Business directory in New York New York - Page 30876

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

Entity number: 87832

Registration date: 06 Aug 1953

Entity number: 92021

Address: 19 W. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 06 Aug 1953

Entity number: 92028

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Aug 1953 - 18 Jun 1987

Entity number: 92027

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Aug 1953 - 27 Aug 2013

Entity number: 92024

Address: 415 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Aug 1953 - 25 Jan 2012

Entity number: 92023

Address: GILBERT SHWOM, ROCKY GLEN ROAD, MOOSIC, PA, United States, 18507

Registration date: 05 Aug 1953 - 26 Oct 2011

Entity number: 92022

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Aug 1953 - 29 Sep 1982

Entity number: 87823

Registration date: 04 Aug 1953

Entity number: 86176

Address: LOWER SOUTH ST., PEEKSKILL, NY, United States

Registration date: 04 Aug 1953

Entity number: 87824

Registration date: 04 Aug 1953

Entity number: 87822

Registration date: 04 Aug 1953

Entity number: 92013

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

Registration date: 03 Aug 1953 - 24 Sep 1997

Entity number: 92001

Address: 1309 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 03 Aug 1953 - 23 Jun 1993

Entity number: 92000

Address: 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Registration date: 03 Aug 1953 - 22 Apr 1986

Entity number: 91999

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Aug 1953 - 25 Mar 1992

Entity number: 92005

Address: 221 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Registration date: 31 Jul 1953 - 28 Sep 1994

Entity number: 91989

Address: NO. 12 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 31 Jul 1953 - 13 Dec 1983

Entity number: 91988

Address: 50 WEST 34TH STREET, NEW YORK CITY, NY, United States, 10001

Registration date: 31 Jul 1953 - 27 Jun 2001

Entity number: 87809

Registration date: 31 Jul 1953

Entity number: 92003

Address: 800 EIGHTH AVE., NEW YORK, NY, United States, 10019

Registration date: 31 Jul 1953

Entity number: 86161

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Jul 1953

Entity number: 87812

Registration date: 31 Jul 1953

Entity number: 91997

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jul 1953 - 27 Sep 1995

Entity number: 91996

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jul 1953 - 25 Mar 1992

Entity number: 91994

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 30 Jul 1953 - 20 Mar 1996

Entity number: 91992

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Jul 1953 - 23 Jun 1993

Entity number: 91975

Address: C/O RHODA UCHITEL, 733 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 30 Jul 1953 - 26 Oct 2016

Entity number: 86159

Address: 225 BROADWAY, RM. 3401, NEW YORK, NY, United States, 10007

Registration date: 30 Jul 1953

Entity number: 86158

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Jul 1953

Entity number: 87802

Registration date: 30 Jul 1953

Entity number: 87908

Registration date: 30 Jul 1953

Entity number: 91991

Address: 548 WEST 53RD ST, NEW YORK, NY, United States, 10019

Registration date: 30 Jul 1953

Entity number: 91985

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Jul 1953 - 25 Jun 2003

Entity number: 91984

Address: 605 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Jul 1953 - 29 Jan 2002

Entity number: 91983

Address: 605 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Jul 1953 - 05 Feb 1985

Entity number: 91979

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 29 Jul 1953 - 22 Feb 2008

Entity number: 91977

Address: 1430 UNIONPORT ROAD, BRONX, NY, United States, 10462

Registration date: 29 Jul 1953 - 24 Sep 1997

Entity number: 86156

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

Registration date: 29 Jul 1953 - 27 May 1992

Entity number: 91981

Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Jul 1953

Entity number: 87899

Registration date: 29 Jul 1953

Entity number: 91982

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 29 Jul 1953

Entity number: 91969

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Jul 1953 - 23 Jun 1993

Entity number: 96307

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

Registration date: 28 Jul 1953

Entity number: 86155

Address: 28 W. BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Jul 1953

Entity number: 91963

Address: 309 W. 69TH ST., NEW YORK, NY, United States, 10021

Registration date: 27 Jul 1953 - 02 Mar 1995

Entity number: 91956

Address: 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 27 Jul 1953

Entity number: 91955

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Jul 1953 - 24 Dec 1991

Entity number: 91954

Address: 201 WEST 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 27 Jul 1953 - 25 Mar 1981

Entity number: 87889

Registration date: 27 Jul 1953 - 13 Oct 1982

Entity number: 86152

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

Registration date: 27 Jul 1953