Business directory in New York New York - Page 30969

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: 34762

Address: 70 EAST 45TH. ST., ROOM 3048, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1945

Entity number: 60805

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Nov 1945

Entity number: 56764

Address: 20 WEST 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1945 - 19 Jun 1998

Entity number: 56751

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1945 - 24 Dec 1991

Entity number: 56750

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Nov 1945 - 23 Jun 1993

Entity number: 34760

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 08 Nov 1945 - 30 Sep 1993

Entity number: 56753

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 07 Nov 1945 - 08 May 2001

59-79 CORP. Inactive

Entity number: 56745

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

Registration date: 07 Nov 1945 - 13 Aug 1982

Entity number: 56744

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1945 - 30 Sep 1981

Entity number: 56749

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1945

Entity number: 34759

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

Registration date: 07 Nov 1945

Entity number: 46180

Registration date: 07 Nov 1945

Entity number: 56743

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

Registration date: 07 Nov 1945

Entity number: 56742

Address: 521 FIFTH AVE., ROOM 807, NEW YORK, NY, United States, 10175

Registration date: 05 Nov 1945 - 18 Jul 1983

Entity number: 56738

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 05 Nov 1945 - 27 Jun 2001

Entity number: 46174

Registration date: 05 Nov 1945

Entity number: 46172

Registration date: 05 Nov 1945

Entity number: 46175

Registration date: 05 Nov 1945

Entity number: 46173

Registration date: 05 Nov 1945

Entity number: 46178

Address: 115 EAST 57TH STREET, 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1945

Entity number: 56741

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 03 Nov 1945 - 31 Mar 1982

Entity number: 56732

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 03 Nov 1945 - 29 Dec 1982

Entity number: 34757

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 03 Nov 1945

ALVI, INC. Inactive

Entity number: 56730

Address: 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 1945 - 26 Oct 2011

Entity number: 46171

Registration date: 02 Nov 1945

Entity number: 46170

Registration date: 02 Nov 1945

Entity number: 56729

Address: & BLOCH, ESQS., 350 FIFTH AVE., NEW YORK, NY, United States

Registration date: 02 Nov 1945

Entity number: 56726

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1945 - 24 Jun 1981

Entity number: 56725

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1945 - 29 Mar 2000

Entity number: 56721

Address: 233 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 01 Nov 1945 - 19 Aug 1986

Entity number: 56714

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1945 - 24 Mar 1993

Entity number: 46168

Registration date: 01 Nov 1945

Entity number: 46166

Registration date: 01 Nov 1945

Entity number: 46169

Registration date: 01 Nov 1945

Entity number: 60804

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1945

Entity number: 2882108

Address: 46 E 80TH ST, NEW YORK, NY, United States, 00000

Registration date: 31 Oct 1945 - 15 Dec 1960

Entity number: 56716

Address: 103 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1945 - 26 Jun 1996

Entity number: 56715

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 31 Oct 1945 - 24 Mar 1993

Entity number: 56712

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1945 - 24 Nov 1999

Entity number: 56710

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

Registration date: 31 Oct 1945 - 23 Jun 1993

Entity number: 56709

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 31 Oct 1945 - 26 Jun 1996

Entity number: 56707

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 31 Oct 1945 - 31 Mar 1982

Entity number: 56704

Address: 19 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1945 - 02 Mar 1994

Entity number: 46160

Registration date: 31 Oct 1945

Entity number: 56705

Address: 619 CO HWY 146, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Oct 1945

Entity number: 56711

Address: 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009

Registration date: 31 Oct 1945

Entity number: 34768

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1945

Entity number: 56702

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

Registration date: 30 Oct 1945 - 23 Jun 1993

Entity number: 56701

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1945 - 27 Jan 1981

Entity number: 56700

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1945 - 22 Sep 1987