Business directory in New York New York - Page 30942

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: 82622

Address: 8 MT LOGAN CT, FARMINGVILLE, NY, United States, 11738

Registration date: 15 Oct 1951 - 27 Sep 1995

Entity number: 76905

Registration date: 15 Oct 1951

Entity number: 69105

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

Registration date: 15 Oct 1951 - 16 Mar 2007

Entity number: 76833

Registration date: 15 Oct 1951

Entity number: 76897

Registration date: 15 Oct 1951

Entity number: 76904

Registration date: 15 Oct 1951

Entity number: 76896

Registration date: 15 Oct 1951

AGEMA, INC. Inactive

Entity number: 82627

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Oct 1951 - 23 Jun 1993

Entity number: 82619

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

Registration date: 10 Oct 1951 - 16 Dec 1999

Entity number: 76918

Registration date: 10 Oct 1951 - 31 Aug 2015

Entity number: 76887

Registration date: 10 Oct 1951

Entity number: 76886

Registration date: 10 Oct 1951

Entity number: 76888

Registration date: 10 Oct 1951

Entity number: 76881

Registration date: 10 Oct 1951

Entity number: 82614

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1951

Entity number: 82616

Address: 173 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1951 - 24 Dec 1991

Entity number: 82615

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Oct 1951 - 01 Sep 1983

Entity number: 82606

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1951 - 26 Mar 1997

Entity number: 76877

Address: 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1951

Entity number: 76876

Registration date: 09 Oct 1951

Entity number: 69102

Address: 391 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Registration date: 09 Oct 1951

Entity number: 82617

Address: 48 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Registration date: 09 Oct 1951

Entity number: 76878

Registration date: 09 Oct 1951

Entity number: 82618

Address: 244 WEST 39TH STREET FLOOR 4, NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1951

Entity number: 82610

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1951 - 24 Dec 1991

Entity number: 76870

Registration date: 08 Oct 1951

Entity number: 82611

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

Registration date: 08 Oct 1951

Entity number: 82603

Address: ATTN: GENERAL COUNSEL, PO BOX 90015, MIDDLEBURGH RD, BOWLING GREEN, KY, United States, 42102

Registration date: 05 Oct 1951 - 13 May 2002

Entity number: 82596

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1951 - 04 Nov 1988

Entity number: 69113

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1951

Entity number: 76865

Registration date: 05 Oct 1951

Entity number: 82599

Address: 325 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1951 - 24 Dec 1991

Entity number: 69112

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

Registration date: 04 Oct 1951 - 17 Apr 2013

Entity number: 69108

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

Registration date: 03 Oct 1951

Entity number: 82580

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 02 Oct 1951 - 04 Feb 1992

Entity number: 82579

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

Registration date: 02 Oct 1951 - 25 Mar 1992

Entity number: 76868

Registration date: 02 Oct 1951

Entity number: 76884

Registration date: 02 Oct 1951

Entity number: 82583

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

Registration date: 01 Oct 1951 - 24 Jun 1981

Entity number: 82582

Address: 116 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1951 - 19 Sep 1995

Entity number: 69096

Address: 25 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 01 Oct 1951

Entity number: 76751

Registration date: 01 Oct 1951

Entity number: 76750

Registration date: 01 Oct 1951

Entity number: 76755

Registration date: 01 Oct 1951

Entity number: 69099

Address: 3801 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

Registration date: 01 Oct 1951

Entity number: 69098

Address: 1160 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1951

Entity number: 76760

Registration date: 01 Oct 1951

Entity number: 69097

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1951

Entity number: 82567

Address: 67 WEST 44TH ST., RM. 910, NEW YORK, NY, United States, 10036

Registration date: 28 Sep 1951 - 05 Jun 1992

Entity number: 76746

Registration date: 28 Sep 1951