Business directory in New York New York - Page 30962

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 1576054 companies

Entity number: 57147

Address: C/O BRUCE T LINDEMANN, 20 LYNN ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1945 - 29 Apr 2011

Entity number: 57146

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1945 - 31 Mar 1982

Entity number: 57143

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

Registration date: 27 Dec 1945 - 21 Sep 1983

Entity number: 57142

Address: 27 WILLIAM SR, NEW YORK, NY, United States

Registration date: 27 Dec 1945 - 17 May 2004

Entity number: 57140

Address: STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 27 Dec 1945 - 19 Sep 1983

Entity number: 57138

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1945 - 22 Aug 2002

Entity number: 57131

Address: 240 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Dec 1945 - 25 Jan 2012

Entity number: 56339

Address: 140 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 27 Dec 1945

Entity number: 46362

Registration date: 27 Dec 1945

Entity number: 46360

Registration date: 27 Dec 1945

Entity number: 46352

Registration date: 27 Dec 1945

Entity number: 46351

Registration date: 27 Dec 1945

Entity number: 46350

Registration date: 27 Dec 1945

Entity number: 34806

Address: 201 TABOR ROAD, MORRIS PLAINS, NJ, United States, 07950

Registration date: 27 Dec 1945 - 17 Dec 1984

Entity number: 34805

Address: 350 FIFTH AVE., ROOM 1012, NEW YORK, NY, United States, 10118

Registration date: 27 Dec 1945

Entity number: 46347

Registration date: 27 Dec 1945

Entity number: 57153

Address: 31-F EADS STREET, WEST BABYLON, NY, United States, 11704

Registration date: 27 Dec 1945

Entity number: 57145

Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1945

Entity number: 46354

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Dec 1945

Entity number: 46353

Registration date: 27 Dec 1945

Entity number: 34804

Address: 107 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 27 Dec 1945

Entity number: 46355

Registration date: 27 Dec 1945

Entity number: 46358

Registration date: 27 Dec 1945

JODE, INC. Inactive

Entity number: 57137

Address: & KNAPP, 375 PARK AVE, NEW YORK, NY, United States, 10152

Registration date: 26 Dec 1945 - 19 Jan 1988

Entity number: 57135

Address: 16-20 E. 12TH, NEW YORK, NY, United States

Registration date: 26 Dec 1945 - 10 Jun 2003

Entity number: 57134

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 26 Dec 1945 - 02 Feb 2000

Entity number: 57133

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1945 - 24 Mar 1993

Entity number: 57132

Address: 261 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Dec 1945 - 25 Mar 1992

Entity number: 57125

Address: 350 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 26 Dec 1945 - 13 Oct 1982

Entity number: 57124

Address: 302 E. 61ST ST., NEW YORK, NY, United States, 10021

Registration date: 26 Dec 1945 - 14 Nov 1984

Entity number: 57123

Address: 101 WEST 31 ST, NEW YORK CITY, NY, United States, 10001

Registration date: 26 Dec 1945 - 24 Mar 1993

Entity number: 57122

Address: 65 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1945 - 23 Jun 1993

Entity number: 57119

Address: 519 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1945

Entity number: 57116

Address: 6 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 26 Dec 1945 - 07 Jun 1985

Entity number: 57115

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

Registration date: 26 Dec 1945 - 28 Oct 2009

Entity number: 57114

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

Registration date: 26 Dec 1945 - 24 Mar 1993

Entity number: 57113

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

Registration date: 26 Dec 1945 - 28 Sep 1994

Entity number: 57112

Address: C/O M. ENGLER, 666 FIFTH AVE, NEW YORK, NY, United States, 10105

Registration date: 26 Dec 1945 - 13 Jan 2006

Entity number: 57111

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

Registration date: 26 Dec 1945 - 27 Sep 1995

Entity number: 57110

Address: 1280 LEXINGTON AVE., NEW YORK, NY, United States, 10028

Registration date: 26 Dec 1945 - 25 Jan 2012

Entity number: 57108

Address: 151 W 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 26 Dec 1945 - 14 Feb 2013

Entity number: 57105

Address: 2149 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 26 Dec 1945 - 18 Jul 1988

Entity number: 57097

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

Registration date: 26 Dec 1945 - 27 Nov 1989

Entity number: 46343

Registration date: 26 Dec 1945

Entity number: 46338

Registration date: 26 Dec 1945

Entity number: 34801

Address: 55 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 26 Dec 1945 - 17 Sep 1982

Entity number: 34803

Address: 16 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 26 Dec 1945

Entity number: 46342

Registration date: 26 Dec 1945

Entity number: 57136

Address: 156 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 26 Dec 1945

Entity number: 57109

Address: 99 COGWHEEL LANE, SEYMOUR, CT, United States, 06483

Registration date: 26 Dec 1945