Business directory in New York New York - Page 31312

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 1584873 companies

Entity number: 35329

Address: 96 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 10 Dec 1934

Entity number: 37559

Registration date: 10 Dec 1934

Entity number: 47998

Address: 225 WEST 34TH ST., ROOM 917, NEW YORK, NY, United States, 10122

Registration date: 08 Dec 1934 - 23 Dec 1992

Entity number: 47992

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 08 Dec 1934 - 25 Jan 2012

Entity number: 47997

Address: 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210

Registration date: 08 Dec 1934

KPC INC. Inactive

Entity number: 47996

Address: 42 E 81ST ST, NEW YORK, NY, United States, 10028

Registration date: 07 Dec 1934 - 01 Feb 2002

Entity number: 47995

Address: 2267 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 07 Dec 1934 - 27 Sep 1995

Entity number: 47989

Address: 310 WEST 144TH ST., NEW YORK, NY, United States, 10030

Registration date: 06 Dec 1934 - 23 Jun 1993

Entity number: 31430

Address: 1655 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Dec 1934

Entity number: 47991

Address: 522 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 05 Dec 1934 - 12 Jul 2012

Entity number: 37550

Registration date: 05 Dec 1934

Entity number: 562276

Address: 139-24 QUEENS BLVD, JAMAICA, NY, United States, 11435

Registration date: 04 Dec 1934 - 30 Jun 1980

Entity number: 37549

Registration date: 04 Dec 1934

Entity number: 47981

Address: 162 WEST 136TH ST, NEW YORK, NY, United States, 10030

Registration date: 03 Dec 1934 - 23 Jun 1993

Entity number: 47980

Address: 1412 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 03 Dec 1934 - 03 Dec 1986

Entity number: 32841

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 03 Dec 1934

Entity number: 37548

Registration date: 01 Dec 1934

Entity number: 47982

Address: 381 PARK AVE. SO., NEW YORK, NY, United States, 10016

Registration date: 30 Nov 1934

Entity number: 37589

Address: 326 lancaster ave., suite 210, ARDMORE, PA, United States, 19003

Registration date: 30 Nov 1934

Entity number: 37587

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 30 Nov 1934 - 15 Aug 1995

Entity number: 37588

Registration date: 30 Nov 1934

Entity number: 37590

Registration date: 30 Nov 1934

Entity number: 47979

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

Registration date: 28 Nov 1934 - 29 Dec 1982

Entity number: 47978

Address: 6 GANSEVOORT ST, NEW YORK, NY, United States, 10014

Registration date: 28 Nov 1934 - 25 Jul 2007

Entity number: 31445

Address: 607 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1934 - 03 Feb 1983

Entity number: 32839

Address: 40 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Nov 1934

Entity number: 462480

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

Registration date: 26 Nov 1934 - 31 Jul 2021

Entity number: 47969

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 26 Nov 1934 - 29 Sep 1982

Entity number: 32837

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Nov 1934

Entity number: 37582

Registration date: 26 Nov 1934

Entity number: 37583

Address: 315 HUDSON STREET, 9TH FLOOR, ATTENTION: PRESIDENT, NEW YORK, NY, United States, 10013

Registration date: 26 Nov 1934

Entity number: 32836

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 24 Nov 1934

Entity number: 47972

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

Registration date: 23 Nov 1934 - 29 Sep 1993

Entity number: 47971

Address: 233 SOUTH ST., NEW YORK, NY, United States, 10002

Registration date: 23 Nov 1934 - 31 Mar 1982

Entity number: 47966

Address: 252 NORMAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 Nov 1934 - 05 Jul 2000

Entity number: 47965

Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1934 - 08 May 1985

Entity number: 37574

Registration date: 23 Nov 1934

Entity number: 32835

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

Registration date: 23 Nov 1934

Entity number: 37576

Registration date: 22 Nov 1934

Entity number: 32833

Address: 1328 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 22 Nov 1934

Entity number: 37577

Registration date: 22 Nov 1934

Entity number: 37579

Registration date: 22 Nov 1934

Entity number: 47967

Address: 1619 BRAODWAY, ROOM 506, NEW YORK, NY, United States, 10019

Registration date: 21 Nov 1934 - 23 Jul 1993

Entity number: 37572

Registration date: 21 Nov 1934

Entity number: 47888

Address: 100-102 W. HOUSTON ST., NEW YORK, NY, United States, 10012

Registration date: 20 Nov 1934 - 22 Jun 1987

Entity number: 47887

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 20 Nov 1934 - 04 May 1987

Entity number: 47885

Address: 989-91 SIXTH AVENUE, NEW YORK, NY, United States

Registration date: 20 Nov 1934 - 19 Jan 1983

RCP I, INC. Inactive

Entity number: 47883

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

Registration date: 20 Nov 1934 - 07 Jul 1998

Entity number: 47889

Address: 2125 CENTER AVE, SUITE 305, FORT LEE, NJ, United States, 07024

Registration date: 20 Nov 1934

Entity number: 47886

Address: 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1934