

Entity number: 50711

Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 07 Mar 1938 - 23 Jun 1993

Entity number: 50718

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1938

Entity number: 39546

Address: 1230 BEAVER RUN DR., LEHIGHTON, PA, United States, 18235

Registration date: 07 Mar 1938

Entity number: 50716

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

Registration date: 05 Mar 1938 - 30 Jun 1982

Entity number: 50715

Address: 124 WHITE STREET, NEW YORK, NY, United States, 10013

Registration date: 05 Mar 1938 - 24 Sep 1997

Entity number: 50712

Address: 63 PARK ROW, ROOM 614, NEW YORK, NY, United States, 10038

Registration date: 04 Mar 1938 - 17 Dec 1984

Entity number: 33567

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

Registration date: 04 Mar 1938

Entity number: 33566

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

Registration date: 03 Mar 1938

Entity number: 39545

Registration date: 03 Mar 1938

Entity number: 39540

Registration date: 02 Mar 1938

Entity number: 50707

Address: 65 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1938

Entity number: 50706

Address: 75 HOOK ROAD, BAYONNE, NJ, United States, 07002

Registration date: 28 Feb 1938 - 16 Sep 1994

Entity number: 50702

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

Registration date: 28 Feb 1938 - 24 Dec 1991

Entity number: 33564

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

Registration date: 28 Feb 1938

Entity number: 39531

Registration date: 28 Feb 1938

Entity number: 39534

Address: ROBINSON BROG 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105

Registration date: 28 Feb 1938

Entity number: 50703

Address: 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1938

Entity number: 50695

Address: 1773 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 24 Feb 1938 - 01 May 1984

Entity number: 33563

Address: 55 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1938

Entity number: 50692

Address: 386 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 23 Feb 1938 - 24 Mar 1993

Entity number: 39511

Registration date: 23 Feb 1938 - 14 Mar 1988

Entity number: 33562

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

Registration date: 23 Feb 1938 - 27 Sep 1994

Entity number: 50689

Address: C/O LESLIE KAUFMAN, 229 WEST 105TH STREET STE 1, NEW YORK, NY, United States, 10025

Registration date: 21 Feb 1938 - 05 May 2004

Entity number: 50682

Address: 127 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 21 Feb 1938 - 23 Jun 1993

Entity number: 50681

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 Feb 1938 - 24 Jun 1981

Entity number: 50688

Address: 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474

Registration date: 19 Feb 1938 - 31 May 2024

Entity number: 50687

Address: 299 BROADWAY, MANHATTAN, NY, United States

Registration date: 19 Feb 1938 - 23 Jun 1993

Entity number: 50685

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Feb 1938 - 29 Dec 1982

Entity number: 39449

Registration date: 18 Feb 1938

Entity number: 50679

Address: 237 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1938

Entity number: 50678

Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013

Registration date: 17 Feb 1938 - 09 Nov 1983

Entity number: 1223831

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1938 - 25 Mar 1981

Entity number: 50677

Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 16 Feb 1938 - 28 Nov 1990

Entity number: 50675

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Feb 1938 - 23 Feb 1995

Entity number: 50669

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

Registration date: 14 Feb 1938