Business directory in New York New York - Page 30996

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: 55454

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

Registration date: 09 Oct 1944 - 24 Jun 1981

Entity number: 34515

Address: 152 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1944

Entity number: 34516

Address: 152 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1944

Entity number: 55449

Address: MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

Registration date: 06 Oct 1944 - 25 Jan 1989

Entity number: 34511

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

Registration date: 06 Oct 1944

Entity number: 55443

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Oct 1944 - 23 Jun 1993

Entity number: 55442

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1944 - 25 Jan 2012

Entity number: 55441

Address: 50 BROADWAY, ROOM 700, NEW YORK, NY, United States, 10004

Registration date: 05 Oct 1944 - 01 Jul 2002

Entity number: 44664

Address: ATTENTION: GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041

Registration date: 05 Oct 1944

Entity number: 44667

Registration date: 05 Oct 1944

Entity number: 55435

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

Registration date: 04 Oct 1944 - 19 Jan 1990

Entity number: 55434

Address: 320 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1944 - 29 Jul 1982

Entity number: 55433

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1944 - 29 Dec 2004

Entity number: 44655

Registration date: 03 Oct 1944

Entity number: 34509

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

Registration date: 03 Oct 1944

Entity number: 55439

Address: 439-449 WEST 126TH ST., NEW YORK, NY, United States, 10027

Registration date: 02 Oct 1944 - 23 Jun 1993

Entity number: 55424

Address: 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675

Registration date: 02 Oct 1944 - 01 Sep 2021

Entity number: 55423

Address: 815 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 02 Oct 1944 - 24 Dec 1991

Entity number: 55422

Address: 29 W 30TH ST, 12 FL, NEW YORK, NY, United States, 10001

Registration date: 02 Oct 1944

Entity number: 44653

Registration date: 02 Oct 1944

Entity number: 44654

Registration date: 02 Oct 1944

Entity number: 44649

Registration date: 02 Oct 1944

Entity number: 34508

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Oct 1944

Entity number: 55432

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Sep 1944 - 26 Jun 1981

Entity number: 55430

Address: 165 BROADWAY, ROOM 2025, NEW YORK, NY, United States, 10006

Registration date: 29 Sep 1944 - 06 Jan 1988

Entity number: 55429

Address: 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070

Registration date: 29 Sep 1944 - 31 Dec 2008

Entity number: 55426

Address: 18 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 29 Sep 1944 - 24 Mar 1993

Entity number: 44641

Registration date: 28 Sep 1944

Entity number: 55415

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1944 - 07 Sep 1982

Entity number: 55414

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

Registration date: 27 Sep 1944 - 04 Apr 1985

Entity number: 55413

Address: C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 27 Sep 1944 - 31 Dec 2012

Entity number: 55418

Address: 295 MADISON AVE., ROOM 1805, NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1944 - 24 Dec 1991

Entity number: 55408

Address: 79 MULBERRY ST., NEW YORK, NY, United States, 10013

Registration date: 26 Sep 1944 - 25 Jun 1990

Entity number: 55407

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 26 Sep 1944 - 13 Nov 1986

Entity number: 44705

Registration date: 26 Sep 1944

Entity number: 44706

Registration date: 26 Sep 1944

Entity number: 44636

Registration date: 26 Sep 1944

Entity number: 55410

Address: 35-27 36TH ST, ASTORIA, NY, United States, 11106

Registration date: 25 Sep 1944 - 04 Apr 2000

Entity number: 55409

Address: 626 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Registration date: 25 Sep 1944 - 30 Dec 1981

Entity number: 44703

Registration date: 25 Sep 1944

Entity number: 55404

Address: 241 CHURCH ST., MANHATTAN, NY, United States

Registration date: 23 Sep 1944 - 17 Feb 1999

Entity number: 55402

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

Registration date: 23 Sep 1944 - 28 Sep 1994

Entity number: 55399

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 22 Sep 1944

Entity number: 34506

Address: 589 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1944

Entity number: 44701

Registration date: 22 Sep 1944

Entity number: 55396

Address: 444 EAST 86TH STREET, SUITE 23H, NEW YORK, NY, United States, 10028

Registration date: 21 Sep 1944 - 25 Aug 2021

Entity number: 55395

Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 21 Sep 1944 - 21 Nov 1988

Entity number: 55394

Address: 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1944 - 12 Feb 1999

Entity number: 44698

Registration date: 21 Sep 1944

Entity number: 55400

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 21 Sep 1944