Business directory in New York New York - Page 30981

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: 45500

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

Registration date: 16 May 1945 - 08 Nov 1993

Entity number: 45498

Registration date: 16 May 1945

Entity number: 45497

Registration date: 16 May 1945

Entity number: 34644

Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 May 1945

Entity number: 56109

Address: 75 CANCAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 16 May 1945

Entity number: 34645

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 16 May 1945

Entity number: 34643

Address: 99 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 16 May 1945

Entity number: 56100

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

Registration date: 15 May 1945 - 05 Jan 2022

Entity number: 56098

Address: 36 WEST 37TH STREET 2ND FL, NEW YORK, NY, United States, 10018

Registration date: 15 May 1945 - 19 Mar 2007

Entity number: 56095

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1945 - 30 Dec 1981

Entity number: 45494

Registration date: 15 May 1945

Entity number: 34640

Address: 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936

Registration date: 15 May 1945 - 24 Jul 2003

Entity number: 56094

Address: 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 May 1945

Entity number: 34642

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 May 1945

Entity number: 45493

Registration date: 14 May 1945

Entity number: 34638

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

Registration date: 12 May 1945

Entity number: 34637

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 12 May 1945

Entity number: 56089

Address: 620 SECOND AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1945 - 24 Dec 1991

Entity number: 45554

Registration date: 11 May 1945

Entity number: 56090

Address: 124 WEST 30TH ST, PENTHOUSE, NEW YORK, NY, United States, 10001

Registration date: 11 May 1945

Entity number: 56082

Address: 61 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 10 May 1945 - 12 May 1995

Entity number: 56081

Address: CORNWALL LANDING, CORNWALL, NY, United States, 12518

Registration date: 10 May 1945 - 31 Mar 1982

Entity number: 45548

Registration date: 10 May 1945

Entity number: 45547

Registration date: 10 May 1945

Entity number: 2869033

Address: 1182 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 09 May 1945 - 15 Dec 1975

Entity number: 56085

Address: 313 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1945

Entity number: 45542

Registration date: 09 May 1945

Entity number: 45539

Registration date: 09 May 1945

Entity number: 56079

Address: 25 WEST 43RD ST., RM. 1112, NEW YORK, NY, United States, 10036

Registration date: 08 May 1945 - 29 Sep 1993

Entity number: 34654

Address: 25 PROSPECT PLACE, NEW YORK, NY, United States

Registration date: 07 May 1945

Entity number: 56076

Address: 310 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 07 May 1945

Entity number: 56068

Address: 151 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 05 May 1945 - 23 Jun 1993

Entity number: 34648

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

Registration date: 05 May 1945

Entity number: 34653

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

Registration date: 05 May 1945

Entity number: 56072

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

Registration date: 04 May 1945 - 31 Mar 1982

Entity number: 56071

Address: 366 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 May 1945 - 24 Dec 1991

Entity number: 34639

Address: 401 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 May 1945

Entity number: 45529

Registration date: 04 May 1945

Entity number: 56067

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

Registration date: 03 May 1945 - 24 Jun 1981

Entity number: 45527

Registration date: 03 May 1945

VALDO CORP. Inactive

Entity number: 56066

Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 02 May 1945 - 28 Oct 2009

Entity number: 45524

Registration date: 02 May 1945

Entity number: 56060

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 May 1945 - 09 Aug 1990

Entity number: 56059

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 May 1945 - 20 Oct 1986

Entity number: 45521

Registration date: 01 May 1945

Entity number: 56053

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1945 - 02 Oct 1984

Entity number: 45519

Registration date: 30 Apr 1945

Entity number: 56061

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

Registration date: 30 Apr 1945

Entity number: 56057

Address: 144 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 28 Apr 1945 - 30 Dec 1981

Entity number: 45513

Registration date: 28 Apr 1945