Business directory in New York New York - Page 30949

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: 67387

Address: 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 20 Jul 1951 - 12 Jun 2013

Entity number: 76606

Registration date: 20 Jul 1951

Entity number: 67379

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Jul 1951 - 23 Sep 1998

Entity number: 76604

Registration date: 19 Jul 1951

Entity number: 76601

Registration date: 18 Jul 1951

Entity number: 76599

Registration date: 18 Jul 1951

Entity number: 67384

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

Registration date: 18 Jul 1951 - 31 May 1985

Entity number: 67382

Address: 233-239 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1951 - 25 Jan 2012

Entity number: 67373

Address: 767 FIFTH AVE, STE 2400, NEW YORK, NY, United States, 10153

Registration date: 18 Jul 1951

Entity number: 67372

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

Registration date: 18 Jul 1951 - 23 Jun 1993

Entity number: 76593

Registration date: 18 Jul 1951

Entity number: 67376

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 17 Jul 1951 - 25 Mar 1992

Entity number: 76584

Registration date: 16 Jul 1951

Entity number: 69041

Address: 14TH FLOOR, 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jul 1951 - 03 Mar 1986

Entity number: 67365

Address: 740 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 16 Jul 1951 - 19 Dec 1983

Entity number: 67361

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Jul 1951 - 14 Apr 1989

Entity number: 67360

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Jul 1951 - 26 Jun 1996

Entity number: 76588

Registration date: 16 Jul 1951

Entity number: 67369

Address: 74 READE ST., NEW YORK, NY, United States, 10007

Registration date: 16 Jul 1951

Entity number: 76586

Registration date: 16 Jul 1951

Entity number: 67367

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 16 Jul 1951

Entity number: 76577

Registration date: 13 Jul 1951

Entity number: 67364

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 13 Jul 1951 - 18 Jun 1984

Entity number: 67363

Address: HARRIET GOLDBERG, 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 13 Jul 1951 - 31 Dec 2003

Entity number: 76578

Registration date: 13 Jul 1951

Entity number: 76575

Address: ATTN: MARC STERN, ESQ., 125 WEST 55TH ST., 12TH FL., NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1951 - 27 Sep 2011

Entity number: 76574

Registration date: 12 Jul 1951

Entity number: 76570

Address: 1156 15TH ST. N.W., STE. 900, WASHINGTON, DC, United States, 20005

Registration date: 12 Jul 1951 - 08 Oct 2003

Entity number: 69040

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

Registration date: 12 Jul 1951

Entity number: 67362

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

Registration date: 12 Jul 1951 - 24 Jun 1981

Entity number: 67359

Address: PO BOX 6538, UTICA, NY, United States, 13504

Registration date: 12 Jul 1951 - 17 Jan 2002

Entity number: 67341

Address: 25 WEST 45 ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jul 1951 - 24 Dec 1986

Entity number: 67337

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Jul 1951 - 10 Nov 1986

Entity number: 76569

Registration date: 12 Jul 1951

Entity number: 76571

Registration date: 12 Jul 1951

Entity number: 69039

Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Jul 1951

Entity number: 76573

Registration date: 12 Jul 1951

Entity number: 76566

Registration date: 11 Jul 1951 - 13 Dec 1982

Entity number: 67358

Address: 18 W. 34TH ST., NEW YORK, NY, United States, 10118

Registration date: 11 Jul 1951 - 25 Mar 1992

Entity number: 76563

Registration date: 11 Jul 1951

Entity number: 67335

Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Jul 1951 - 25 Jan 2012

Entity number: 76502

Registration date: 09 Jul 1951

Entity number: 69042

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

Registration date: 09 Jul 1951 - 27 Sep 1995

Entity number: 67329

Address: 37 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 09 Jul 1951 - 03 Mar 1987

Entity number: 67328

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Jul 1951 - 25 Mar 1981

Entity number: 76557

Registration date: 09 Jul 1951

Entity number: 76550

Registration date: 06 Jul 1951

Entity number: 67330

Address: 3605 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 06 Jul 1951 - 24 Jun 1981

Entity number: 67325

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

Registration date: 06 Jul 1951 - 23 Dec 1992

Entity number: 67312

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Jul 1951 - 23 Dec 1992