Business directory in New York New York - Page 30879

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: 91802

Address: 30 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 02 Jul 1953 - 31 Mar 1982

Entity number: 91787

Address: 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1953 - 26 Mar 1997

Entity number: 87699

Registration date: 02 Jul 1953 - 10 Mar 1995

Entity number: 87697

Registration date: 02 Jul 1953

Entity number: 87709

Registration date: 02 Jul 1953

Entity number: 91785

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

Registration date: 02 Jul 1953

Entity number: 91790

Address: 38 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 01 Jul 1953 - 23 Jun 1993

Entity number: 91784

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

Registration date: 01 Jul 1953 - 31 Mar 1982

Entity number: 91779

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

Registration date: 01 Jul 1953

Entity number: 87696

Registration date: 01 Jul 1953 - 16 Nov 2009

Entity number: 86124

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

Registration date: 01 Jul 1953

Entity number: 91783

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

Registration date: 30 Jun 1953 - 01 Jan 2014

Entity number: 91782

Address: C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021

Registration date: 30 Jun 1953 - 27 Apr 2007

Entity number: 91781

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

Registration date: 30 Jun 1953 - 19 Dec 1989

Entity number: 91780

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

Registration date: 30 Jun 1953 - 24 Dec 1986

Entity number: 91773

Address: 354 EAST 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 30 Jun 1953 - 31 Mar 1982

Entity number: 91769

Address: 18 DORCHESTER ROAD, EASTCHESTER, NY, United States, 10709

Registration date: 30 Jun 1953 - 28 Sep 2000

Entity number: 91767

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1953 - 31 Mar 1982

Entity number: 91766

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

Registration date: 30 Jun 1953 - 31 Dec 2005

Entity number: 87692

Registration date: 30 Jun 1953

Entity number: 86122

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1953

Entity number: 91772

Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1953 - 01 Feb 1990

Entity number: 91765

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

Registration date: 29 Jun 1953 - 24 Dec 1991

Entity number: 91763

Address: 84 FORSYTH ST., NEW YORK, NY, United States, 10002

Registration date: 29 Jun 1953 - 28 Dec 1994

Entity number: 91757

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Jun 1953 - 23 Dec 1992

Entity number: 87688

Registration date: 29 Jun 1953

Entity number: 87796

Address: FRENDEL BROWN & WEISSMAN, 655 3RD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1953

Entity number: 91764

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

Registration date: 26 Jun 1953 - 30 Jun 2004

Entity number: 91758

Address: EASTERN BLVD.& LOCUST ST, FAYETTEVILLE, NC, United States, 28302

Registration date: 26 Jun 1953 - 18 Nov 1983

Entity number: 91752

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

Registration date: 26 Jun 1953 - 13 Dec 1982

Entity number: 91747

Address: 118 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 26 Jun 1953 - 23 Dec 1992

Entity number: 91745

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

Registration date: 26 Jun 1953 - 23 Dec 2002

Entity number: 91738

Address: 305 WEST 141ST STREET, NEW YORK, NY, United States, 10030

Registration date: 26 Jun 1953 - 23 Jun 1993

Entity number: 91737

Address: 1564 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Jun 1953 - 23 Jun 1993

Entity number: 91736

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 26 Jun 1953 - 24 Dec 1991

Entity number: 91735

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 26 Jun 1953 - 24 Jun 1981

Entity number: 91734

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 26 Jun 1953 - 01 Jan 1993

Entity number: 87791

Registration date: 26 Jun 1953

Entity number: 86119

Registration date: 26 Jun 1953

Entity number: 87795

Address: 667 BLAUVELT ROAD, P.O. BOX 0175, PEARL RIVER, NY, United States, 10965

Registration date: 26 Jun 1953

Entity number: 86120

Address: 100 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 26 Jun 1953

Entity number: 87792

Registration date: 26 Jun 1953

Entity number: 91741

Address: 271 CHURCH ST, NEW YORK, NY, United States, 10013

Registration date: 25 Jun 1953 - 30 Oct 1984

Entity number: 91733

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

Registration date: 25 Jun 1953 - 21 Apr 1986

Entity number: 91732

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Jun 1953 - 22 May 1986

Entity number: 91721

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Jun 1953 - 27 Dec 2000

Entity number: 91720

Address: 35 MOTT ST., MANHATTAN, NY, United States

Registration date: 25 Jun 1953 - 27 Sep 1995

Entity number: 91731

Address: 27 UNION SQUARE W, NEW YORK, NY, United States, 10003

Registration date: 24 Jun 1953 - 19 Nov 1997

Entity number: 91725

Address: 409 LAFAYETTE ST., NEW YORK, NY, United States, 10003

Registration date: 24 Jun 1953 - 25 Mar 1992

P R M CORP. Inactive

Entity number: 91718

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Jun 1953 - 20 Apr 1987