Business directory in New York New York - Page 30997

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 1586419 companies

Entity number: 61147

Address: 630 WEST 52ND ST, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1950

Entity number: 74535

Registration date: 10 Mar 1950

Entity number: 74527

Registration date: 09 Mar 1950 - 15 Feb 2023

Entity number: 64475

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 09 Mar 1950 - 14 Apr 1986

Entity number: 64467

Address: 333 E. 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 09 Mar 1950 - 03 Feb 1983

Entity number: 61141

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 09 Mar 1950 - 08 Feb 1983

Entity number: 74530

Registration date: 09 Mar 1950

Entity number: 74529

Registration date: 09 Mar 1950

Entity number: 74528

Registration date: 09 Mar 1950

Entity number: 68613

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1950

Entity number: 74531

Registration date: 09 Mar 1950

Entity number: 74521

Registration date: 08 Mar 1950

Entity number: 68612

Address: 442 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Mar 1950

Entity number: 64472

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 08 Mar 1950 - 23 Dec 1992

Entity number: 64470

Address: 2188 FIFTH AVE., NEW YORK, NY, United States, 10037

Registration date: 08 Mar 1950 - 29 Feb 1988

Entity number: 74526

Registration date: 08 Mar 1950

Entity number: 64463

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Mar 1950 - 22 Apr 1985

Entity number: 63894

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1950 - 25 Jan 2012

Entity number: 74516

Registration date: 06 Mar 1950

Entity number: 74515

Registration date: 06 Mar 1950

Entity number: 63889

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

Registration date: 06 Mar 1950 - 29 Dec 1982

Entity number: 63899

Address: 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 06 Mar 1950

Entity number: 74509

Registration date: 06 Mar 1950

Entity number: 74517

Registration date: 06 Mar 1950

Entity number: 68616

Address: ATTN: FINANCE DEPARTMENT, 633 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1950

Entity number: 63888

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

Registration date: 03 Mar 1950 - 28 Apr 1999

Entity number: 74498

Registration date: 02 Mar 1950

Entity number: 74499

Registration date: 02 Mar 1950

Entity number: 68605

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1950

Entity number: 63767

Address: 163 SOUTH ST., NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1950 - 31 Dec 1985

Entity number: 63766

Address: 118 WEST 99TH ST., NEW YORK, NY, United States, 10029

Registration date: 01 Mar 1950 - 23 Jun 1993

Entity number: 62720

Address: PO BOX 228, FORT WASHINGTON, NY, United States, 12034

Registration date: 01 Mar 1950 - 25 Mar 1992

Entity number: 74497

Registration date: 01 Mar 1950

Entity number: 68606

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 01 Mar 1950

Entity number: 68608

Address: 1619 BROADWAY, ROOM 414, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1950

Entity number: 62722

Address: 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 01 Mar 1950

Entity number: 85795

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1950

Entity number: 74496

Registration date: 01 Mar 1950

Entity number: 74486

Registration date: 28 Feb 1950

Entity number: 63768

Address: SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 28 Feb 1950

Entity number: 63765

Address: 290 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Feb 1950 - 30 Sep 1981

Entity number: 63764

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

Registration date: 28 Feb 1950 - 14 Apr 1987

Entity number: 62718

Address: 200 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1950 - 29 Dec 1999

Entity number: 74488

Registration date: 28 Feb 1950

Entity number: 74485

Registration date: 28 Feb 1950

Entity number: 63763

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

Registration date: 27 Feb 1950 - 25 Mar 1992

Entity number: 68603

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1950

Entity number: 68602

Address: 5021 FYLER AVENUE, ST. LOUIS, MO, United States, 63139

Registration date: 27 Feb 1950

Entity number: 68601

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1950

Entity number: 74477

Registration date: 24 Feb 1950