Business directory in New York New York - Page 30978

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: 65785

Address: 2 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 29 Sep 1950

Entity number: 65781

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

Registration date: 28 Sep 1950 - 01 Nov 1985

Entity number: 65778

Address: 140 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 28 Sep 1950 - 25 Mar 1992

Entity number: 65010

Address: 510 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1950 - 17 Nov 1986

Entity number: 65004

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 28 Sep 1950 - 07 Oct 1988

AWENG CORP. Inactive

Entity number: 65003

Address: 460 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1950 - 02 Jul 1997

Entity number: 65006

Address: 535 MADISON AVE., NEW YORK, NY, United States

Registration date: 27 Sep 1950 - 18 Feb 1983

Entity number: 65005

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

Registration date: 27 Sep 1950 - 01 Feb 1996

Entity number: 65002

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

Registration date: 27 Sep 1950 - 24 Dec 1991

Entity number: 65001

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

Registration date: 27 Sep 1950 - 24 Mar 1993

Entity number: 68793

Address: 797 EIGHTH AVE., NEW YORK, NY, United States, 10019

Registration date: 27 Sep 1950

Entity number: 75285

Registration date: 27 Sep 1950

Entity number: 75384

Registration date: 26 Sep 1950

Entity number: 65175

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Sep 1950 - 01 Dec 1986

Entity number: 65174

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

Registration date: 26 Sep 1950 - 24 Jun 1981

Entity number: 65000

Address: 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Registration date: 26 Sep 1950

Entity number: 75283

Registration date: 26 Sep 1950

Entity number: 65172

Address: ROOM 508, 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 25 Sep 1950 - 31 Mar 1982

Entity number: 65165

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 25 Sep 1950 - 24 Dec 1991

Entity number: 65170

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 25 Sep 1950

Entity number: 75371

Registration date: 22 Sep 1950

Entity number: 75375

Registration date: 22 Sep 1950

Entity number: 65375

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

Registration date: 21 Sep 1950 - 23 Dec 1992

Entity number: 65374

Address: 50 NINTH AVE., NEW YORK, NY, United States, 10011

Registration date: 21 Sep 1950 - 31 Mar 1982

Entity number: 65158

Address: 36 BRIDGE STREET, NEW YORK, NY, United States, 10004

Registration date: 21 Sep 1950 - 23 Jun 1993

Entity number: 75367

Registration date: 21 Sep 1950

Entity number: 75361

Registration date: 20 Sep 1950

Entity number: 65381

Address: 1058 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 20 Sep 1950 - 23 Dec 1992

Entity number: 65377

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

Registration date: 20 Sep 1950 - 17 Aug 1989

Entity number: 75357

Registration date: 20 Sep 1950

Entity number: 65669

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

Registration date: 19 Sep 1950 - 04 Aug 2017

Entity number: 65667

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

Registration date: 19 Sep 1950 - 25 Mar 1992

Entity number: 65666

Address: 432 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 19 Sep 1950 - 31 Mar 1982

Entity number: 65373

Address: 1775 BROADWAY, ROOM 525, NEW YORK, NY, United States, 10019

Registration date: 19 Sep 1950 - 23 Jun 1993

Entity number: 75356

Registration date: 19 Sep 1950

Entity number: 68789

Address: 215 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 19 Sep 1950

Entity number: 68788

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

Registration date: 19 Sep 1950

Entity number: 65370

Address: 11 E. 93RD. ST., NEW YORK, NY, United States, 10128

Registration date: 19 Sep 1950

Entity number: 75351

Registration date: 18 Sep 1950

Entity number: 65665

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 18 Sep 1950 - 29 Dec 1982

Entity number: 75349

Registration date: 18 Sep 1950

Entity number: 68786

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

Registration date: 18 Sep 1950

Entity number: 75347

Registration date: 15 Sep 1950

Entity number: 75341

Registration date: 14 Sep 1950

Entity number: 65637

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 14 Sep 1950 - 25 Jan 2012

Entity number: 75339

Registration date: 14 Sep 1950

Entity number: 75335

Registration date: 13 Sep 1950

Entity number: 3649421

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

Registration date: 13 Sep 1950

Entity number: 65623

Address: 98 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 12 Sep 1950 - 25 Mar 1992

Entity number: 75332

Registration date: 12 Sep 1950