Business directory in New York New York - Page 30988

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: 65492

Address: 40 EXCHANGE PLACE, ROOM 1304, NEW YORK, NY, United States, 10005

Registration date: 02 Jun 1950 - 24 Mar 1993

Entity number: 65489

Address: 119 VALLEY RD, Valley Road, NEW ROCHELLE, NY, United States, 10804

Registration date: 02 Jun 1950

Entity number: 65488

Address: 813 ALLERTON AVE., BRONX, NY, United States, 10467

Registration date: 02 Jun 1950 - 31 Dec 1992

Entity number: 65486

Address: 570 LEFFERTS AVE., BROOKLYN, NY, United States, 11203

Registration date: 02 Jun 1950 - 23 Jan 1984

Entity number: 74936

Registration date: 01 Jun 1950

Entity number: 74934

Address: 132 WEST 43 ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1950 - 19 Sep 1994

Entity number: 65484

Address: 76 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jun 1950 - 11 Jan 1999

Entity number: 65483

Address: 1 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Jun 1950 - 20 Nov 2009

Entity number: 65482

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1950 - 24 Jun 1981

Entity number: 65477

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

Registration date: 01 Jun 1950 - 29 Jul 1983

Entity number: 65475

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

Registration date: 01 Jun 1950 - 28 Mar 2001

Entity number: 74935

Registration date: 01 Jun 1950

Entity number: 74930

Registration date: 31 May 1950

Entity number: 65472

Address: 2 46TH ST., NEW YORK, NY, United States

Registration date: 31 May 1950 - 28 May 1982

Entity number: 65471

Address: 52 WILLIAM ST., ROOM 2105, NEW YORK, NY, United States, 10005

Registration date: 31 May 1950 - 24 Mar 1993

Entity number: 65469

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

Registration date: 31 May 1950 - 25 Sep 1991

Entity number: 65461

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 31 May 1950 - 24 Dec 1991

Entity number: 74931

Registration date: 31 May 1950

Entity number: 85806

Address: 475 FIFTH AVE, RM 2200, NEW YORK, NY, United States, 10017

Registration date: 31 May 1950

Entity number: 65462

Address: 392 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 May 1950 - 24 Jun 1981

Entity number: 68698

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 May 1950

Entity number: 65460

Address: 5512 11TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 29 May 1950

Entity number: 74918

Registration date: 29 May 1950

Entity number: 74926

Registration date: 29 May 1950

Entity number: 65458

Address: 3 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 May 1950

Entity number: 65449

Address: C/O COMPLIANCE DEPT, 909 THIRD AVENUE - COMPLIANCE DEPARTMENT, New York, NY, United States, 10022

Registration date: 29 May 1950

Entity number: 68710

Address: 1701 ALBERMARLE ROAD, BROOKLYN, NY, United States, 11226

Registration date: 26 May 1950

Entity number: 65424

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 May 1950 - 24 Jun 1981

Entity number: 74911

Registration date: 26 May 1950

Entity number: 65422

Address: 721 NINTH AVE., NEW YORK, NY, United States, 10019

Registration date: 26 May 1950

Entity number: 69642

Address: 666 FIFTH AVE, NEW YORK, NY, United States

Registration date: 25 May 1950 - 07 Mar 1983

Entity number: 68694

Address: 8 BRIDGE ST., RM. 1018, NEW YORK, NY, United States, 10004

Registration date: 25 May 1950

Entity number: 65430

Address: 219 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 25 May 1950 - 26 Oct 2011

Entity number: 65429

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1950 - 29 Sep 1993

Entity number: 65428

Address: MARX REALTY & IMPROVEMENT CO, 708 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1950 - 07 Jul 2000

Entity number: 65414

Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167

Registration date: 25 May 1950 - 08 Apr 1988

Entity number: 65398

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 25 May 1950 - 31 Mar 1982

Entity number: 74910

Registration date: 25 May 1950

Entity number: 65417

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 25 May 1950

Entity number: 74902

Registration date: 25 May 1950

Entity number: 74881

Registration date: 25 May 1950

Entity number: 68695

Address: 50 CHURCH ST, NEW YORK, NY, United States, 10007

Registration date: 25 May 1950

Entity number: 65415

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 25 May 1950

Entity number: 65418

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 25 May 1950

Entity number: 65413

Address: 647 WEST 130TH ST., NEW YORK, NY, United States, 10027

Registration date: 24 May 1950 - 25 Mar 1992

Entity number: 65395

Address: 44 WALL ST., ROOM 2203, NEW YORK, NY, United States, 10005

Registration date: 24 May 1950 - 14 Jun 2005

Entity number: 68692

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

Registration date: 24 May 1950

Entity number: 65396

Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 24 May 1950

Entity number: 74864

Address: 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, United States, 10001

Registration date: 24 May 1950

Entity number: 65389

Address: 885 Second Ave, 47th floor, New York, NY, United States, 10017

Registration date: 24 May 1950