Business directory in New York New York - Page 30935

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: 83035

Address: 916 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 26 Dec 1951 - 27 Dec 2000

Entity number: 83027

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1951 - 31 Mar 1982

Entity number: 83023

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

Registration date: 26 Dec 1951 - 25 Mar 1992

Entity number: 83022

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

Registration date: 26 Dec 1951 - 31 May 1989

Entity number: 83016

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 26 Dec 1951 - 29 Sep 1987

Entity number: 83012

Address: 200 WEST 57TH ST, NEW YORK, NY, United States

Registration date: 26 Dec 1951 - 31 Mar 1982

Entity number: 83011

Address: 345 W. 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1951 - 23 Jun 1993

Entity number: 83009

Address: 5217 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Dec 1951 - 24 Jun 1981

Entity number: 77247

Registration date: 26 Dec 1951 - 23 Mar 2022

Entity number: 77241

Registration date: 26 Dec 1951

Entity number: 77239

Address: 521 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Dec 1951

Entity number: 77238

Registration date: 26 Dec 1951

Entity number: 77246

Registration date: 26 Dec 1951

Entity number: 83026

Address: 100 Crossways Park West, Suite 401, WOODBURY, NY, United States, 11797

Registration date: 26 Dec 1951

Entity number: 83013

Address: 1440 BROADWAY, ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 24 Dec 1951 - 12 Nov 1999

Entity number: 83006

Address: 1 HANSON PL., BROOKLYN, NY, United States, 10017

Registration date: 21 Dec 1951 - 24 Jun 1981

Entity number: 83005

Address: 2494 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 21 Dec 1951 - 23 Jun 1993

Entity number: 77230

Registration date: 21 Dec 1951

Entity number: 77229

Registration date: 21 Dec 1951

Entity number: 77227

Address: MORGAN, #1.CHASE MANHATTAN PLZ, NEW YORK, NY, United States, 10005

Registration date: 21 Dec 1951 - 23 Oct 2006

Entity number: 69162

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 21 Dec 1951

Entity number: 83000

Address: C/O LOURDES INDUSTRIES, 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 20 Dec 1951 - 13 Feb 2003

Entity number: 82999

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 20 Dec 1951 - 28 Oct 1992

Entity number: 82998

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

Registration date: 20 Dec 1951 - 25 Jan 2000

Entity number: 82997

Address: 98-69 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 20 Dec 1951

Entity number: 82996

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Dec 1951 - 02 Feb 1985

Entity number: 82992

Address: 25 SUTTON PLACE SOUTH, APT 18J, NEW YORK, NY, United States, 10022

Registration date: 20 Dec 1951 - 26 Apr 2006

Entity number: 77222

Registration date: 20 Dec 1951

Entity number: 77219

Registration date: 20 Dec 1951

Entity number: 77220

Registration date: 20 Dec 1951

Entity number: 77224

Registration date: 20 Dec 1951

Entity number: 82995

Address: 427 EAST 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 20 Dec 1951

Entity number: 82985

Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1951 - 27 Sep 1995

Entity number: 82982

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Dec 1951

Entity number: 82981

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

Registration date: 18 Dec 1951 - 13 Mar 2003

Entity number: 82976

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

Registration date: 18 Dec 1951 - 10 Dec 2007

Entity number: 82973

Address: 301 E 47 ST, NEW YORK, NY, United States, 10017

Registration date: 18 Dec 1951 - 17 Feb 1994

Entity number: 69160

Address: LEGAL DEPARTMENT, 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Dec 1951

Entity number: 77210

Registration date: 18 Dec 1951

Entity number: 82975

Address: 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 18 Dec 1951

Entity number: 82978

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1951 - 23 Jun 1993

Entity number: 82977

Address: 441 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Dec 1951 - 23 Jun 1993

Entity number: 82971

Address: 259 BROADWAY, ROOM 402, NEW YORK, NY, United States, 10007

Registration date: 17 Dec 1951 - 07 May 2004

Entity number: 82968

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Dec 1951 - 14 Jun 2018

Entity number: 77209

Registration date: 17 Dec 1951

Entity number: 69159

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Dec 1951

Entity number: 77205

Registration date: 17 Dec 1951

Entity number: 82965

Address: 262-8 EAST HOUSTON ST., NEW YORK, NY, United States

Registration date: 14 Dec 1951 - 30 Oct 1992

Entity number: 77255

Registration date: 14 Dec 1951

Entity number: 82964

Address: 647 WEST 130TH ST., NEW YORK, NY, United States, 10027

Registration date: 13 Dec 1951 - 18 Jul 1985