Business directory in New York New York - Page 30889

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 1586572 companies

Entity number: 90933

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1953

Entity number: 87196

Registration date: 12 Mar 1953

Entity number: 90929

Address: ATT: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 12 Mar 1953

Entity number: 2872817

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 11 Mar 1953 - 15 Dec 1962

Entity number: 90924

Address: COMPANY, 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 11 Mar 1953 - 09 Aug 1991

Entity number: 90923

Address: 2001 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047

Registration date: 11 Mar 1953 - 26 Mar 1997

Entity number: 90920

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1953 - 07 Mar 1983

Entity number: 90915

Address: 440 FOURTH AVE., NEW YORK, NY, United States

Registration date: 11 Mar 1953 - 31 Mar 1982

Entity number: 90914

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Mar 1953 - 23 Jun 1993

Entity number: 87182

Registration date: 11 Mar 1953

Entity number: 85996

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1953

Entity number: 87181

Registration date: 11 Mar 1953

Entity number: 90922

Address: ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Registration date: 11 Mar 1953

Entity number: 86795

Address: 42-19 A BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 11 Mar 1953

Entity number: 2854504

Address: 432/4 EAST 71ST STREET, NEW YORK CITY, NY, United States, 00000

Registration date: 10 Mar 1953 - 15 Dec 1960

Entity number: 90921

Address: 19 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1953 - 24 Mar 1993

Entity number: 90917

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

Registration date: 10 Mar 1953 - 01 Jul 1982

Entity number: 90916

Address: 409 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1953 - 25 Jan 2012

Entity number: 90913

Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1953 - 11 Jan 2011

Entity number: 90908

Address: 1181 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1953 - 11 Oct 1990

Entity number: 87175

Registration date: 10 Mar 1953

Entity number: 100714

Registration date: 10 Mar 1953

Entity number: 90909

Address: 40 EAST 75TH ST., NEW YORK, NY, United States, 10021

Registration date: 09 Mar 1953 - 24 Sep 1982

Entity number: 90899

Address: 530 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1953 - 09 Jan 1997

Entity number: 90896

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Mar 1953 - 24 Sep 1997

Entity number: 90892

Address: 104 CHARLTON ST, NEW YORK, NY, United States, 10014

Registration date: 09 Mar 1953 - 15 Oct 1998

Entity number: 90891

Address: 117 INTERVALE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Mar 1953 - 25 Jan 2012

Entity number: 90890

Address: 204 WEST 84TH ST., NEW YORK, NY, United States, 10024

Registration date: 09 Mar 1953 - 30 Dec 1981

Entity number: 90889

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

Registration date: 09 Mar 1953 - 15 Apr 1998

Entity number: 87166

Registration date: 09 Mar 1953

Entity number: 87165

Address: 419 PARK AVESO., NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1953

Entity number: 87171

Registration date: 09 Mar 1953

Entity number: 90894

Address: 2 WEST 45TH ST, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1953 - 25 Mar 1992

Entity number: 90886

Address: 160 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 06 Mar 1953 - 28 Dec 2009

Entity number: 90885

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

Registration date: 06 Mar 1953 - 09 Jul 1982

Entity number: 90884

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

Registration date: 06 Mar 1953 - 24 Dec 1991

Entity number: 90882

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 06 Mar 1953 - 20 Mar 1984

Entity number: 90877

Address: 248 MCKIBBIN ST., BROOKLYN, NY, United States, 11206

Registration date: 06 Mar 1953 - 31 Mar 1982

Entity number: 90876

Address: 215 WEST 91ST ST, NEW YORK, NY, United States, 10024

Registration date: 06 Mar 1953 - 23 Jun 1993

Entity number: 87155

Registration date: 06 Mar 1953

Entity number: 90883

Address: PO BOX 674, LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1953 - 09 Jul 1996

Entity number: 90875

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1953 - 10 Jan 1985

Entity number: 90874

Address: 1440 BROADWAY, ROOM 1606, NEW YORK, NY, United States, 10018

Registration date: 05 Mar 1953 - 24 Sep 1997

FAMOR, INC. Inactive

Entity number: 90873

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1953 - 23 Dec 1986

Entity number: 90870

Address: 76 9TH AVE, PENTHOUSE WEST, NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1953 - 27 Dec 2000

Entity number: 90867

Address: 32 BROADWAY, ROOM 500, NEW YORK, NY, United States, 10004

Registration date: 05 Mar 1953 - 17 Nov 1992

Entity number: 90861

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

Registration date: 05 Mar 1953 - 24 Dec 1991

Entity number: 90862

Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1953

Entity number: 87185

Registration date: 05 Mar 1953

JULRO CORP. Inactive

Entity number: 90859

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

Registration date: 04 Mar 1953 - 25 Sep 1991