Business directory in New York New York - Page 31394

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 1584022 companies

Entity number: 6722

Address: 55 W.42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 17 Feb 1928

Entity number: 6720

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

Registration date: 17 Feb 1928

Entity number: 6717

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

Registration date: 16 Feb 1928

Entity number: 24678

Address: C/O MICHAEL D. RISSETTO, 56 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1928

Entity number: 6713

Address: 131 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 14 Feb 1928

Entity number: 24674

Address: 406 EAST 79TH ST., NEW YORK, NY, United States, 10021

Registration date: 10 Feb 1928 - 15 Apr 1986

Entity number: 6709

Address: 26 B'WAY, NEW YORK, NY, United States

Registration date: 10 Feb 1928

Entity number: 21825

Registration date: 10 Feb 1928

Entity number: 24675

Address: 202 MAIN AVENUE, CLIFTON, NJ, United States, 07014

Registration date: 09 Feb 1928 - 25 Apr 2005

Entity number: 21822

Registration date: 09 Feb 1928

Entity number: 24676

Address: 2 BAY CLUB DR, APT 3S, BAYSIDE, NY, United States, 11360

Registration date: 09 Feb 1928

Entity number: 24673

Address: 153 E. BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 08 Feb 1928 - 24 Mar 1993

Entity number: 24671

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Feb 1928 - 05 Nov 1986

Entity number: 24670

Address: 182 CENTRE STREET, NEW YORK, NY, United States, 10013

Registration date: 07 Feb 1928 - 16 Sep 1993

TACO, INC. Inactive

Entity number: 24669

Address: KYLE A. ADAMONIS, 1160 CRANSTON STREET, CRANSTON, RI, United States, 02920

Registration date: 07 Feb 1928 - 15 Sep 1995

Entity number: 26494

Address: 522-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1928

Entity number: 24668

Address: 150 W. 18TH ST, NEW YORK, NY, United States, 10011

Registration date: 06 Feb 1928 - 24 Jun 1998

Entity number: 21754

Registration date: 06 Feb 1928

Entity number: 6705

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

Registration date: 06 Feb 1928

Entity number: 6708

Address: 120 BROADWAY, ROOM 2940, NEW YORK, NY, United States

Registration date: 04 Feb 1928

Entity number: 6719

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1928

Entity number: 24656

Address: 2 PENN PLAZA, 26TH FL, TAX DEPT, NEW YORK, NY, United States, 10121

Registration date: 03 Feb 1928 - 15 Jul 1999

Entity number: 6704

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

Registration date: 03 Feb 1928 - 26 Nov 2013

Entity number: 6702

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

Registration date: 03 Feb 1928

Entity number: 24660

Address: 215 WEST 90TH ST., NEW YORK, NY, United States, 10024

Registration date: 02 Feb 1928 - 09 Sep 1987

Entity number: 24659

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1928 - 24 Mar 1993

Entity number: 24654

Address: 10424 LEFFERTS ST., RICHMOND HILL, NY, United States, 11419

Registration date: 02 Feb 1928 - 23 Jun 1993

Entity number: 24653

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Feb 1928 - 20 Jun 1988

Entity number: 24648

Address: 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 31 Jan 1928

Entity number: 6699

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jan 1928

Entity number: 6698

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jan 1928

Entity number: 24647

Address: LAKEVIEW AVE & BRONX RIVER PKY, VALHALLA, NY, United States, 10595

Registration date: 30 Jan 1928

Entity number: 21742

Registration date: 30 Jan 1928

Entity number: 26492

Address: 174 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Jan 1928

Entity number: 24644

Address: PO BOX 788, PLANETARIUM STATION, NEW YORK, NY, United States, 10024

Registration date: 27 Jan 1928 - 27 Dec 2011

Entity number: 21776

Address: 16 WEST 32ND STREET, SUITE 405, NEW YORK, NY, United States, 10001

Registration date: 27 Jan 1928

Entity number: 6696

Address: 421-7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Jan 1928

Entity number: 26491

Address: 215 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 27 Jan 1928

Entity number: 6693

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Jan 1928

Entity number: 6692

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

Registration date: 26 Jan 1928

Entity number: 24641

Address: MIDDLE NECK ROAD, SANDS POINT, NY, United States, 11050

Registration date: 25 Jan 1928 - 23 Sep 1998

Entity number: 24640

Address: 1430 B'WAY, RM. 1102, NEW YORK, NY, United States, 10018

Registration date: 25 Jan 1928 - 23 Jun 1993

Entity number: 26490

Address: 537 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Jan 1928

Entity number: 6691

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Jan 1928

Entity number: 24637

Address: 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Jan 1928 - 24 Sep 1986

Entity number: 24636

Address: 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Jan 1928 - 17 Dec 1987

Entity number: 24635

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

Registration date: 24 Jan 1928 - 19 Mar 1986

Entity number: 24634

Address: 615-81ST ST., BROOKLYN, NY, United States, 11209

Registration date: 24 Jan 1928 - 29 Dec 1982

Entity number: 6703

Address: 10 EAST 107TH ST., NEW YORK, NY, United States, 10029

Registration date: 24 Jan 1928

Entity number: 6689

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 24 Jan 1928 - 30 Jan 1989