Business directory in New York New York - Page 30975

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: 65400

Address: 150 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1950 - 05 Dec 2000

Entity number: 68945

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Oct 1950

Entity number: 75414

Registration date: 27 Oct 1950

Entity number: 75400

Registration date: 26 Oct 1950

Entity number: 75399

Registration date: 26 Oct 1950 - 11 Oct 1990

Entity number: 65856

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1950 - 24 Mar 1993

Entity number: 65853

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Oct 1950 - 22 May 1987

Entity number: 65852

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

Registration date: 26 Oct 1950 - 23 Jun 1993

Entity number: 65851

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1950 - 25 Aug 1995

Entity number: 65844

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

Registration date: 26 Oct 1950 - 02 Oct 1986

Entity number: 65399

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

Registration date: 26 Oct 1950 - 01 Jul 1996

Entity number: 75408

Registration date: 26 Oct 1950

Entity number: 68817

Address: 213-223 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 26 Oct 1950

Entity number: 85821

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Oct 1950

Entity number: 85820

Address: ATT:SECRETARY/TREASURER, 1100 MILAM, HOUSTON, TX, United States, 77002

Registration date: 25 Oct 1950 - 02 May 1984

Entity number: 65850

Address: 80 BROAD ST, BORO MAN, NY, United States

Registration date: 25 Oct 1950

Entity number: 65849

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 25 Oct 1950 - 13 Jan 1994

Entity number: 65833

Address: SHEA, 41 E. 42ND STREET, NEW YORK, NY, United States, 10035

Registration date: 25 Oct 1950 - 23 Jun 1993

Entity number: 75389

Registration date: 25 Oct 1950

Entity number: 75388

Address: 1920 N STREET, NW, SUITE 300, WASHINGTON, DC, United States, 20036

Registration date: 25 Oct 1950

Entity number: 75396

Registration date: 25 Oct 1950

Entity number: 75393

Registration date: 25 Oct 1950

Entity number: 75490

Registration date: 25 Oct 1950

Entity number: 75390

Registration date: 25 Oct 1950

Entity number: 75398

Address: 100 SEAVIEW AVV., 4-2, MONMOUTH BEACH, NJ, United States, 17750

Registration date: 25 Oct 1950

Entity number: 75489

Registration date: 24 Oct 1950

Entity number: 68816

Address: 250 WEST 57 ST., NEW YORK, NY, United States, 10107

Registration date: 24 Oct 1950

Entity number: 68814

Address: 33 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1950

Entity number: 65839

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 24 Oct 1950 - 17 Sep 1984

Entity number: 65837

Address: 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1950 - 23 Jun 1993

Entity number: 65836

Address: 627 OAKE DRIVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 24 Oct 1950 - 21 Dec 2009

Entity number: 65827

Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Oct 1950 - 23 Sep 1998

Entity number: 75487

Registration date: 24 Oct 1950

Entity number: 68815

Address: 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1950

Entity number: 75480

Registration date: 23 Oct 1950

Entity number: 65832

Address: 861 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1950 - 23 Jun 1993

Entity number: 65826

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1950 - 18 Oct 1983

Entity number: 65822

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

Registration date: 23 Oct 1950 - 02 Nov 1993

Entity number: 65819

Address: 144 E. 44TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1950 - 28 Jan 1987

Entity number: 65818

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

Registration date: 23 Oct 1950 - 28 Sep 1994

Entity number: 65816

Address: 32 BROADWAY, ROOM 214, NEW YORK, NY, United States

Registration date: 23 Oct 1950 - 24 Mar 1993

Entity number: 65815

Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1950 - 12 Jun 2007

Entity number: 75483

Registration date: 23 Oct 1950

Entity number: 68812

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1950

Entity number: 65807

Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1950 - 24 Jul 1996

Entity number: 65553

Address: 136 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 20 Oct 1950

Entity number: 65814

Address: 508-512 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1950 - 24 Mar 1993

Entity number: 65812

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1950 - 29 Dec 1999

Entity number: 65811

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1950 - 27 Dec 2000

Entity number: 65804

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

Registration date: 19 Oct 1950 - 19 Feb 1987