Business directory in New York New York - Page 30989

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: 74865

Registration date: 24 May 1950

Entity number: 74912

Registration date: 24 May 1950

Entity number: 74790

Registration date: 23 May 1950

Entity number: 65387

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 May 1950 - 25 Jan 2012

Entity number: 65386

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 May 1950 - 29 Sep 1993

Entity number: 65282

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 23 May 1950 - 23 Jun 1993

Entity number: 65280

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

Registration date: 23 May 1950 - 23 Jun 1993

Entity number: 65279

Address: 103 CROSS ST., SPRUCE PINE, NC, United States, 28777

Registration date: 23 May 1950 - 03 Dec 1987

Entity number: 65278

Address: 120 EAST 124TH ST., NEW YORK, NY, United States, 10035

Registration date: 23 May 1950 - 18 Feb 1994

Entity number: 68690

Address: 330 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 May 1950

Entity number: 66991

Address: 60 COMMERCE ROAD, DIAMOND NEEDLE CORP, CARLSTADT, NJ, NJ, United States, 07072

Registration date: 23 May 1950

Entity number: 74785

Registration date: 22 May 1950

Entity number: 68688

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 22 May 1950

Entity number: 65288

Address: %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1950 - 01 Mar 1994

Entity number: 65285

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 65283

Address: 22 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 May 1950 - 24 Mar 1993

Entity number: 65272

Address: 545 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 22 May 1950 - 30 Dec 1981

Entity number: 68687

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

Registration date: 22 May 1950

Entity number: 74789

Registration date: 22 May 1950

Entity number: 68689

Address: 38-08 69TH ST., WOODSIDE, NY, United States

Registration date: 22 May 1950

Entity number: 74775

Registration date: 19 May 1950

Entity number: 65270

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

Registration date: 19 May 1950 - 24 Jun 1981

Entity number: 65269

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1950 - 24 Dec 1991

Entity number: 65248

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 May 1950 - 29 Sep 1993

Entity number: 65247

Address: C/O JACOB I. FRIEDMAN, ESQ., PROSKAUER ROSE LLP 1585 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1950

Entity number: 74774

Registration date: 19 May 1950

Entity number: 85805

Address: 350 FIFTH AVE. RM. 7319, EMPIRE STATE BLDG., NEW YORK, NY, United States, 10118

Registration date: 19 May 1950

Entity number: 74768

Registration date: 18 May 1950

Entity number: 65244

Address: 4 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 May 1950 - 16 Mar 2000

Entity number: 65243

Address: 170 LUDLOW STREET, YONKERS, NY, United States, 10705

Registration date: 18 May 1950 - 01 Oct 1994

Entity number: 65238

Address: ESQ. 295 MADISON AVE., NEW YORK, NY, United States

Registration date: 18 May 1950 - 28 Jun 1982

Entity number: 65242

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

Registration date: 18 May 1950

Entity number: 65214

Address: 115 BROADWAY, RM. 1326, NEW YORK, NY, United States, 10006

Registration date: 18 May 1950

Entity number: 65235

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 May 1950 - 21 Dec 1988

Entity number: 65234

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

Registration date: 17 May 1950 - 24 Mar 1993

Entity number: 65204

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 May 1950 - 01 Apr 1989

Entity number: 68683

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1950

Entity number: 74766

Registration date: 17 May 1950

Entity number: 68696

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

Registration date: 17 May 1950

Entity number: 65207

Address: 14 TOWNSEND SQUARE, OYSTER BAY, NY, United States, 11771

Registration date: 16 May 1950 - 25 Jan 2012

Entity number: 65203

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

Registration date: 16 May 1950 - 12 Apr 1988

Entity number: 65209

Address: C/O E. HARVEY, LIME KILN ROAD, CHERRY VALLEY, NY, United States, 13320

Registration date: 16 May 1950

Entity number: 68685

Address: 900 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 16 May 1950

Entity number: 68682

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

Registration date: 16 May 1950

Entity number: 74853

Registration date: 15 May 1950

Entity number: 68679

Address: 37-27 33RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 May 1950

Entity number: 65202

Address: PO BOX 230542, NEW YORK, NY, United States, 10023

Registration date: 15 May 1950 - 18 Sep 2018

Entity number: 65199

Address: 384 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 15 May 1950 - 23 Jun 1993

Entity number: 65194

Address: 37 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 15 May 1950 - 24 Dec 1991

Entity number: 68678

Address: 512 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 15 May 1950