Business directory in New York New York - Page 31351

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 1584551 companies

Entity number: 32124

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

Registration date: 08 Jul 1931

Entity number: 49728

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 08 Jul 1931

Entity number: 40976

Address: LAKE ST., ROSELAND PARK, CANANDAIGUA, NY, United States

Registration date: 06 Jul 1931 - 31 Mar 1982

Entity number: 32120

Address: 107 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 06 Jul 1931

Entity number: 32119

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

Registration date: 06 Jul 1931 - 06 Oct 2023

Entity number: 32121

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

Registration date: 06 Jul 1931

Entity number: 40975

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

Registration date: 03 Jul 1931 - 10 Jul 2020

Entity number: 40972

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

Registration date: 02 Jul 1931 - 06 Mar 1998

Entity number: 40971

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

Registration date: 02 Jul 1931 - 25 Feb 1998

Entity number: 36204

Registration date: 02 Jul 1931

Entity number: 40970

Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Registration date: 01 Jul 1931 - 28 Dec 1994

Entity number: 40969

Address: 257 GREENWICH ST., NEW YORK, NY, United States, 10007

Registration date: 30 Jun 1931 - 23 Sep 1998

Entity number: 40967

Address: 430 KINSINGTON AVE, W ENGLEWOOD, NJ, United States, 07666

Registration date: 30 Jun 1931 - 28 Oct 2009

Entity number: 32131

Address: 71 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jun 1931

Entity number: 31449

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1931

Entity number: 40964

Address: JOS GEORGE BLUMENFELD, 150 WEST END AVE 17-L, NEW YORK, NY, United States, 10023

Registration date: 29 Jun 1931 - 28 Oct 2009

Entity number: 40963

Address: 327 E. 5TH ST., NEW YORK, NY, United States, 10003

Registration date: 29 Jun 1931 - 10 Apr 2002

Entity number: 32117

Address: CHRYSLER BLDG., 42ND ST., NEW YORK, NY, United States

Registration date: 29 Jun 1931

Entity number: 36222

Registration date: 29 Jun 1931

Entity number: 36224

Address: 215 EAST 68TH ST., NEW YORK, NY, United States, 10021

Registration date: 29 Jun 1931

Entity number: 32118

Address: 89-64-163RD ST., JAMAICA, NY, United States, 11432

Registration date: 29 Jun 1931

Entity number: 40962

Address: 92 BEDFORD RD., KATONAH, NY, United States, 10536

Registration date: 27 Jun 1931 - 08 Sep 1989

Entity number: 40961

Address: 319 INNIS RD., WOBLRIDGE, NJ, United States

Registration date: 27 Jun 1931 - 03 Nov 1986

Entity number: 40957

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

Registration date: 27 Jun 1931 - 11 May 1982

Entity number: 40960

Address: 496 NINTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 Jun 1931 - 20 Jul 1982

Entity number: 32111

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

Registration date: 26 Jun 1931 - 04 Nov 1994

Entity number: 40955

Address: 2081 WALLACE. AVE., NEW YORK, NY, United States

Registration date: 25 Jun 1931 - 29 Sep 1993

Entity number: 40954

Address: 340 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 25 Jun 1931 - 07 Oct 1992

Entity number: 32108

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 25 Jun 1931

Entity number: 32109

Address: 261 KING STREET, NEW YORK, NY, United States

Registration date: 25 Jun 1931

Entity number: 40951

Address: 100 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 24 Jun 1931 - 14 Feb 1994

Entity number: 40950

Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 24 Jun 1931 - 28 Oct 2009

Entity number: 40948

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

Registration date: 24 Jun 1931 - 23 Jun 1993

Entity number: 32102

Address: 72 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 23 Jun 1931

Entity number: 40946

Address: the corporation trust center, 1209 orange st., WILMINGTON, DE, United States, 19801

Registration date: 23 Jun 1931

Entity number: 40885

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

Registration date: 22 Jun 1931 - 12 Jan 1982

Entity number: 32101

Address: NO. 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 22 Jun 1931

Entity number: 40886

Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST / 4TH FL, NEW YORK, NY, United States, 10003

Registration date: 22 Jun 1931

Entity number: 32100

Address: 115 E. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Jun 1931

Entity number: 40881

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

Registration date: 19 Jun 1931 - 12 Mar 1982

Entity number: 40880

Address: GERALDINE BRINDISI, 86 TRINITY PL, NEW YORK, NY, United States, 10006

Registration date: 17 Jun 1931 - 24 Jul 2002

Entity number: 40879

Address: GARRISON, 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 17 Jun 1931 - 12 Jul 1994

Entity number: 32113

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 16 Jun 1931

Entity number: 32097

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Jun 1931

Entity number: 49672

Address: 270 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1931

Entity number: 36184

Registration date: 15 Jun 1931

Entity number: 32096

Address: 34TH ST. 5TH AVE., EMPIRE STATE BLDG., NEW YORK, NY, United States

Registration date: 15 Jun 1931

Entity number: 32095

Address: 419 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 15 Jun 1931

Entity number: 32093

Address: 1 UNIVERSITY PL., NEW YORK, NY, United States, 10003

Registration date: 13 Jun 1931

Entity number: 32094

Address: 42ND ST., CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 13 Jun 1931