Business directory in New York New York - Page 31324

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: 46197

Address: 1884 PARK DRIVE, SEAFORD, NY, United States, 11783

Registration date: 28 Dec 1933 - 14 Oct 1986

Entity number: 32682

Address: 46 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Dec 1933

Entity number: 46196

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

Registration date: 27 Dec 1933 - 31 Jul 1992

Entity number: 46192

Address: 535 E 86TH ST., 5D, NEW YORK, NY, United States, 10028

Registration date: 27 Dec 1933 - 14 Dec 1995

Entity number: 46191

Address: 1790 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 27 Dec 1933

Entity number: 46194

Address: 340 WEST ST., NEW YORK, NY, United States, 10014

Registration date: 26 Dec 1933 - 24 Mar 1993

Entity number: 46120

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Dec 1933 - 23 Jun 1993

Entity number: 46118

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 26 Dec 1933 - 17 Sep 1986

Entity number: 46117

Address: 45 ASTOR PLACE, NEW YORK, NY, United States, 10003

Registration date: 26 Dec 1933 - 18 Dec 2017

Entity number: 46115

Address: NO. 22 EAST 105TH ST., NEW YORK, NY, United States, 10029

Registration date: 26 Dec 1933 - 24 Dec 1991

Entity number: 46116

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Dec 1933 - 10 Sep 1990

Entity number: 32680

Address: 79 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 23 Dec 1933

Entity number: 46113

Address: 665 EAST 17TH ST, BROOKLYN, NY, United States, 11230

Registration date: 22 Dec 1933 - 27 Nov 1991

HILDO, INC. Inactive

Entity number: 46111

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

Registration date: 22 Dec 1933 - 31 Jul 1989

Entity number: 46112

Address: 111 READE ST., NEW YORK, NY, United States, 10013

Registration date: 21 Dec 1933 - 29 Sep 1993

Entity number: 32679

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

Registration date: 20 Dec 1933

Entity number: 51768

Address: 489 BAY ST, STATEN ISLAND, NY, United States, 10304

Registration date: 19 Dec 1933

Entity number: 46106

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

Registration date: 18 Dec 1933

Entity number: 46104

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Dec 1933 - 23 Jun 1993

Entity number: 4000219

Registration date: 14 Dec 1933

Entity number: 46103

Address: 571 WEST 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 14 Dec 1933 - 28 May 1987

Entity number: 46102

Address: EDWIN H PERLSTEIN, 242 W 36TH ST, NEW YORK, NY, United States, 10018

Registration date: 14 Dec 1933 - 04 Mar 2003

Entity number: 46097

Address: 510 EAST 73RD STREET, N.Y., NY, United States, 10021

Registration date: 14 Dec 1933 - 24 Sep 1997

Entity number: 32687

Address: 535 FIFTH AVE., SUITE 700, NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1933

Entity number: 46101

Address: 1 INTERNATIONAL BLVD, STE 300, MAHWAH, NJ, United States, 07495

Registration date: 14 Dec 1933

Entity number: 46099

Address: 1095 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 Dec 1933 - 13 Nov 1995

Entity number: 46091

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

Registration date: 13 Dec 1933

Entity number: 37151

Registration date: 13 Dec 1933

Entity number: 46096

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Dec 1933 - 31 Mar 1982

Entity number: 46095

Address: 1457 BOSCOBEL AVENUE, BRONX, NY, United States

Registration date: 12 Dec 1933 - 21 Nov 1983

Entity number: 46094

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1933 - 28 May 1987

Entity number: 46093

Address: 54 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Registration date: 12 Dec 1933 - 15 Sep 2003

Entity number: 46092

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

Registration date: 12 Dec 1933 - 31 Mar 1982

Entity number: 51765

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

Registration date: 12 Dec 1933

Entity number: 46090

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 11 Dec 1933

Entity number: 37177

Registration date: 11 Dec 1933

Entity number: 32676

Address: GRAYBAR BLDG., NEW YORK, NY, United States

Registration date: 11 Dec 1933

Entity number: 46088

Address: 170 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 08 Dec 1933 - 10 Feb 1988

Entity number: 37176

Registration date: 07 Dec 1933

Entity number: 32672

Address: 1 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Dec 1933

Entity number: 46016

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

Registration date: 06 Dec 1933 - 23 Jun 1993

Entity number: 46013

Address: 1185 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 06 Dec 1933 - 29 Dec 1982

Entity number: 37172

Registration date: 06 Dec 1933

Entity number: 32670

Address: 26 FERRY ST., NEW YORK, NY, United States

Registration date: 05 Dec 1933

Entity number: 32669

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Dec 1933

Entity number: 32667

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 05 Dec 1933

Entity number: 51718

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 05 Dec 1933

Entity number: 46011

Address: 241 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1933 - 31 Mar 1982

Entity number: 46009

Address: 105 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Dec 1933 - 24 Dec 2010

Entity number: 32666

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

Registration date: 04 Dec 1933