Business directory in New York New York - Page 30928

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 1586444 companies

Entity number: 77395

Registration date: 25 Feb 1952

Entity number: 83496

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 21 Feb 1952 - 01 Jun 1987

Entity number: 83493

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1952 - 24 Mar 1993

Entity number: 83492

Address: 338-40 PEARL ST., NEW YORK, NY, United States

Registration date: 21 Feb 1952 - 30 Jun 1982

Entity number: 83491

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 21 Feb 1952 - 05 Apr 2001

Entity number: 77390

Registration date: 21 Feb 1952

Entity number: 77388

Registration date: 21 Feb 1952

Entity number: 77391

Registration date: 21 Feb 1952

Entity number: 77393

Registration date: 21 Feb 1952

Entity number: 77387

Registration date: 21 Feb 1952

Entity number: 83489

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1952 - 28 Oct 2009

Entity number: 83488

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1952 - 27 Dec 2000

Entity number: 83486

Address: 505 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1952 - 16 Aug 1985

Entity number: 83484

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

Registration date: 20 Feb 1952 - 24 Dec 1991

Entity number: 83483

Address: MR. RICHARD MANFREDI, 350 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 20 Feb 1952 - 27 Sep 1995

Entity number: 83482

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Feb 1952 - 25 Mar 1992

Entity number: 83478

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

Registration date: 20 Feb 1952 - 17 Dec 1986

Entity number: 77381

Registration date: 20 Feb 1952

Entity number: 77384

Address: 1511 WALNUT STREET, SUITE 401, PHILADELPHIA, PA, United States, 19102

Registration date: 20 Feb 1952

Entity number: 77385

Registration date: 20 Feb 1952

Entity number: 69205

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Feb 1952

Entity number: 69204

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 20 Feb 1952

Entity number: 77382

Registration date: 20 Feb 1952

Entity number: 83480

Address: 93 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 19 Feb 1952 - 24 Mar 1993

Entity number: 83475

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1952 - 28 Sep 1994

Entity number: 83470

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

Registration date: 19 Feb 1952 - 27 Dec 2000

Entity number: 77486

Registration date: 19 Feb 1952

Entity number: 77480

Registration date: 19 Feb 1952

Entity number: 77476

Registration date: 19 Feb 1952

Entity number: 77484

Registration date: 19 Feb 1952

Entity number: 77380

Registration date: 19 Feb 1952

Entity number: 77485

Registration date: 19 Feb 1952

Entity number: 83461

Address: 150 BROADWAY, NEW YORK CITY, NY, United States, 10038

Registration date: 18 Feb 1952 - 29 Dec 1982

Entity number: 83456

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

Registration date: 18 Feb 1952 - 13 Apr 1988

Entity number: 83455

Address: 6 BRADHURST AVE., NEW YORK, NY, United States, 10030

Registration date: 18 Feb 1952 - 24 Jun 1981

Entity number: 83453

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Feb 1952 - 28 Dec 1994

Entity number: 83452

Address: 427 E. 12TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Feb 1952 - 26 Jun 1996

Entity number: 83451

Address: 125 WEST END AVENUE, NEW YORK, NY, United States, 10023

Registration date: 15 Feb 1952 - 27 Jun 2001

FLAKS, INC. Inactive

Entity number: 83445

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Feb 1952 - 03 Jun 1991

Entity number: 77468

Registration date: 15 Feb 1952

Entity number: 77464

Address: C/O MR. THOR H. RAMSING, 125 WORTH AVENUE, SUITE 316, PALM BEACH, FL, United States, 00000

Registration date: 15 Feb 1952

Entity number: 77461

Registration date: 15 Feb 1952

Entity number: 85881

Address: 120 B'WAY, ROOM 332, NEW YORK, NY, United States

Registration date: 15 Feb 1952

Entity number: 77460

Registration date: 15 Feb 1952

Entity number: 83447

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1952 - 23 Dec 1992

Entity number: 83446

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

Registration date: 14 Feb 1952 - 28 Oct 2009

Entity number: 83438

Address: 245 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1952 - 25 Mar 1992

Entity number: 77455

Registration date: 14 Feb 1952

Entity number: 69201

Address: 113 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Feb 1952 - 08 May 1986

Entity number: 77457

Registration date: 14 Feb 1952