Business directory in New York New York - Page 30878

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: 91872

Address: 1 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Jul 1953 - 29 Sep 1993

Entity number: 91871

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Jul 1953 - 23 Jun 1993

Entity number: 91869

Address: 10 SOUTH COURT, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Jul 1953 - 19 May 2010

Entity number: 91867

Address: 2311 SYCAMORE PL., MERRICK, NY, United States, 11566

Registration date: 10 Jul 1953 - 08 Jul 2022

Entity number: 91847

Address: 11 B'WAY, NEW YORK, NY, United States

Registration date: 10 Jul 1953 - 19 Jan 1988

Entity number: 87883

Registration date: 10 Jul 1953

Entity number: 91866

Address: 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1953

Entity number: 91868

Address: CIRCLE LINE PLAZA, WEST END OF 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1953

Entity number: 91852

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1953 - 29 Sep 1982

Entity number: 91850

Address: 22 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 09 Jul 1953 - 27 Feb 2002

Entity number: 91849

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

Registration date: 09 Jul 1953 - 29 Jun 1984

Entity number: 91853

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

Registration date: 09 Jul 1953

Entity number: 91851

Address: 682 B'WAY, NEW YORK, NY, United States, 10012

Registration date: 09 Jul 1953

Entity number: 86137

Address: 60 BROADWAY, ROOM 1800, NEW YORK, NY, United States

Registration date: 09 Jul 1953

Entity number: 87858

Registration date: 09 Jul 1953

Entity number: 91858

Address: 330 West 45th St, LH, OFFICER, NY, United States, 10036

Registration date: 09 Jul 1953

Entity number: 86139

Address: 10 W.21ST ST., NEW YORK, NY, United States, 10010

Registration date: 09 Jul 1953

Entity number: 91857

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 09 Jul 1953

Entity number: 91841

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 91840

Address: 630 NINTH AVE STE 1004, NEW YORK, NY, United States, 10036

Registration date: 08 Jul 1953 - 25 Sep 2009

Entity number: 91839

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

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 91838

Address: 165 BROADWAY, SUITE 1125, NEW YORK, NY, United States, 10006

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 87726

Registration date: 08 Jul 1953

Entity number: 87725

Registration date: 08 Jul 1953

Entity number: 86134

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 08 Jul 1953

Entity number: 86136

Address: 347 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1953

Entity number: 91824

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Jul 1953

Entity number: 91829

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

Registration date: 07 Jul 1953 - 23 Jun 1993

Entity number: 91828

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

Registration date: 07 Jul 1953 - 24 Feb 1989

Entity number: 91826

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

Registration date: 07 Jul 1953 - 15 Mar 1984

Entity number: 87718

Registration date: 07 Jul 1953

Entity number: 86132

Address: 23-49 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jul 1953 - 16 Dec 1986

Entity number: 91831

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Jul 1953

Entity number: 91820

Address: 1165 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 06 Jul 1953 - 23 Jan 1991

Entity number: 91819

Address: 240 MADISON AVE. - 8TH FLR., NEW YORK, NY, United States, 10016

Registration date: 06 Jul 1953 - 27 Dec 2000

Entity number: 91818

Address: 424 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1953 - 24 Mar 1993

Entity number: 91811

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1953 - 31 Mar 1982

Entity number: 91807

Address: 95B S HOFFMAN LANE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Jul 1953 - 28 Oct 2009

Entity number: 87717

Registration date: 06 Jul 1953 - 16 Jun 1982

Entity number: 87716

Registration date: 06 Jul 1953

Entity number: 86131

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 06 Jul 1953

Entity number: 91825

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

Registration date: 06 Jul 1953

Entity number: 87714

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 06 Jul 1953

Entity number: 91812

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

Registration date: 03 Jul 1953 - 24 Dec 1991

Entity number: 91806

Address: 99 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 03 Jul 1953 - 24 Mar 1993

Entity number: 91800

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Jul 1953 - 17 Aug 1990

Entity number: 91798

Address: 2 LAFAYETTE ST., RM. 1005, NEW YORK, NY, United States, 10007

Registration date: 03 Jul 1953 - 24 Jun 1981

Entity number: 86144

Address: 31 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 03 Jul 1953

Entity number: 87711

Registration date: 03 Jul 1953

Entity number: 91803

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1953 - 30 Mar 1983