Business directory in New York New York - Page 30934

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: 69168

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

Registration date: 02 Jan 1952

Entity number: 69169

Address: 139 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Jan 1952

Entity number: 83090

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

Registration date: 02 Jan 1952

Entity number: 77168

Registration date: 02 Jan 1952

Entity number: 77167

Registration date: 02 Jan 1952

Entity number: 83102

Address: 500 FIFTH AVE, STE 3930, NEW YORK, NY, United States, 10110

Registration date: 02 Jan 1952

Entity number: 77169

Registration date: 02 Jan 1952

Entity number: 83373

Address: 315 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 01 Jan 1952 - 25 May 2004

Entity number: 83068

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

Registration date: 31 Dec 1951 - 27 Dec 2000

Entity number: 83067

Address: 25 WEST 45TH ST, NEW YORK, NY, United States, 10036

Registration date: 31 Dec 1951 - 24 Jun 1981

Entity number: 83066

Address: 1 WALL ST., RM. 1500, 15TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 31 Dec 1951 - 11 Jan 2002

Entity number: 69167

Address: 119 WEST 40TH ST., NEW YORK, NY, United States

Registration date: 31 Dec 1951 - 22 Mar 2006

Entity number: 69166

Address: NUMBER ONE GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426

Registration date: 31 Dec 1951 - 09 Jun 2006

Entity number: 83070

Address: 110 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Dec 1951

Entity number: 77163

Registration date: 31 Dec 1951

Entity number: 83069

Address: 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Registration date: 31 Dec 1951

Entity number: 83065

Address: 845 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Dec 1951

Entity number: 83061

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1951 - 29 Sep 1993

Entity number: 83060

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1951 - 10 Oct 1990

Entity number: 83058

Address: 36 EAST 31ST ST, NEW YORK, NY, United States, 10016

Registration date: 28 Dec 1951 - 31 Mar 1982

Entity number: 83057

Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Registration date: 28 Dec 1951 - 25 Apr 1986

Entity number: 83056

Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Registration date: 28 Dec 1951 - 24 Dec 1991

Entity number: 83055

Address: 312 - 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1951 - 24 Mar 1993

FAFCO, INC. Inactive

Entity number: 83052

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

Registration date: 28 Dec 1951 - 19 Mar 1993

Entity number: 83050

Address: 54 EAST 64TH ST., NEW YORK, NY, United States, 10021

Registration date: 28 Dec 1951 - 23 Jun 1993

Entity number: 77271

Address: 640 PARK AVENUE, NEW YORK, NY, United States, 00000

Registration date: 28 Dec 1951

Entity number: 77261

Registration date: 28 Dec 1951

Entity number: 77268

Registration date: 28 Dec 1951

Entity number: 77260

Address: 947 east 12th street, BROOKLYN, NY, United States, 11230

Registration date: 28 Dec 1951

Entity number: 77270

Registration date: 28 Dec 1951

Entity number: 83059

Address: 60 East 42nd Street, Suite 1521, New York, NEW YORK, NY, United States, 10165

Registration date: 28 Dec 1951

Entity number: 83051

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 28 Dec 1951

Entity number: 77269

Registration date: 28 Dec 1951

Entity number: 77266

Registration date: 28 Dec 1951

Entity number: 83053

Address: 146 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 28 Dec 1951

Entity number: 83046

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

Registration date: 27 Dec 1951 - 24 Jun 1981

Entity number: 83045

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

Registration date: 27 Dec 1951 - 31 Mar 1982

ESX INC. Inactive

Entity number: 83044

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

Registration date: 27 Dec 1951 - 23 Jun 1993

Entity number: 83043

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1951 - 27 Sep 1995

Entity number: 83032

Address: 509-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1951 - 12 Apr 1990

Entity number: 77256

Address: METALS & MINERALS CORP., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 27 Dec 1951

Entity number: 77252

Registration date: 27 Dec 1951

Entity number: 77250

Address: 437 SOUTHERN BLVD., CHATHAM TOWNSHIP, NJ, United States, 07928

Registration date: 27 Dec 1951 - 22 Feb 2016

Entity number: 69165

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

Registration date: 27 Dec 1951 - 24 Jun 1998

Entity number: 77257

Registration date: 27 Dec 1951

Entity number: 77258

Address: 300 FORE STREET, PORTLAND, ME, United States, 04101

Registration date: 27 Dec 1951

Entity number: 83039

Address: 134 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 26 Dec 1951 - 24 Mar 1993

Entity number: 83038

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

Registration date: 26 Dec 1951 - 30 Oct 1992

Entity number: 83037

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

Registration date: 26 Dec 1951 - 02 Feb 1988

Entity number: 83036

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Dec 1951 - 23 Jun 1993