Business directory in New York New York - Page 30995

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: 64612

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

Registration date: 31 Mar 1950 - 28 Apr 2007

Entity number: 64611

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

Registration date: 31 Mar 1950 - 23 Feb 1994

Entity number: 64608

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 64604

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1950 - 10 Mar 1983

Entity number: 68641

Address: 370 WEST 35TH ST., NEW, NY, United States

Registration date: 31 Mar 1950

Entity number: 68640

Address: 304 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1950

Entity number: 74636

Registration date: 30 Mar 1950 - 30 Dec 1981

Entity number: 64601

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

Registration date: 30 Mar 1950 - 23 Jun 1993

Entity number: 64599

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1950 - 25 Jan 2012

Entity number: 64595

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

Registration date: 30 Mar 1950 - 26 Jun 1996

Entity number: 64594

Address: 334-342 EAST 27TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1950 - 25 Mar 1992

Entity number: 64593

Address: 259 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 30 Mar 1950 - 21 Mar 1983

Entity number: 64588

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

Registration date: 30 Mar 1950 - 28 Oct 2009

Entity number: 74635

Registration date: 30 Mar 1950

Entity number: 74627

Registration date: 29 Mar 1950

Entity number: 64592

Address: 1145 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 29 Mar 1950 - 30 Dec 1981

Entity number: 64591

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

Registration date: 29 Mar 1950 - 27 Sep 1995

Entity number: 64587

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

Registration date: 29 Mar 1950 - 23 Dec 1992

Entity number: 64582

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1950 - 29 Jun 1987

Entity number: 64580

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

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 64578

Address: 38 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1950 - 24 Dec 1991

Entity number: 68634

Address: 474 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1950

Entity number: 74630

Registration date: 29 Mar 1950

Entity number: 68635

Address: 668 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1950

Entity number: 64586

Address: 909 THIRD AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10022

Registration date: 29 Mar 1950

Entity number: 85797

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

Registration date: 28 Mar 1950 - 19 Jul 2004

Entity number: 74620

Registration date: 28 Mar 1950

Entity number: 74617

Address: 458 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1950 - 25 Aug 1992

Entity number: 68632

Address: 223 PULASKI ST., MARINERS HARBOR, NY, United States

Registration date: 28 Mar 1950

Entity number: 64577

Address: 18 E. 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1950 - 10 Mar 1982

Entity number: 64573

Address: 10 EAST 53RD STREET, NEW YORK, NY, United States

Registration date: 28 Mar 1950 - 02 Apr 1982

Entity number: 74618

Registration date: 28 Mar 1950

Entity number: 68631

Address: 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837

Registration date: 28 Mar 1950

Entity number: 64571

Address: 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804

Registration date: 28 Mar 1950

Entity number: 74623

Registration date: 28 Mar 1950

Entity number: 68633

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

Registration date: 28 Mar 1950

Entity number: 74622

Registration date: 28 Mar 1950

Entity number: 74613

Address: 215 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Mar 1950

Entity number: 62028

Address: 457 WEST 151ST ST., NEW YORK, NY, United States, 10031

Registration date: 27 Mar 1950 - 24 Dec 1991

Entity number: 62027

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1950 - 29 Sep 1982

Entity number: 62024

Address: 190 A DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1950 - 25 Mar 1992

Entity number: 62022

Address: 864 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1950 - 24 Mar 1993

Entity number: 74607

Registration date: 27 Mar 1950

Entity number: 74608

Registration date: 27 Mar 1950

Entity number: 62023

Address: 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1950

Entity number: 74597

Address: 1275 YORK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 24 Mar 1950

Entity number: 74591

Address: 350 FIFTH AVENUE, STE. 8008, NEW YORK, NY, United States, 10118

Registration date: 24 Mar 1950

Entity number: 74590

Registration date: 24 Mar 1950

Entity number: 64105

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

Registration date: 24 Mar 1950 - 24 Dec 1991

Entity number: 62016

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1950 - 24 Jun 1981