Business directory in New York New York - Page 30936

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: 82961

Address: 270 MADISON AVE., ROOM 1406, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 1951 - 23 Jun 1993

Entity number: 77081

Registration date: 13 Dec 1951

Entity number: 82956

Address: 71 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 12 Dec 1951 - 28 Apr 1986

Entity number: 77079

Registration date: 12 Dec 1951

Entity number: 77074

Registration date: 12 Dec 1951 - 17 Mar 1992

Entity number: 77078

Registration date: 12 Dec 1951

Entity number: 77072

Registration date: 12 Dec 1951

Entity number: 77073

Registration date: 12 Dec 1951

177 CORP. Inactive

Entity number: 82945

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

Registration date: 11 Dec 1951 - 02 Feb 1994

Entity number: 82943

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

Registration date: 11 Dec 1951 - 16 Jan 1984

Entity number: 77070

Registration date: 11 Dec 1951

Entity number: 82952

Address: 505 FIFTH AVE., 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 10 Dec 1951 - 29 Jun 1990

Entity number: 82950

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

Registration date: 10 Dec 1951 - 23 Jun 1993

Entity number: 82949

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 10 Dec 1951 - 26 Oct 2016

Entity number: 82947

Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Dec 1951 - 12 Sep 2017

Entity number: 82940

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 10 Dec 1951 - 13 Dec 1984

Entity number: 82939

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Dec 1951 - 24 Mar 1993

Entity number: 82933

Address: 521 5TH AVE., RM. 2106, NEW YORK, NY, United States, 10175

Registration date: 10 Dec 1951 - 24 Jun 1998

Entity number: 77061

Registration date: 10 Dec 1951

Entity number: 77054

Registration date: 10 Dec 1951

Entity number: 69155

Address: 384 E. 149TH ST., SUITE 411-415, NEW YORK, NY, United States

Registration date: 10 Dec 1951

Entity number: 69152

Registration date: 10 Dec 1951 - 10 Dec 1981

Entity number: 69154

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Dec 1951

Entity number: 77063

Registration date: 10 Dec 1951

Entity number: 77055

Registration date: 10 Dec 1951

Entity number: 77066

Registration date: 10 Dec 1951

Entity number: 82938

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

Registration date: 10 Dec 1951

Entity number: 77059

Registration date: 10 Dec 1951

Entity number: 69153

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Dec 1951

Entity number: 82932

Address: 59 LAMAR STREET, WEST BABYLON, NY, United States, 11704

Registration date: 07 Dec 1951 - 25 Jan 2012

Entity number: 82926

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

Registration date: 07 Dec 1951 - 24 Jun 1981

Entity number: 69151

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Dec 1951

Entity number: 82927

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

Registration date: 06 Dec 1951 - 28 Oct 2009

Entity number: 82924

Address: 505 FIFTH AVE., 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1951 - 24 Dec 1986

Entity number: 82923

Address: 165 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 06 Dec 1951 - 30 Dec 1981

Entity number: 82921

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 06 Dec 1951 - 24 Sep 1980

Entity number: 82920

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Dec 1951 - 13 Jan 2010

Entity number: 82919

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Dec 1951 - 23 Mar 1983

Entity number: 77158

Registration date: 06 Dec 1951

Entity number: 77155

Registration date: 06 Dec 1951

Entity number: 69150

Address: 511 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 06 Dec 1951

Entity number: 69149

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

Registration date: 06 Dec 1951

Entity number: 82917

Address: 19 WEST 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 05 Dec 1951 - 25 Mar 1992

Entity number: 82913

Address: 1 HUNTINGTON QUAD., MELVILLE, NY, United States, 11747

Registration date: 05 Dec 1951 - 25 Mar 1992

Entity number: 82912

Address: 105 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 05 Dec 1951 - 23 Dec 1992

Entity number: 77151

Registration date: 05 Dec 1951

Entity number: 77146

Registration date: 05 Dec 1951

Entity number: 77145

Registration date: 05 Dec 1951

Entity number: 77143

Registration date: 05 Dec 1951 - 31 Jul 2000

Entity number: 77142

Address: 767 FIFTH AVENUE 46TH FLOOR, NEW YORK, NY, United States, 10153

Registration date: 05 Dec 1951 - 07 Apr 2017