Business directory in New York New York - Page 31421

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 1583616 companies

Entity number: 20908

Address: 240 CENTRE ST., NEW YORK, NY, United States, 10013

Registration date: 12 Jun 1925 - 21 May 1993

Entity number: 5564

Address: 41 WEST 65TH STREET, NEW YORK, NY, United States, 10023

Registration date: 12 Jun 1925

Entity number: 19909

Registration date: 12 Jun 1925

Entity number: 25064

Address: 410 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 12 Jun 1925

Entity number: 20910

Address: ATT: PRESIDENT, 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 11 Jun 1925 - 31 Dec 1986

Entity number: 20909

Address: 136 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 11 Jun 1925 - 30 Nov 1988

Entity number: 19908

Registration date: 11 Jun 1925

Entity number: 5560

Address: 50 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 10 Jun 1925

Entity number: 19906

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Jun 1925

Entity number: 19907

Registration date: 10 Jun 1925

Entity number: 20875

Address: 405 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Jun 1925 - 24 Mar 1993

Entity number: 20874

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 09 Jun 1925 - 24 Mar 1993

Entity number: 5571

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

Registration date: 08 Jun 1925 - 20 Jun 1986

Entity number: 5570

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

Registration date: 08 Jun 1925

Entity number: 5563

Address: 79 BRIDGE STREET, NEW YORK, NY, United States, 10004

Registration date: 06 Jun 1925

Entity number: 19901

Registration date: 05 Jun 1925

Entity number: 19902

Registration date: 05 Jun 1925

Entity number: 5559

Address: 30 BURLING SLIP, NEW YORK, NY, United States

Registration date: 05 Jun 1925

Entity number: 19897

Registration date: 03 Jun 1925

Entity number: 5558

Address: 109-113 WEST 54TH ST., RM. 1522, NEW YORK, NY, United States, 10019

Registration date: 03 Jun 1925

Entity number: 25041

Address: 405 LEXINGTON AVE., NEW YORK CITY, NY, United States, 10174

Registration date: 03 Jun 1925

Entity number: 25040

Address: 53 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 02 Jun 1925

Entity number: 5555

Address: 59 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Jun 1925

Entity number: 19843

Address: 106 EAST 35TH ST, NEW YORK, NY, United States, 10016

Registration date: 29 May 1925

Entity number: 5554

Address: 136 TWELFTH ST., BROOKLYN, NY, United States, 11215

Registration date: 29 May 1925

Entity number: 5553

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 May 1925

Entity number: 5552

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

Registration date: 28 May 1925

Entity number: 20868

Address: ROOM 1604, 535 FIFTH AVENUE, NEW YORK CITY, NY, United States, 10017

Registration date: 28 May 1925

Entity number: 20867

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 27 May 1925 - 28 Oct 2009

Entity number: 20866

Address: 193 SECOND AVENUE, NEW YORK, NY, United States, 10003

Registration date: 27 May 1925 - 20 May 1994

Entity number: 5550

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 27 May 1925

Entity number: 20864

Address: 78 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Registration date: 26 May 1925 - 09 Nov 1987

Entity number: 5546

Address: 126 LUDLOW ST., NEW YORK, NY, United States, 10002

Registration date: 23 May 1925

Entity number: 20827

Address: 15 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 23 May 1925

Entity number: 5545

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 May 1925

Entity number: 20823

Address: 310 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 21 May 1925

Entity number: 20825

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 20 May 1925 - 10 Jan 1983

Entity number: 20824

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

Registration date: 20 May 1925 - 27 Sep 1995

XHS CORP. Inactive

Entity number: 20822

Address: ATTN: ROBERT HECHT, VP, 60 EAST 42ND ST., ROOM 5210, NEW YORK, NY, United States, 10165

Registration date: 20 May 1925 - 26 Mar 2018

Entity number: 5556

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 20 May 1925

Entity number: 19861

Registration date: 20 May 1925

Entity number: 5548

Address: 715 E. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 19 May 1925

Entity number: 20819

Address: 10 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 May 1925 - 31 Mar 1982

Entity number: 5540

Address: 144 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 May 1925

Entity number: 20814

Address: 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022

Registration date: 16 May 1925 - 31 Dec 2023

Entity number: 5539

Address: 14 WEST NINETIETH ST., NEW YORK, NY, United States

Registration date: 16 May 1925

Entity number: 20817

Address: 224 SELLECK ST., STAMPFORD, CT, United States

Registration date: 15 May 1925 - 16 Nov 1987

Entity number: 20816

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 May 1925 - 24 Jun 1981

Entity number: 20809

Address: 267 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 15 May 1925 - 28 Oct 2009

Entity number: 5538

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 15 May 1925 - 03 Feb 2011