Business directory in New York New York - Page 30884

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: 87552

Registration date: 20 May 1953

Entity number: 87548

Registration date: 20 May 1953

Entity number: 87546

Registration date: 20 May 1953

Entity number: 87550

Registration date: 20 May 1953

Entity number: 91471

Address: 160 BRITTLE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 19 May 1953 - 23 Apr 1987

Entity number: 87540

Registration date: 19 May 1953

Entity number: 87544

Registration date: 19 May 1953

Entity number: 86079

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 19 May 1953

Entity number: 91464

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1953 - 29 Dec 1986

Entity number: 91463

Address: 14 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1953 - 23 Jun 1993

Entity number: 91460

Address: 186 WEST 4TH ST., NEW YORK, NY, United States, 10014

Registration date: 18 May 1953 - 31 Mar 1982

Entity number: 91458

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

Registration date: 18 May 1953 - 07 Oct 2011

Entity number: 87534

Registration date: 18 May 1953

Entity number: 86076

Address: 350 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1953

Entity number: 86075

Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 18 May 1953

Entity number: 91448

Address: 2320 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 18 May 1953

Entity number: 91462

Address: C/O CHARLES D PORTER, 250 EAST 65TH STREET / 10F, NEW YORK, NY, United States, 10065

Registration date: 18 May 1953

Entity number: 91457

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 16 May 1953 - 23 Dec 1992

Entity number: 91456

Address: 7 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 15 May 1953 - 25 Jun 2003

Entity number: 91453

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1953 - 23 Jun 1993

Entity number: 91442

Address: 1600 CENTER AVE, APT. 6B, FORT LEE, NJ, United States, 07024

Registration date: 15 May 1953 - 17 Feb 1999

Entity number: 91439

Address: 621 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 May 1953 - 22 Sep 1983

Entity number: 91436

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

Registration date: 15 May 1953 - 24 Dec 1991

Entity number: 87532

Address: 92 NASSAU STREET, 3RD FL., PRINCETON, NJ, United States, 08542

Registration date: 15 May 1953

Entity number: 86073

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 15 May 1953

Entity number: 87526

Registration date: 15 May 1953

Entity number: 87527

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

Registration date: 15 May 1953

Entity number: 87531

Registration date: 15 May 1953

Entity number: 91443

Address: C/O PRESENT COHEN SMALLOWITZ, 40 CUTTERMILL RD / STE 305, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1953 - 20 Dec 2012

Entity number: 91434

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 14 May 1953 - 25 Mar 1992

Entity number: 91427

Address: 156A EAST 83RD STREET, NEW YORK, NY, United States, 10028

Registration date: 14 May 1953 - 02 Mar 2000

Entity number: 91426

Address: 156 A EAST 83RD STREET, NEW YORK, NY, United States, 10028

Registration date: 14 May 1953 - 17 Mar 2005

Entity number: 87521

Registration date: 14 May 1953

Entity number: 91444

Address: 350 5TH AVE, SUITE 7818, NEW YORK, CA, United States, 10118

Registration date: 14 May 1953

Entity number: 91430

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1953 - 24 Dec 1991

Entity number: 91429

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 May 1953 - 10 Oct 1991

Entity number: 91420

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

Registration date: 13 May 1953 - 14 May 1985

Entity number: 91419

Address: 436 W. 38TH ST, NEW YORK, NY, United States, 10018

Registration date: 13 May 1953 - 05 May 1997

Entity number: 91418

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

Registration date: 13 May 1953 - 24 Jun 1981

Entity number: 87514

Registration date: 13 May 1953

Entity number: 91417

Address: 431 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 12 May 1953 - 25 Mar 1992

Entity number: 91411

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

Registration date: 12 May 1953 - 23 Jun 1993

Entity number: 91410

Address: 74 EAST END AVE., NEW YORK, NY, United States, 10028

Registration date: 12 May 1953 - 11 Feb 1992

Entity number: 87510

Registration date: 12 May 1953

Entity number: 86071

Address: 10401 DECATUR RD., PHILADELPHIA, PA, United States, 19154

Registration date: 12 May 1953

Entity number: 91424

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

Registration date: 12 May 1953

Entity number: 91500

Address: NORTH BAY LANDING, 7601 EAST TREASURE DR. #1808, MIAMI BEACH, FL, United States, 33141

Registration date: 11 May 1953 - 28 Oct 2009

Entity number: 91415

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

Registration date: 11 May 1953 - 24 Jan 1983

Entity number: 91412

Address: 45 BANFI PLAZA, FARMINGDALE, NY, United States, 11735

Registration date: 11 May 1953 - 26 Oct 2011

Entity number: 91400

Address: 554 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1953 - 24 Dec 1991