Business directory in New York New York - Page 30971

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: 34745

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

Registration date: 18 Oct 1945

Entity number: 46035

Registration date: 18 Oct 1945

Entity number: 46037

Registration date: 18 Oct 1945

Entity number: 2855386

Address: 35 MAIDEN LANE, NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1945 - 15 Dec 1966

Entity number: 56631

Address: 70 PINE ST., ROOM 3804, NEW YORK, NY, United States, 10270

Registration date: 17 Oct 1945 - 26 Jun 1996

Entity number: 56625

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

Registration date: 17 Oct 1945 - 29 Apr 1992

Entity number: 46031

Registration date: 17 Oct 1945

Entity number: 46028

Registration date: 17 Oct 1945

Entity number: 56630

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

Registration date: 16 Oct 1945 - 23 Jun 1993

Entity number: 56629

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Oct 1945

Entity number: 56626

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1945 - 23 Dec 1992

Entity number: 56618

Address: 132 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1945 - 05 Sep 1990

Entity number: 46024

Registration date: 16 Oct 1945

Entity number: 46025

Registration date: 16 Oct 1945

Entity number: 46027

Registration date: 16 Oct 1945

Entity number: 56623

Address: 1 ROW AVE, LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1945 - 27 Jun 2001

Entity number: 56622

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1945 - 28 Oct 1996

Entity number: 56619

Address: 58 EAST 55HT ST., NEW YORK, NY, United States

Registration date: 15 Oct 1945 - 22 May 1989

Entity number: 56613

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1945 - 26 Jun 1996

Entity number: 56612

Address: 1211 AVEW OF AMERICAS, JAMES ALTERBAUM ESQ, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1945 - 25 Mar 1992

Entity number: 46085

Registration date: 15 Oct 1945 - 05 Dec 2002

Entity number: 46083

Registration date: 15 Oct 1945 - 02 Feb 2005

Entity number: 46080

Address: 1600 DUKE STREET, 4TH FLOOR, ALEXANDRIA, VA, United States, 22314

Registration date: 15 Oct 1945 - 01 Oct 2015

Entity number: 46021

Registration date: 15 Oct 1945

Entity number: 46020

Address: 445 EAST 80TH STREET, NEW YORK, NY, United States, 10021

Registration date: 15 Oct 1945 - 05 Apr 2023

Entity number: 46081

Registration date: 15 Oct 1945

Entity number: 46086

Registration date: 15 Oct 1945

Entity number: 34743

Address: 345 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1945

Entity number: 56621

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1945

Entity number: 56611

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

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 56610

Address: 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 11 Oct 1945 - 25 Jan 2012

Entity number: 56609

Address: GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1945 - 01 Nov 1982

JARM CORP. Inactive

Entity number: 56608

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

Registration date: 11 Oct 1945 - 24 Jun 1981

Entity number: 56607

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 56604

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 11 Oct 1945

Entity number: 34752

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1945

Entity number: 46076

Registration date: 11 Oct 1945

Entity number: 56605

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1945 - 16 Oct 1989

Entity number: 56598

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

Registration date: 10 Oct 1945 - 27 Sep 1990

Entity number: 56596

Address: 115 BROADWAY, ROOM 1115, BROADWAY, NY, United States, 10006

Registration date: 10 Oct 1945 - 30 Nov 1984

Entity number: 46074

Registration date: 10 Oct 1945

Entity number: 34744

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

Registration date: 10 Oct 1945

Entity number: 56590

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

Registration date: 09 Oct 1945 - 10 Aug 1984

Entity number: 46072

Registration date: 09 Oct 1945

Entity number: 34741

Address: 275 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1945

Entity number: 60800

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

Registration date: 09 Oct 1945

Entity number: 56594

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1945 - 23 Jun 1993

Entity number: 56578

Address: 56 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 29 Sep 1982

Entity number: 46070

Registration date: 08 Oct 1945 - 14 Aug 2003

Entity number: 56583

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1945 - 24 Nov 1992