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 1576021 companies

Entity number: 34556

Address: PO BOX 1244, NEW YORK, NY, United States, 10116

Registration date: 29 Dec 1944 - 13 Nov 1989

Entity number: 45084

Registration date: 29 Dec 1944

Entity number: 45105

Registration date: 29 Dec 1944

Entity number: 34557

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

Registration date: 29 Dec 1944

Entity number: 55699

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

Registration date: 29 Dec 1944

Entity number: 55693

Address: ATTN: GENERAL COUNSEL, 866 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Dec 1944 - 18 Nov 1985

Entity number: 55690

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

Registration date: 28 Dec 1944 - 19 Jun 1985

Entity number: 44998

Registration date: 28 Dec 1944

Entity number: 44994

Registration date: 28 Dec 1944 - 09 Apr 1990

Entity number: 44993

Registration date: 28 Dec 1944

Entity number: 34555

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

Registration date: 28 Dec 1944 - 15 Jul 2011

Entity number: 34554

Address: MORRISON KNUDSEN PLAZA, P.O. BOX 73, BOISE, ID, United States, 83729

Registration date: 28 Dec 1944 - 26 Dec 1995

Entity number: 2912868

Address: SMITH, L.L.P., 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 28 Dec 1944

Entity number: 44991

Registration date: 28 Dec 1944

Entity number: 55686

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 27 Dec 1944 - 24 Mar 1993

Entity number: 44987

Registration date: 27 Dec 1944

Entity number: 44981

Registration date: 27 Dec 1944

Entity number: 44983

Registration date: 27 Dec 1944

Entity number: 44982

Registration date: 27 Dec 1944

Entity number: 44985

Registration date: 27 Dec 1944

Entity number: 44989

Registration date: 27 Dec 1944

Entity number: 44988

Registration date: 27 Dec 1944

Entity number: 55683

Address: C/O RUDIN MGMT CO. INC, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 26 Dec 1944 - 31 Dec 2012

Entity number: 55682

Address: 24 NEWCHAMBERS ST., NEW YORK, NY, United States

Registration date: 26 Dec 1944 - 31 Mar 1982

Entity number: 55681

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

Registration date: 26 Dec 1944 - 24 Mar 1993

Entity number: 55680

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

Registration date: 26 Dec 1944 - 12 Nov 2010

Entity number: 55678

Address: 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1944 - 05 Mar 2004

Entity number: 44978

Registration date: 26 Dec 1944

Entity number: 34552

Address: 7-9 E. 35TH ST., NEW YORK, NY, United States

Registration date: 26 Dec 1944

Entity number: 34551

Address: 510 MAIN ST, BRIDGEPORT, CT, United States, 06601

Registration date: 26 Dec 1944 - 15 Mar 1985

Entity number: 44980

Registration date: 26 Dec 1944

Entity number: 55671

Address: 11 WEST 42ND ST., ROOM 1090, NEW YORK, NY, United States, 10036

Registration date: 23 Dec 1944 - 23 Jun 1993

Entity number: 44976

Registration date: 23 Dec 1944

Entity number: 44975

Registration date: 23 Dec 1944

Entity number: 44973

Registration date: 22 Dec 1944

Entity number: 45043

Registration date: 22 Dec 1944

Entity number: 44972

Registration date: 22 Dec 1944

Entity number: 45046

Registration date: 22 Dec 1944

Entity number: 45045

Registration date: 22 Dec 1944

Entity number: 55674

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Dec 1944

Entity number: 55670

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

Registration date: 21 Dec 1944 - 06 Jun 1991

Entity number: 45041

Registration date: 21 Dec 1944

Entity number: 45039

Registration date: 21 Dec 1944

Entity number: 34550

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 21 Dec 1944

Entity number: 45038

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

Registration date: 21 Dec 1944

Entity number: 55669

Address: C/O ABS PARTNERS REAL ESTATE, 200 PARK AVE S 10TH FL, NEW YORK, NY, United States, 10003

Registration date: 21 Dec 1944

Entity number: 45037

Registration date: 20 Dec 1944

Entity number: 45035

Registration date: 20 Dec 1944 - 27 Jan 2023

Entity number: 45032

Address: 101 MAIN ST., TUCKAHOE, NY, United States, 10707

Registration date: 20 Dec 1944

Entity number: 34548

Address: 605 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Dec 1944