Business directory in New York New York - Page 30974

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: 65887

Address: 622 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Nov 1950 - 20 Dec 1991

Entity number: 75562

Registration date: 08 Nov 1950

Entity number: 75560

Address: 747 THIRD AVENUE, 4TH FL., NEW YORK, NY, United States, 10017

Registration date: 08 Nov 1950

Entity number: 65884

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 08 Nov 1950

Entity number: 68822

Address: 337 PULTENEY ST., GENEVA, NY, United States

Registration date: 06 Nov 1950

Entity number: 65885

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Nov 1950 - 25 Mar 1992

Entity number: 65883

Address: 56 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 06 Nov 1950 - 24 Mar 1993

Entity number: 65882

Address: 164 EAST 72ND STREET, APT. 8A, BOROUGH OF MANHATTAN, NEW YORK, NY, United States, 10021

Registration date: 06 Nov 1950 - 08 Oct 2019

Entity number: 65876

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Nov 1950 - 10 Nov 1981

Entity number: 65875

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Nov 1950 - 31 Mar 1982

Entity number: 68823

Address: 200 FIFTH AVE., ROOM 1424, NEW YORK, NY, United States, 10010

Registration date: 06 Nov 1950

Entity number: 75543

Registration date: 03 Nov 1950

Entity number: 65878

Address: 115 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 Nov 1950 - 24 Mar 1993

Entity number: 68820

Address: 59 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 03 Nov 1950

Entity number: 65873

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

Registration date: 03 Nov 1950

Entity number: 68819

Address: 475 FIFTH AVE., ROOM 2200, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1950

Entity number: 75539

Registration date: 02 Nov 1950

Entity number: 75535

Registration date: 02 Nov 1950 - 27 Jan 2006

Entity number: 68834

Address: 460 PARK AVENUE, ATTN: CHESTER INWALD, NEW YORK, NY, United States, 10022

Registration date: 02 Nov 1950 - 31 Dec 1984

Entity number: 65874

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1950 - 21 Dec 1999

Entity number: 65865

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

Registration date: 02 Nov 1950 - 29 Sep 1993

Entity number: 75541

Registration date: 02 Nov 1950

Entity number: 75542

Registration date: 02 Nov 1950

Entity number: 65868

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Nov 1950

Entity number: 65864

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

Registration date: 02 Nov 1950

Entity number: 65869

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 01 Nov 1950 - 13 Aug 1990

Entity number: 65866

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1950 - 25 Jun 2003

Entity number: 65863

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1950 - 31 Aug 1988

Entity number: 65862

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 01 Nov 1950 - 17 Sep 1999

Entity number: 75532

Registration date: 01 Nov 1950

Entity number: 68829

Address: ROSEWELL PARK MEMORIAL, HOSPITAL ADDITION, BUFFALO, NY, United States, 14263

Registration date: 01 Nov 1950

Entity number: 75531

Registration date: 01 Nov 1950

Entity number: 65871

Address: 76 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Nov 1950

Entity number: 65859

Address: 40 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 31 Oct 1950 - 23 Dec 1992

Entity number: 75493

Registration date: 31 Oct 1950

Entity number: 75582

Registration date: 31 Oct 1950

Entity number: 75420

Registration date: 30 Oct 1950

Entity number: 68818

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1950

Entity number: 65407

Address: 254 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Oct 1950 - 28 Feb 1989

Entity number: 65406

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

Registration date: 30 Oct 1950 - 30 Jul 1982

Entity number: 65405

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Oct 1950 - 05 Apr 1994

Entity number: 75418

Registration date: 30 Oct 1950

Entity number: 65411

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 30 Oct 1950

Entity number: 75416

Registration date: 30 Oct 1950

Entity number: 75417

Registration date: 30 Oct 1950

Entity number: 75547

Registration date: 30 Oct 1950

Entity number: 75409

Address: 20 BEEKMAN PLACE APT 6F, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1950 - 20 Dec 2018

Entity number: 65855

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

Registration date: 27 Oct 1950 - 06 Aug 1982

JERA, INC. Inactive

Entity number: 65408

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

Registration date: 27 Oct 1950 - 23 Jun 1993

Entity number: 65401

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1950 - 15 Jun 2009