Business directory in New York New York - Page 30977

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: 85819

Address: 120 B'WAY, RM 332, NEW YORK, NY, United States

Registration date: 11 Oct 1950

Entity number: 68803

Address: 141 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1950

Entity number: 65298

Address: 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1950 - 18 Sep 2003

Entity number: 65297

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

Registration date: 10 Oct 1950 - 24 Mar 1993

Entity number: 65296

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Oct 1950 - 26 Jun 1980

Entity number: 65295

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1950 - 25 Mar 1992

Entity number: 65293

Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1950 - 23 Dec 1992

Entity number: 65292

Address: 6 APPLE TREE LN, POUND RIDGE, NY, United States, 10576

Registration date: 10 Oct 1950 - 26 Jun 2015

Entity number: 75431

Registration date: 10 Oct 1950

Entity number: 75432

Registration date: 10 Oct 1950

Entity number: 68802

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1950

Entity number: 68799

Address: 2102 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 09 Oct 1950

Entity number: 65443

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Oct 1950 - 26 Oct 1981

Entity number: 65439

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

Registration date: 09 Oct 1950 - 08 Nov 1982

Entity number: 65435

Address: 434 SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 09 Oct 1950 - 24 Mar 1993

Entity number: 65434

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

Registration date: 09 Oct 1950 - 29 Oct 1982

Entity number: 68801

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

Registration date: 09 Oct 1950

Entity number: 68800

Address: 212 EAST 49TH ST, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1950

Entity number: 65437

Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 09 Oct 1950

Entity number: 65436

Address: 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Registration date: 09 Oct 1950

Entity number: 1275232

Address: C/O HOWARDE M COHEN, 16 SUTTON PL APT 16A, NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1950

Entity number: 65433

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

Registration date: 06 Oct 1950 - 03 Jul 1985

Entity number: 65267

Address: 67 WEST 44TH ST., ROOM 910, NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1950 - 24 Dec 1991

Entity number: 75478

Registration date: 06 Oct 1950

Entity number: 65264

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

Registration date: 05 Oct 1950 - 23 Jun 1993

Entity number: 75435

Registration date: 05 Oct 1950

Entity number: 68797

Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 04 Oct 1950

Entity number: 65567

Address: 104 E. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 04 Oct 1950 - 25 Mar 1992

Entity number: 65560

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

Registration date: 04 Oct 1950 - 25 Jan 2012

Entity number: 65559

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

Registration date: 04 Oct 1950 - 29 Sep 1982

Entity number: 65558

Address: 115-117 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 04 Oct 1950 - 24 Dec 1991

Entity number: 65561

Address: 1 NORTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, United States, 10601

Registration date: 04 Oct 1950

Entity number: 65566

Address: 119 WEST 135TH ST, NEW YORK, NY, United States, 10030

Registration date: 03 Oct 1950 - 24 Jun 1981

Entity number: 65564

Address: 665 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1950 - 19 May 1989

Entity number: 75309

Registration date: 03 Oct 1950

Entity number: 65562

Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1950

Entity number: 68795

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Oct 1950

Entity number: 75306

Registration date: 02 Oct 1950

Entity number: 65797

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

Registration date: 02 Oct 1950 - 29 Sep 1988

Entity number: 65795

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

Registration date: 02 Oct 1950 - 30 Sep 1981

Entity number: 65784

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1950 - 31 Aug 1989

Entity number: 65554

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

Registration date: 02 Oct 1950 - 21 Jan 2000

Entity number: 65552

Address: 136 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 02 Oct 1950 - 25 Sep 1991

Entity number: 65551

Address: 906 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

Registration date: 02 Oct 1950 - 23 Jun 1993

Entity number: 65799

Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Oct 1950

Entity number: 75303

Registration date: 02 Oct 1950

Entity number: 68794

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 29 Sep 1950

Entity number: 65791

Address: 613 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Sep 1950 - 06 Apr 1987

Entity number: 65788

Address: 39 CORTLAND ST., NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1950 - 26 Dec 1986

Entity number: 65787

Address: 729 7TH AVE, NEW YORK, NY, United States, 10019

Registration date: 29 Sep 1950 - 04 Mar 2025