Business directory in New York New York - Page 30990

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: 68676

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

Registration date: 15 May 1950

Entity number: 74856

Registration date: 15 May 1950

Entity number: 74858

Registration date: 15 May 1950

Entity number: 74844

Registration date: 12 May 1950

Entity number: 65189

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

Registration date: 12 May 1950 - 06 Jan 1994

Entity number: 65188

Address: SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, United States, 33165

Registration date: 12 May 1950 - 03 Apr 1998

Entity number: 65187

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 12 May 1950 - 28 Mar 2001

Entity number: 65186

Address: 28 EAST 78TH ST., NEW YORK, NY, United States, 10021

Registration date: 12 May 1950 - 31 Mar 1982

Entity number: 65183

Address: 120 BROADWAY, ROOM 2930, NEW YORK, NY, United States, 10005

Registration date: 12 May 1950 - 24 Mar 1993

Entity number: 65193

Address: 845 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 12 May 1950

Entity number: 74846

Registration date: 12 May 1950

Entity number: 74837

Registration date: 11 May 1950 - 02 Oct 1987

Entity number: 65757

Address: 21 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 11 May 1950 - 27 Sep 1995

Entity number: 65756

Address: 5-7 MERCER ST., NEW YORK, NY, United States

Registration date: 11 May 1950 - 04 Feb 1983

Entity number: 65755

Address: 270 BROADWAY, ROOM 1311, NEW YORK, NY, United States, 10007

Registration date: 11 May 1950 - 23 Dec 1992

Entity number: 65746

Address: 55 WEST 39 ST, NEW YORK, NY, United States, 10018

Registration date: 11 May 1950 - 10 Jun 2002

Entity number: 65182

Address: BROOKLYN NAVY YD BLDG. #3, BROOKLYN, NY, United States, 11205

Registration date: 11 May 1950 - 25 Jan 2012

Entity number: 65180

Address: 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675

Registration date: 11 May 1950 - 01 Sep 2021

Entity number: 65179

Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 11 May 1950 - 25 Jun 1997

Entity number: 65177

Address: 2 PENN PLAZA, ROOM 1910, NEW YORK, NY, United States, 10121

Registration date: 11 May 1950 - 28 Feb 1996

Entity number: 68674

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1950

Entity number: 68673

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1950

Entity number: 65747

Address: 280 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 11 May 1950

Entity number: 74841

Registration date: 11 May 1950

Entity number: 74829

Registration date: 10 May 1950

Entity number: 65753

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 May 1950 - 01 Nov 1984

Entity number: 65752

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 10 May 1950 - 29 Sep 1982

Entity number: 65751

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

Registration date: 10 May 1950 - 23 Jun 1993

Entity number: 65750

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

Registration date: 10 May 1950 - 31 Mar 1982

Entity number: 65744

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 May 1950 - 12 Dec 1985

Entity number: 74834

Registration date: 10 May 1950

Entity number: 65748

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1950

Entity number: 101797

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 09 May 1950 - 31 Dec 2009

Entity number: 65741

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

Registration date: 09 May 1950 - 24 Dec 1991

Entity number: 65733

Address: 470 FOURTH AVE., NEW YORK, NY, United States

Registration date: 09 May 1950 - 24 Sep 1997

Entity number: 65699

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

Registration date: 09 May 1950 - 28 Jan 2011

Entity number: 74828

Registration date: 09 May 1950

Entity number: 68670

Address: 108 EAST 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 May 1950

Entity number: 74825

Registration date: 09 May 1950

Entity number: 68668

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

Registration date: 08 May 1950

Entity number: 65738

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 08 May 1950 - 26 Dec 2001

Entity number: 65736

Address: 381 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 08 May 1950 - 14 Mar 1979

Entity number: 65732

Address: 241 WEST 75TH ST, NEW YORK, NY, United States, 10023

Registration date: 08 May 1950 - 23 Jun 1993

Entity number: 65731

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 May 1950 - 18 Jan 1983

Entity number: 65724

Address: 468 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 08 May 1950 - 29 Apr 2009

Entity number: 65723

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 May 1950 - 19 Apr 1983

Entity number: 74813

Registration date: 08 May 1950

Entity number: 68669

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

Registration date: 08 May 1950

Entity number: 65729

Address: 86 Glenwood Rd, 3 COLUMBUS CIRCLE, 15TH FL, Pine Island, NY, United States, 10969

Registration date: 08 May 1950

Entity number: 68666

Address: 30 BROAD ST., ROOM 1511, NEW YORK, NY, United States, 10004

Registration date: 08 May 1950