Business directory in New York New York - Page 30877

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: 86154

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 27 Jul 1953

Entity number: 86153

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

Registration date: 27 Jul 1953

Entity number: 91959

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Jul 1953 - 25 Sep 1991

Entity number: 87884

Registration date: 24 Jul 1953

Entity number: 86150

Address: 722 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 24 Jul 1953

Entity number: 91952

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

Registration date: 23 Jul 1953 - 25 Mar 1992

Entity number: 87882

Registration date: 23 Jul 1953

Entity number: 91943

Address: 8000 COOPER AVE #9 2/F, GLENDALE, NY, United States, 11385

Registration date: 22 Jul 1953 - 05 Apr 2004

Entity number: 91942

Address: 122 EAST 42ND ST, SUITE 1505, NEW YORK, NY, United States, 10168

Registration date: 22 Jul 1953 - 14 Jun 1989

Entity number: 91939

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

Registration date: 22 Jul 1953 - 23 Dec 1992

Entity number: 91938

Address: 3617 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 22 Jul 1953 - 23 Jun 1993

Entity number: 91936

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 21 Jul 1953 - 23 May 2000

Entity number: 91934

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Jul 1953 - 30 Dec 1981

Entity number: 91933

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

Registration date: 21 Jul 1953 - 23 Dec 1992

Entity number: 86148

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

Registration date: 21 Jul 1953

Entity number: 91931

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Jul 1953 - 23 Dec 1992

Entity number: 91915

Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 Jul 1953 - 23 Jun 1993

Entity number: 91913

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

Registration date: 20 Jul 1953 - 23 Dec 1992

Entity number: 91932

Address: 135 NORTHAMPTON DR., WHITE PLAINS, NY, United States

Registration date: 20 Jul 1953

Entity number: 86147

Address: 521-523 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 20 Jul 1953

Entity number: 91925

Address: 460 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 17 Jul 1953 - 18 Jul 1980

Entity number: 91922

Address: 30 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 17 Jul 1953 - 31 Mar 1982

Entity number: 91921

Address: 119 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 Jul 1953 - 28 May 1987

Entity number: 91918

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

Registration date: 17 Jul 1953 - 24 Mar 1993

Entity number: 87860

Address: C/O KABLE DISTRIBUTION SVCS.,, INC. 505 PARK AVENUE, 7TH FLR., NEW YORK, NY, United States, 10022

Registration date: 17 Jul 1953

Entity number: 87864

Registration date: 17 Jul 1953

Entity number: 87862

Registration date: 17 Jul 1953

Entity number: 91910

Address: 153 W. 23RD ST, NEW YORK, NY, United States, 10011

Registration date: 16 Jul 1953 - 14 May 1984

Entity number: 91909

Address: 225 FIFTH AVE., MANHATTAN, NY, United States

Registration date: 16 Jul 1953 - 29 Dec 1982

Entity number: 91902

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 16 Jul 1953 - 23 Jun 1993

Entity number: 87856

Registration date: 16 Jul 1953

Entity number: 87855

Registration date: 16 Jul 1953

Entity number: 87857

Registration date: 16 Jul 1953

Entity number: 91906

Address: 23 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jul 1953 - 26 Oct 1989

Entity number: 91899

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 15 Jul 1953 - 10 Sep 1987

Entity number: 91892

Address: 107 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 15 Jul 1953 - 25 Sep 1991

Entity number: 87846

Registration date: 15 Jul 1953

Entity number: 91891

Address: AURAHAM SHAUL, 151 WEST 26TH ST, NEW YORK, NY, United States, 10001

Registration date: 15 Jul 1953

Entity number: 91887

Address: 2132 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 14 Jul 1953

Entity number: 91879

Address: 52 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 14 Jul 1953 - 02 Feb 1998

Entity number: 91876

Address: 511 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Jul 1953 - 24 Dec 1991

Entity number: 87841

Registration date: 14 Jul 1953

Entity number: 91886

Address: 260 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 13 Jul 1953 - 23 Dec 1992

Entity number: 91882

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 13 Jul 1953 - 13 Apr 1988

Entity number: 91874

Address: 151 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 13 Jul 1953 - 29 Sep 1993

Entity number: 91863

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1953 - 24 Mar 1993

Entity number: 87838

Address: 122 EAST 29TH STREET, NEW YORK, NY, United States, 10016

Registration date: 13 Jul 1953

Entity number: 87834

Registration date: 13 Jul 1953

Entity number: 86143

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Jul 1953 - 28 Jun 1985

Entity number: 86141

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1953