Business directory in New York New York - Page 30941

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: 69115

Address: 300 SOUTH GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 25 Oct 1951

Entity number: 82690

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1951 - 25 Jan 2012

Entity number: 82686

Address: 39 BROADWAY, RM. 2707, NEW YORK, NY, United States

Registration date: 24 Oct 1951 - 24 Dec 1991

Entity number: 82696

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1951

Entity number: 76837

Registration date: 24 Oct 1951

Entity number: 82689

Address: 623 TENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1951 - 23 Dec 1992

Entity number: 82687

Address: 61 WEST 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1951 - 22 Jul 1992

Entity number: 82678

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1951 - 13 May 1988

Entity number: 82677

Address: 80 BROAD ST., ROOM 2109, NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1951 - 24 Mar 1993

Entity number: 76936

Registration date: 23 Oct 1951

Entity number: 82683

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1951

Entity number: 85867

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1951

Entity number: 3379957

Address: C/O SAMUEL KATZ, 1440 BROADWAY, BORO OF MANHATTAN, NYC, NY, United States, 00000

Registration date: 22 Oct 1951 - 03 Jan 2011

Entity number: 82675

Address: 637 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1951 - 10 Jun 1991

Entity number: 82672

Address: CORPORATION, 2 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1951 - 30 Apr 1985

Entity number: 82669

Address: 141 BROADWAY, MANHATTAN, NY, United States

Registration date: 22 Oct 1951 - 28 Sep 1994

Entity number: 76928

Registration date: 22 Oct 1951

Entity number: 76922

Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1951

Entity number: 82820

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1951 - 10 Sep 1981

Entity number: 82671

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

Registration date: 19 Oct 1951 - 25 Mar 1992

Entity number: 82659

Address: 1605 FIRST AVE., NEW YORK, NY, United States, 10028

Registration date: 19 Oct 1951 - 24 Jun 1981

Entity number: 76920

Registration date: 19 Oct 1951

Entity number: 82667

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

Registration date: 18 Oct 1951 - 26 Mar 1997

Entity number: 82653

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Oct 1951 - 26 Jun 1996

Entity number: 82652

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1951 - 26 Jun 1996

Entity number: 82651

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 18 Oct 1951 - 24 Mar 1993

Entity number: 83228

Registration date: 18 Oct 1951

Entity number: 76916

Registration date: 18 Oct 1951

Entity number: 82656

Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1951 - 02 Aug 2022

Entity number: 82654

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

Registration date: 17 Oct 1951 - 20 Mar 1996

Entity number: 82644

Address: 11 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1951 - 25 Mar 1992

Entity number: 76911

Registration date: 17 Oct 1951

Entity number: 76909

Registration date: 17 Oct 1951

Entity number: 69109

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

Registration date: 17 Oct 1951

Entity number: 69110

Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1951

Entity number: 69111

Address: 10 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1951

Entity number: 82655

Address: FARKOUH FURMAN & FACCIO LLP, 460 PARK AVE STE 1200, NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1951

Entity number: 85866

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

Registration date: 17 Oct 1951

Entity number: 82649

Address: 855 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 16 Oct 1951 - 10 Aug 1984

Entity number: 82648

Address: MR. STUART SIEGER, 685 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1951 - 04 Dec 1998

Entity number: 82646

Address: 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1951 - 29 Mar 1999

Entity number: 69106

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1951

Entity number: 82638

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Oct 1951 - 31 Mar 1982

Entity number: 82636

Address: 45 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1951 - 15 Sep 1987

Entity number: 82635

Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1951 - 23 Jun 1993

Entity number: 82634

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

Registration date: 15 Oct 1951 - 25 Sep 1991

Entity number: 82633

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

Registration date: 15 Oct 1951 - 06 Jul 1990

Entity number: 82626

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

Registration date: 15 Oct 1951 - 29 Mar 2017

Entity number: 82624

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1951 - 29 Sep 1982

Entity number: 82623

Address: 801 EDGEWATER ROAD, BRONX, NY, United States, 10474

Registration date: 15 Oct 1951 - 26 Jun 2002