Business directory in New York New York - Page 31327

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: 37110

Registration date: 16 Oct 1933

Entity number: 45768

Address: 15-17 W. 46TH ST., NEW YORK, NY, United States

Registration date: 14 Oct 1933 - 25 Sep 1991

R.N.O. LTD. Inactive

Entity number: 45699

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1933 - 22 May 1987

Entity number: 45698

Address: 650 FIRST AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1933 - 12 Jun 2008

Entity number: 45696

Address: 215 EAST DUNHILL RD., BRONX, NY, United States

Registration date: 13 Oct 1933 - 16 Jan 1984

Entity number: 37108

Registration date: 13 Oct 1933

Entity number: 32633

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1933

Entity number: 45700

Address: 11 W. 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1933

Entity number: 45702

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1933

Entity number: 37106

Registration date: 13 Oct 1933

Entity number: 51633

Address: 32 LODGE ST., ALBANY, NY, United States, 12207

Registration date: 10 Oct 1933

Entity number: 45692

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1933 - 31 Mar 1982

Entity number: 45693

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1933 - 24 Dec 1991

Entity number: 45688

Address: 541 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 06 Oct 1933 - 30 Jun 2004

Entity number: 45685

Address: 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 06 Oct 1933 - 26 Oct 2016

Entity number: 45686

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1933

Entity number: 45681

Address: 82-88 WALL ST., NEW YORK, NY, United States

Registration date: 05 Oct 1933 - 03 Nov 1994

Entity number: 32631

Address: 31 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 04 Oct 1933

Entity number: 37094

Registration date: 03 Oct 1933

CUD CORP. Inactive

Entity number: 45679

Address: PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1933 - 07 Jul 1998

Entity number: 32629

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

Registration date: 30 Sep 1933

Entity number: 51592

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 28 Sep 1933

Entity number: 45678

Address: 1882 ATLANTIC AVE., BROOKLYN, NY, United States, 11233

Registration date: 28 Sep 1933 - 06 Feb 1985

Entity number: 45677

Address: 330 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1933 - 31 Mar 1982

Entity number: 45674

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

Registration date: 28 Sep 1933 - 02 Sep 2008

Entity number: 45673

Address: 50 LINCOLN RD., BROOKLYN, NY, United States, 11225

Registration date: 28 Sep 1933 - 24 Jun 1981

Entity number: 45675

Address: 1316 45TH ST., BROOKLYN, NY, United States, 11219

Registration date: 28 Sep 1933

Entity number: 37061

Registration date: 28 Sep 1933

Entity number: 45676

Address: 2825 EAST 6TH ST., NEW YORK, NY, United States

Registration date: 28 Sep 1933

Entity number: 45665

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 27 Sep 1933 - 27 Sep 1995

Entity number: 32628

Address: 800 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 27 Sep 1933

Entity number: 45670

Address: 539 W. 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 26 Sep 1933 - 31 Mar 1982

Entity number: 45666

Address: 16-18 WEST 115 ST., NEW YORK, NY, United States

Registration date: 26 Sep 1933 - 23 Dec 1992

Entity number: 45664

Address: 168 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Sep 1933 - 29 Dec 1982

Entity number: 45660

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

Registration date: 25 Sep 1933 - 19 Oct 1988

Entity number: 45663

Address: Montauk Rug and Carpet Corporation, 65 Price Parkway, FARMINGDALE, NY, United States, 11735

Registration date: 25 Sep 1933

Entity number: 45590

Address: 173 W. 78TH ST., NEW YORK, NY, United States, 10024

Registration date: 22 Sep 1933 - 24 Jun 1981

Entity number: 45591

Address: 474 NINTH AVE, NEW YORK, NY, United States, 10018

Registration date: 21 Sep 1933

Entity number: 37057

Registration date: 21 Sep 1933

Entity number: 37058

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

Registration date: 21 Sep 1933

Entity number: 37056

Registration date: 20 Sep 1933

Entity number: 45587

Address: 21 WEST 52ND. ST., NEW YORK, NY, United States, 10019

Registration date: 19 Sep 1933 - 23 Jun 1993

Entity number: 32625

Address: 262 YORK STREET, NEW HAVEN, CT, United States, 06511

Registration date: 19 Sep 1933

Entity number: 45585

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 18 Sep 1933 - 25 Jan 2012

Entity number: 45579

Address: 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020

Registration date: 18 Sep 1933

Entity number: 45581

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

Registration date: 15 Sep 1933 - 24 Dec 1991

Entity number: 51590

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1933

Entity number: 45578

Address: 10 PECK SLIP, NEW YORK, NY, United States, 10038

Registration date: 14 Sep 1933 - 24 Mar 1993

Entity number: 45577

Address: 1522 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 14 Sep 1933 - 25 Mar 1992

Entity number: 45575

Address: 450 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Sep 1933 - 25 Mar 1992