Business directory in New York New York - Page 30948

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: 76607

Address: 228 park ave s., suite 95730, NEW YORK, NY, United States, 10003

Registration date: 02 Aug 1951

Entity number: 67443

Address: 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Registration date: 01 Aug 1951 - 14 Nov 2013

Entity number: 67442

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Aug 1951 - 09 May 2001

Entity number: 69053

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 01 Aug 1951

Entity number: 76540

Registration date: 01 Aug 1951

Entity number: 69052

Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Jul 1951

Entity number: 67451

Address: 208 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Jul 1951 - 25 Jan 2012

Entity number: 67450

Address: 5 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 31 Jul 1951 - 25 Jan 2012

Entity number: 67449

Address: 910 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Registration date: 31 Jul 1951 - 21 Jun 2021

Entity number: 67435

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Jul 1951 - 16 Nov 2010

Entity number: 76532

Registration date: 31 Jul 1951

Entity number: 76529

Registration date: 30 Jul 1951

Entity number: 69051

Address: 52 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 30 Jul 1951 - 25 Sep 2002

Entity number: 67438

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jul 1951 - 24 Apr 1984

Entity number: 67434

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Jul 1951 - 25 Mar 1992

Entity number: 67433

Address: 3 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Jul 1951 - 31 Mar 1982

Entity number: 67431

Address: 30 W. 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 27 Jul 1951 - 29 Sep 1982

Entity number: 67430

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 27 Jul 1951 - 18 Oct 1985

Entity number: 67428

Address: 2 LAFAYETTE S., NEW YORK, NY, United States, 10007

Registration date: 27 Jul 1951 - 04 Oct 1982

Entity number: 67425

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Jul 1951 - 24 Jun 1981

Entity number: 67423

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

Registration date: 27 Jul 1951 - 27 Jul 1983

Entity number: 69050

Address: 67 WALL STREET, ROOM 1308, NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1951

Entity number: 67424

Address: 58 WINDWARD WAY, RED BANK, NJ, United States, 07701

Registration date: 27 Jul 1951

Entity number: 2881348

Address: 17 EAST 42ND STREET, ROOM 1227, NEW YORK, NY, United States, 00000

Registration date: 26 Jul 1951 - 16 Dec 1968

Entity number: 67418

Address: 396 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10027

Registration date: 26 Jul 1951

Entity number: 67414

Address: 140 THIRD AVE, BROOKLYN, NY, United States, 11217

Registration date: 26 Jul 1951 - 25 Mar 1981

Entity number: 67413

Address: 122 EAST 42ND ST., ROOM 4301, NEW YORK, NY, United States, 10168

Registration date: 26 Jul 1951 - 23 Jun 1993

Entity number: 85857

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

Registration date: 26 Jul 1951

Entity number: 76524

Address: 390 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 Jul 1951

Entity number: 67416

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

Registration date: 25 Jul 1951

Entity number: 69054

Address: 292 MADISON AVE., RM. 1500, NEW YORK, NY, United States, 10017

Registration date: 25 Jul 1951

Entity number: 69047

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 24 Jul 1951

Entity number: 67412

Address: 300 BLEECKER ST., NEW YORK, NY, United States, 10014

Registration date: 24 Jul 1951 - 15 Nov 1983

Entity number: 67411

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

Registration date: 24 Jul 1951 - 31 Mar 1982

Entity number: 67410

Address: 980 MADISON AVE., NEW YORK, NY, United States

Registration date: 24 Jul 1951 - 05 Aug 1986

Entity number: 67409

Address: 772 LAWRENCE ST., ELMONT, NY, United States, 11003

Registration date: 24 Jul 1951 - 27 Feb 1987

Entity number: 67406

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 24 Jul 1951 - 20 May 1987

Entity number: 67405

Address: 488 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Jul 1951 - 24 Mar 1993

Entity number: 67404

Address: 155 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 24 Jul 1951 - 06 Feb 1990

Entity number: 76515

Registration date: 24 Jul 1951

Entity number: 76516

Registration date: 24 Jul 1951

Entity number: 173558

Address: 108 FULTON ST, NEW YORK, NY, United States, 10038

Registration date: 23 Jul 1951 - 31 Mar 1982

Entity number: 67399

Address: 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Registration date: 23 Jul 1951 - 13 Apr 1988

Entity number: 67396

Address: 270 BROADWAY, ROOM 1205, NEW YORK, NY, United States, 10007

Registration date: 23 Jul 1951 - 23 Dec 1992

Entity number: 67395

Address: 16 E. 64 ST., NEW YORK, NY, United States, 10021

Registration date: 23 Jul 1951 - 15 Jan 1991

Entity number: 69045

Address: 120 BROADWAY, RM 3204, NEW YORK, NY, United States

Registration date: 23 Jul 1951

Entity number: 69044

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1951

Entity number: 67392

Address: 50 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 Jul 1951 - 25 Jun 1992

Entity number: 67388

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Jul 1951 - 23 Dec 1992