Business directory in New York New York - Page 30980

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 1576021 companies

Entity number: 56145

Address: 22 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 31 May 1945 - 31 Mar 1982

Entity number: 56144

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 31 May 1945 - 29 Jun 1990

Entity number: 34657

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

Registration date: 31 May 1945

Entity number: 34656

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

Registration date: 31 May 1945 - 25 Sep 2002

Entity number: 34655

Address: 5947 GRAND CENTRAL, TERMINAL, NEW YORK, NY, United States

Registration date: 31 May 1945

Entity number: 56135

Registration date: 31 May 1945

Entity number: 56139

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

Registration date: 29 May 1945 - 22 Aug 1989

Entity number: 56138

Address: SYSTEM INC, 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 29 May 1945 - 28 Dec 1983

Entity number: 56136

Address: 452 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 29 May 1945 - 24 Mar 1993

Entity number: 45635

Registration date: 29 May 1945

Entity number: 45639

Registration date: 29 May 1945

Entity number: 56134

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1945 - 21 Oct 1982

Entity number: 56132

Address: 678 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 28 May 1945 - 23 Jun 1993

Entity number: 56131

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

Registration date: 28 May 1945 - 25 May 2005

Entity number: 45634

Registration date: 28 May 1945

Entity number: 45633

Registration date: 28 May 1945

Entity number: 45631

Registration date: 28 May 1945

Entity number: 45632

Registration date: 28 May 1945

Entity number: 56133

Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Registration date: 26 May 1945

Entity number: 34659

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 May 1945

Entity number: 56125

Address: 227 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 25 May 1945 - 23 Jun 1993

Entity number: 34652

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1945

Entity number: 2881003

Address: 1331 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 24 May 1945 - 15 Dec 1972

Entity number: 1388534

Registration date: 24 May 1945

Entity number: 56124

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

Registration date: 24 May 1945 - 16 Sep 1982

Entity number: 45626

Registration date: 24 May 1945 - 06 Feb 1990

Entity number: 45625

Registration date: 24 May 1945

Entity number: 45627

Address: 1333 CONNETICUT AVE.N.W., WASHINGTON, DC, United States, 20036

Registration date: 24 May 1945

Entity number: 56118

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

Registration date: 23 May 1945 - 01 Feb 1985

Entity number: 45619

Registration date: 23 May 1945

Entity number: 45618

Address: 7 SAGE COURT, WHITE PLAINS, NY, United States, 10605

Registration date: 23 May 1945

Entity number: 45617

Registration date: 23 May 1945 - 14 Dec 1990

Entity number: 45621

Registration date: 23 May 1945

Entity number: 34650

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 23 May 1945

Entity number: 56123

Address: SHELDON BARKOFF, 233 E 69TH ST APT 10-I, NEW YORK, NY, United States, 10021

Registration date: 23 May 1945

Entity number: 45620

Registration date: 23 May 1945

Entity number: 56121

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1945 - 20 Apr 1984

Entity number: 45608

Registration date: 22 May 1945

Entity number: 56115

Address: 603 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1945 - 04 Nov 1996

Entity number: 56114

Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 21 May 1945 - 14 Jun 1985

Entity number: 56111

Address: 143 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 18 May 1945 - 24 Jun 1981

Entity number: 45508

Registration date: 18 May 1945 - 06 Feb 1985

Entity number: 45505

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

Registration date: 18 May 1945

Entity number: 45507

Registration date: 18 May 1945

Entity number: 45504

Registration date: 17 May 1945

Entity number: 34647

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 May 1945

Entity number: 56110

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 16 May 1945 - 29 Sep 1982

Entity number: 56108

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

Registration date: 16 May 1945 - 29 Sep 1982

Entity number: 56106

Address: 43 EAST 19TH STREET, NEW YORK, NY, United States, 10003

Registration date: 16 May 1945 - 13 Aug 1986

Entity number: 56102

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

Registration date: 16 May 1945 - 17 Mar 1988