Business directory in New York New York - Page 30868

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 1586740 companies
EMICO INC. Inactive

Entity number: 92558

Address: 72 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1953 - 18 Oct 1984

Entity number: 86254

Address: 71 CHAMBERS ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 1953

Entity number: 86256

Address: 2700 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 28 Oct 1953

Entity number: 88168

Address: ATTN PRO T.B. MASSALSKI, DOHERTY HALL A313, PITTSBURGH, PA, United States, 15213

Registration date: 28 Oct 1953

Entity number: 92557

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1953 - 24 Jun 1981

Entity number: 92555

Address: 241 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1953 - 13 Aug 1993

Entity number: 92550

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 27 Oct 1953 - 31 Mar 1982

Entity number: 92548

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 27 Oct 1953 - 31 Dec 2003

Entity number: 88158

Registration date: 27 Oct 1953

Entity number: 88164

Registration date: 27 Oct 1953

Entity number: 88163

Registration date: 27 Oct 1953

Entity number: 86252

Address: 515 MADISON AVE., DUMONT TV NETWORK, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1953

Entity number: 86251

Address: 59 WALKER ST, NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1953

Entity number: 86250

Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1953

Entity number: 88159

Registration date: 27 Oct 1953

Entity number: 2855054

Address: 212 WEST 140TH ST., NEW YORK, NY, United States, 00000

Registration date: 26 Oct 1953 - 15 Dec 1960

Entity number: 92546

Address: 212 W 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 26 Oct 1953 - 25 Jan 2012

Entity number: 92538

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Oct 1953 - 25 Oct 1983

Entity number: 92537

Address: 200 HAVEN AVE., NEW YORK, NY, United States, 10033

Registration date: 26 Oct 1953 - 21 Nov 1985

Entity number: 92536

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1953 - 24 Jun 1981

Entity number: 92526

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 26 Oct 1953 - 23 Jun 1993

Entity number: 86248

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 26 Oct 1953

Entity number: 88152

Registration date: 26 Oct 1953

Entity number: 86267

Address: 15 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 26 Oct 1953

Entity number: 88153

Registration date: 26 Oct 1953

Entity number: 92533

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1953 - 24 Jun 1981

Entity number: 92531

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 92528

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 23 Oct 1953 - 30 Jun 1986

Entity number: 92527

Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 23 Oct 1953 - 16 May 1986

Entity number: 92518

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1953 - 25 Mar 1992

Entity number: 92517

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 23 Oct 1953 - 30 Jun 1982

Entity number: 88149

Registration date: 23 Oct 1953

Entity number: 88143

Registration date: 23 Oct 1953

Entity number: 88142

Registration date: 23 Oct 1953

Entity number: 88147

Registration date: 23 Oct 1953

Entity number: 92529

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 23 Oct 1953

Entity number: 96319

Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1953

Entity number: 88148

Registration date: 23 Oct 1953

Entity number: 92523

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1953 - 23 Jun 1993

Entity number: 92522

Address: 557 WOODARD AVE, BROOKLYN, NY, United States

Registration date: 22 Oct 1953 - 24 Dec 1991

Entity number: 92519

Address: 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1953 - 24 Dec 1991

Entity number: 92509

Address: %BONDY & SCHLOSS, 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1953 - 12 Dec 1991

Entity number: 88141

Registration date: 22 Oct 1953 - 09 Nov 1982

Entity number: 88140

Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1953 - 12 Aug 1993

Entity number: 88138

Registration date: 22 Oct 1953

Entity number: 86247

Address: 68 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 22 Oct 1953

Entity number: 88248

Registration date: 22 Oct 1953

Entity number: 88136

Registration date: 22 Oct 1953

Entity number: 92512

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1953 - 26 Jun 1996

Entity number: 92511

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1953 - 23 Dec 1992