Business directory in New York New York - Page 31345

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 1584690 companies

Entity number: 42385

Address: CORPORATION 3RD FL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1932 - 30 Jun 1989

Entity number: 42384

Address: 250 WEST 57TH STREET, SUITE 1205, NEW YORK, NY, United States, 10107

Registration date: 30 Mar 1932 - 28 Oct 2009

Entity number: 32324

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

Registration date: 30 Mar 1932

Entity number: 42382

Address: 40 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 29 Mar 1932 - 25 Jan 2012

Entity number: 32320

Address: 100 BROADWAY, ROOM 1412, NEW YORK, NY, United States, 10005

Registration date: 29 Mar 1932

Entity number: 42380

Address: 390 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 29 Mar 1932

Entity number: 32319

Address: 40 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1932

Entity number: 42328

Address: 1157 EAST 156 ST., NEW YORK, NY, United States

Registration date: 28 Mar 1932 - 26 Jun 1996

Entity number: 42326

Address: 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Registration date: 25 Mar 1932 - 26 Oct 2016

Entity number: 42325

Address: 8 EAST 66TH STREET, NEW YORK, NY, United States, 10021

Registration date: 25 Mar 1932 - 06 Feb 1996

Entity number: 36470

Registration date: 25 Mar 1932

Entity number: 50439

Address: CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1932

Entity number: 42320

Address: 908 PEACE STREET, PELHAM MANOR, NY, United States, 10803

Registration date: 24 Mar 1932 - 17 Dec 1986

Entity number: 36469

Registration date: 24 Mar 1932

Entity number: 42317

Address: 401 EAST 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 23 Mar 1932

Entity number: 32317

Address: 188 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 23 Mar 1932

Entity number: 50438

Address: 356 FIRST AVE., NEW YORK, NY, United States, 10010

Registration date: 23 Mar 1932

Entity number: 42318

Address: 123 W 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1932 - 30 Sep 2023

Entity number: 32318

Address: 300 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1932 - 16 Jul 2007

Entity number: 42314

Address: 2852 W. 36TH ST., BROOKLYN, NY, United States, 11224

Registration date: 18 Mar 1932 - 11 May 1983

Entity number: 42313

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1932 - 31 Mar 1982

Entity number: 36506

Address: 2 ANCHOR COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Mar 1932

Entity number: 32314

Address: 220 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1932

Entity number: 50408

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1932

Entity number: 32313

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1932

Entity number: 36503

Registration date: 17 Mar 1932

Entity number: 32312

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1932

Entity number: 42311

Address: 1719 QUENTIN RD, BROOKLYN, NY, United States, 11229

Registration date: 16 Mar 1932 - 29 Sep 1993

Entity number: 42310

Address: 117 NAGLE AVE., NEW YORK, NY, United States, 10040

Registration date: 16 Mar 1932 - 23 Jun 1993

Entity number: 42309

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

Registration date: 16 Mar 1932 - 04 Feb 1991

Entity number: 42308

Address: 153 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1932 - 31 Mar 1982

Entity number: 42307

Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1932 - 30 Dec 1985

Entity number: 36502

Registration date: 16 Mar 1932

Entity number: 42306

Address: 16 SO KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Registration date: 16 Mar 1932

Entity number: 42300

Address: 522 W. Riverside Ave., STE N, Spokane, WA, United States, 99201

Registration date: 15 Mar 1932

Entity number: 32310

Address: 551-5TH AVE, NEW YORK, NY, United States, 10176

Registration date: 15 Mar 1932

Entity number: 36499

Address: ATT: GENERAL COUNSEL, LINCOLN CENTER, NEW YORK, NY, United States, 10023

Registration date: 15 Mar 1932

Entity number: 42305

Address: 106-7TH AVE., NEW YORK, NY, United States, 10011

Registration date: 14 Mar 1932 - 29 Sep 1993

Entity number: 42304

Address: 305 WASHINGTON STREET, BROOKLYN, NY, United States, 11205

Registration date: 14 Mar 1932 - 24 Jan 1985

Entity number: 42299

Address: 142 WEST 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 14 Mar 1932 - 29 Sep 1982

Entity number: 36498

Registration date: 14 Mar 1932

Entity number: 42297

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

Registration date: 12 Mar 1932 - 30 Sep 1983

Entity number: 42296

Address: 630 9TH AVE, STE 301, NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1932

Entity number: 42245

Address: C/O GOLDWEITZ & COMPANY, 9100 S DADELAND BLVD STE 1809, MIAMI, FL, United States, 33156

Registration date: 10 Mar 1932

Entity number: 32309

Address: NO. 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1932

Entity number: 42242

Address: 20 VESEY ST, ROOM 401, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1932 - 10 Apr 1987

Entity number: 42237

Address: P.O. BOX 820, LARCHMONT, NY, United States, 10538

Registration date: 08 Mar 1932 - 28 Oct 2009

Entity number: 36484

Address: POST OFFICE BOX 208, NEW YORK, NY, United States, 10021

Registration date: 07 Mar 1932

Entity number: 42231

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1932 - 28 Oct 2009

Entity number: 50407

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

Registration date: 04 Mar 1932 - 02 May 1980