Business directory in New York New York - Page 31271

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: 2881213

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 25 Oct 1937 - 15 Dec 1967

Entity number: 50424

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1937 - 27 Jun 2001

Entity number: 50422

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1937 - 08 Nov 1991

Entity number: 33494

Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Oct 1937

Entity number: 50414

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1937 - 06 Mar 1991

Entity number: 50416

Address: 52 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 21 Oct 1937 - 24 Mar 1993

Entity number: 50412

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1937 - 23 Jul 1985

Entity number: 39229

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1937 - 17 Nov 1999

Entity number: 50410

Address: 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029

Registration date: 18 Oct 1937 - 13 Mar 2023

Entity number: 50409

Address: 408 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 18 Oct 1937 - 14 May 1992

Entity number: 39225

Registration date: 18 Oct 1937

Entity number: 39226

Registration date: 18 Oct 1937

Entity number: 39224

Registration date: 18 Oct 1937

Entity number: 50402

Address: 1600 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040

Registration date: 16 Oct 1937 - 24 Jun 1981

Entity number: 50405

Address: 444 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1937 - 14 Jun 1982

Entity number: 50404

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

Registration date: 15 Oct 1937 - 24 Dec 1991

Entity number: 33490

Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1937

Entity number: 50403

Address: 18 EAST SEVENTEENTH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1937 - 31 Mar 1982

Entity number: 50397

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1937 - 30 Apr 2004

Entity number: 33489

Address: BREEDERS COOP INC., 305 FAYETTE PK BLDG, SYRACUSE, NY, United States

Registration date: 14 Oct 1937

Entity number: 54642

Address: 347 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 14 Oct 1937

Entity number: 50399

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1937

Entity number: 50398

Address: HOTEL ANSONIA, NEW YORK, NY, United States

Registration date: 13 Oct 1937 - 24 Mar 1993

Entity number: 39221

Registration date: 13 Oct 1937

Entity number: 39220

Address: EXECUTIVE DIRECTOR, 42 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10004

Registration date: 13 Oct 1937

Entity number: 39203

Registration date: 11 Oct 1937

Entity number: 50390

Address: 510 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 09 Oct 1937 - 24 Mar 1993

Entity number: 33485

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

Registration date: 09 Oct 1937 - 27 Sep 1995

Entity number: 50393

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1937 - 24 Mar 1993

RCP X, INC. Inactive

Entity number: 50391

Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 08 Oct 1937 - 17 Jun 1998

Entity number: 50392

Address: 10531 4S COMMONS DRIVE, SUITE 166-722, SAN DIEGO, CA, United States, 92127

Registration date: 08 Oct 1937

Entity number: 50384

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1937 - 27 Jun 2001

Entity number: 33483

Address: 205-247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1937

Entity number: 39223

Registration date: 06 Oct 1937

Entity number: 39231

Registration date: 06 Oct 1937

Entity number: 50382

Address: 402 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 05 Oct 1937 - 09 May 1989

Entity number: 39136

Registration date: 05 Oct 1937

Entity number: 50381

Address: 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217

Registration date: 04 Oct 1937

Entity number: 50376

Address: 1939 THIRD AVE, NEW YORK, NY, United States, 10029

Registration date: 04 Oct 1937 - 23 Jun 1993

Entity number: 39134

Registration date: 04 Oct 1937

Entity number: 33482

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 04 Oct 1937

Entity number: 50374

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1937 - 14 Nov 1983

Entity number: 39132

Registration date: 01 Oct 1937

Entity number: 33478

Address: 105 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Oct 1937

Entity number: 50377

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Sep 1937 - 30 Dec 1981

Entity number: 50372

Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1937 - 17 Sep 1990

Entity number: 39130

Registration date: 29 Sep 1937

Entity number: 33475

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1937

Entity number: 33476

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1937

Entity number: 50365

Address: 63 WEST 49TH ST., NEW YORK, NY, United States, 10112

Registration date: 27 Sep 1937 - 02 Apr 1996