Business directory in New York New York - Page 30916

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: 84459

Address: 22ND FLOOR, 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Jul 1952 - 01 Feb 1988

Entity number: 84458

Address: 24 WERNIK PLACE, METUCHEN, NJ, United States, 08840

Registration date: 07 Jul 1952 - 25 Jan 2012

Entity number: 84451

Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 07 Jul 1952

Entity number: 78058

Address: 777 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Jul 1952 - 16 May 1983

Entity number: 78049

Registration date: 07 Jul 1952

Entity number: 78047

Address: 471 A WOODSTOCK ROAD RR#3, MILLBROOK, NY, United States, 12545

Registration date: 07 Jul 1952

Entity number: 78056

Registration date: 07 Jul 1952

Entity number: 69329

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 07 Jul 1952

Entity number: 84460

Address: 235 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Jul 1952

Entity number: 78057

Registration date: 07 Jul 1952

Entity number: 69328

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

Registration date: 07 Jul 1952

Entity number: 69327

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jul 1952

Entity number: 78052

Registration date: 07 Jul 1952

Entity number: 78048

Registration date: 07 Jul 1952

Entity number: 85906

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

Registration date: 03 Jul 1952 - 20 Apr 1987

Entity number: 84455

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

Registration date: 03 Jul 1952

Entity number: 84454

Address: NO STREET ADDRESS, HANCOCK, MI, United States

Registration date: 03 Jul 1952 - 14 Jan 1988

Entity number: 84443

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1952 - 17 Nov 1983

Entity number: 78044

Registration date: 03 Jul 1952

Entity number: 78046

Registration date: 03 Jul 1952

Entity number: 84445

Address: 538 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Jul 1952 - 31 Dec 1986

Entity number: 84440

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

Registration date: 02 Jul 1952 - 31 Mar 1982

Entity number: 84439

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1952 - 02 Mar 1984

Entity number: 84431

Address: C/O GREENE & ZINNER, PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Jul 1952 - 29 Dec 1999

Entity number: 84428

Address: 65 E. 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Jul 1952 - 30 Sep 1986

Entity number: 84433

Address: 2825 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 01 Jul 1952 - 28 Oct 2009

Entity number: 84432

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Jul 1952 - 19 Aug 1986

Entity number: 84430

Address: 57 WEST 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 01 Jul 1952 - 05 Apr 1988

Entity number: 84422

Address: 613 LENOX AVENUE, NEW YORK, NY, United States, 10037

Registration date: 01 Jul 1952 - 24 Dec 1991

Entity number: 84420

Address: 12 E 49TH STREET, SUITE 4005, NEW YORK, CA, United States, 10017

Registration date: 01 Jul 1952 - 11 Mar 2022

Entity number: 84419

Address: 24 SAMMIS LANE, WHITE PLAINS, NY, United States, 10605

Registration date: 01 Jul 1952 - 18 Sep 1996

Entity number: 84418

Address: 132 W 36TH ST, NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1952 - 20 Mar 2008

Entity number: 84416

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

Registration date: 01 Jul 1952 - 27 Jun 2001

Entity number: 78140

Registration date: 01 Jul 1952

Entity number: 78139

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

Registration date: 01 Jul 1952

Entity number: 69326

Address: 120 SOUTH NIAGARA ST., LOCKPORT, NY, United States, 14094

Registration date: 01 Jul 1952

Entity number: 78143

Registration date: 01 Jul 1952

Entity number: 69325

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

Registration date: 01 Jul 1952

Entity number: 84414

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

Registration date: 01 Jul 1952

Entity number: 78141

Registration date: 01 Jul 1952

Entity number: 2860431

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 30 Jun 1952 - 15 Dec 1960

Entity number: 85905

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

Registration date: 30 Jun 1952 - 13 Apr 1994

Entity number: 84426

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

Registration date: 30 Jun 1952 - 25 Mar 1992

Entity number: 84404

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

Registration date: 30 Jun 1952 - 25 Sep 1991

Entity number: 69324

Address: 146 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Jun 1952

Entity number: 78135

Address: 1450 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 30 Jun 1952

Entity number: 84423

Address: 164-48-85 STREET, QUEENS, NY, United States, 11414

Registration date: 30 Jun 1952

Entity number: 84421

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

Registration date: 30 Jun 1952

Entity number: 78137

Registration date: 30 Jun 1952

Entity number: 84411

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Jun 1952 - 24 Dec 1991