Business directory in New York New York - Page 30905

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: 85273

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 23 Jun 1993

Entity number: 85262

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 22 Jun 1987

Entity number: 85261

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 25 Jan 2012

Entity number: 85260

Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB

Registration date: 28 Oct 1952 - 08 Jun 1999

Entity number: 78573

Registration date: 28 Oct 1952

Entity number: 85275

Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1952

Entity number: 1624548

Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 23 Jun 1993

Entity number: 85268

Address: 1581 FULTON AVE, BRONX, NY, United States, 10457

Registration date: 27 Oct 1952 - 28 Oct 2009

Entity number: 85267

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

Registration date: 27 Oct 1952 - 21 Feb 1990

Entity number: 85266

Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563

Registration date: 27 Oct 1952 - 25 Jan 2012

Entity number: 85265

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 27 Oct 1952 - 31 Mar 1982

Entity number: 85249

Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024

Registration date: 27 Oct 1952 - 26 Jun 2002

Entity number: 78570

Address: 1060 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 27 Oct 1952

Entity number: 85259

Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1952 - 07 Nov 2001

Entity number: 85256

Address: 16 BROAD ST, RED BANK, NJ, United States, 07701

Registration date: 24 Oct 1952 - 07 Jan 2015

Entity number: 85255

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1952 - 23 Jun 1993

Entity number: 85254

Address: W6316 DESIGN DRIVE, GREENVILLE, WI, United States, 54942

Registration date: 24 Oct 1952 - 25 Apr 2014

Entity number: 69442

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 24 Oct 1952

Entity number: 69443

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

Registration date: 24 Oct 1952

Entity number: 85241

Address: 42 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1952 - 23 Dec 1992

Entity number: 85239

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1952 - 01 Jun 1988

Entity number: 85237

Address: 152 WEST 42ND ST., ROOM 705, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1952 - 27 Jun 2001

Entity number: 85232

Address: 111 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 23 Oct 1952 - 31 Mar 1982

Entity number: 85230

Address: 25 Lakeside Road, Mahopac, NY, United States, 10541

Registration date: 23 Oct 1952 - 11 Mar 2022

Entity number: 69440

Address: 20 E. 46TH STREET, NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1952 - 30 Jun 1981

Entity number: 85229

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 23 Oct 1952

Entity number: 78565

Registration date: 23 Oct 1952

Entity number: 85235

Address: 15 EAST 26TH ST, NEW YORK, NY, United States, 10010

Registration date: 22 Oct 1952 - 02 Oct 2017

Entity number: 85234

Address: 30 FERRY ST., NEW YORK, NY, United States

Registration date: 22 Oct 1952 - 25 Mar 1992

Entity number: 85233

Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1952 - 26 Mar 1997

Entity number: 85223

Address: 38 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1952 - 24 Jun 1981

Entity number: 85222

Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Oct 1952 - 25 Mar 1992

Entity number: 85227

Address: 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 22 Oct 1952

Entity number: 85226

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1952 - 25 Jun 1982

Entity number: 85225

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

Registration date: 21 Oct 1952 - 09 Aug 1983

Entity number: 85221

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 21 Oct 1952 - 05 Aug 2004

Entity number: 85219

Address: 450 7TH AVENUE, ROOM #604, NEW YORK, NY, United States, 10123

Registration date: 21 Oct 1952 - 25 Jan 2012

Entity number: 85217

Address: 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169

Registration date: 21 Oct 1952 - 25 Nov 1991

Entity number: 85216

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

Registration date: 21 Oct 1952 - 24 Mar 1993

Entity number: 78554

Address: PO BOX "C", SOUTHFIELD, NY, United States, 10975

Registration date: 21 Oct 1952

Entity number: 69439

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1952

Entity number: 78552

Registration date: 21 Oct 1952

Entity number: 85218

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

Registration date: 20 Oct 1952 - 28 Dec 1994

Entity number: 85212

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

Registration date: 20 Oct 1952 - 22 Nov 1993

Entity number: 78549

Registration date: 20 Oct 1952

Entity number: 78545

Address: INC. ATT: JOHN HAIRE, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1952 - 07 May 1996

Entity number: 85210

Address: 73 NORFOLK ST., NEW YORK, NY, United States, 10002

Registration date: 20 Oct 1952

Entity number: 85198

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1952 - 25 Mar 1992

Entity number: 85199

Address: 440 Mamaroneck Avenue, S-512, Harrison, NY, United States, 10528

Registration date: 17 Oct 1952

Entity number: 69438

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1952