Business directory in New York New York - Page 30999

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: 68593

Address: 142 EAST FORDHAM RD., NEW YORK, NY, United States

Registration date: 15 Feb 1950

Entity number: 68589

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1950

Entity number: 64361

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 Feb 1950 - 01 Nov 1982

Entity number: 61357

Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1950 - 06 May 1994

Entity number: 74440

Registration date: 15 Feb 1950

Entity number: 68590

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1950

Entity number: 74338

Registration date: 15 Feb 1950

Entity number: 74437

Registration date: 14 Feb 1950

Entity number: 64354

Address: 1009 EAST 8TH ST., BROOKLYN, NY, United States, 11230

Registration date: 14 Feb 1950 - 14 Jan 1993

Entity number: 64352

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

Registration date: 14 Feb 1950 - 26 Jun 1996

AUBER, INC. Inactive

Entity number: 64351

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

Registration date: 14 Feb 1950 - 31 Mar 1982

Entity number: 64350

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

Registration date: 14 Feb 1950 - 23 Sep 1998

Entity number: 64343

Address: PO BOX 286, HILDEBRAN, NC, United States, 28637

Registration date: 14 Feb 1950 - 31 Dec 1995

Entity number: 74428

Registration date: 14 Feb 1950

Entity number: 64336

Address: HENRY R GALLER, 5 MERCURY AVE, MONROE, NY, United States, 10950

Registration date: 14 Feb 1950

Entity number: 74434

Registration date: 14 Feb 1950

Entity number: 74436

Registration date: 14 Feb 1950

Entity number: 64346

Address: 40 EAST 69TH ST, NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1950

Entity number: 74425

Registration date: 10 Feb 1950

Entity number: 74423

Registration date: 10 Feb 1950

Entity number: 63625

Address: 104 MARION AVE, ALBANY, NY, United States, 12203

Registration date: 10 Feb 1950 - 24 Sep 1982

Entity number: 68588

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1950

Entity number: 68587

Address: 19 RCECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1950

Entity number: 68586

Address: 350 FIFTH AVE.RM.7319, EMPIRE STATEBLDG., NEW YORK, NY, United States, 10118

Registration date: 10 Feb 1950

Entity number: 74414

Registration date: 09 Feb 1950 - 06 Sep 2011

Entity number: 63627

Address: 214 RICHARDSON STREET, BROOKLYN, NY, United States, 11222

Registration date: 09 Feb 1950 - 24 May 2010

Entity number: 63624

Address: 21-23 MAIDEN LANE, NEW YORK, NY, United States, 00000

Registration date: 09 Feb 1950 - 24 Mar 1993

Entity number: 63616

Address: 1049 WILLOUGBY AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 09 Feb 1950 - 26 Oct 2011

Entity number: 63615

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1950 - 19 Mar 1984

Entity number: 63614

Address: 229 WEST 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1950

Entity number: 63612

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Feb 1950 - 24 Mar 1993

Entity number: 74411

Registration date: 08 Feb 1950

Entity number: 68585

Address: 6209 CRESCENT BLVD., PENNSAUKEN, NJ, United States, 08110

Registration date: 08 Feb 1950 - 21 Dec 1984

Entity number: 63935

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

Registration date: 08 Feb 1950 - 23 Jun 1993

Entity number: 63934

Address: 20 VESEY STREET, NEW YORK, NY, United States, 10007

Registration date: 08 Feb 1950 - 05 Aug 1983

Entity number: 63623

Address: 405 8TH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1950 - 25 Jan 2012

Entity number: 63621

Address: 311 8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1950 - 28 Oct 2009

Entity number: 63618

Address: 11 WEST 42ND ST., ROOM 2733, NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1950

Entity number: 74409

Registration date: 08 Feb 1950

Entity number: 2854853

Address: 403 THIRD AVENUE, NEW YORK, NY, United States, 00000

Registration date: 07 Feb 1950 - 16 Dec 1963

Entity number: 63939

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1950 - 12 May 1998

Entity number: 63937

Address: 644 DANBURY ROAD, WILTON, CT, United States, 06897

Registration date: 07 Feb 1950 - 19 May 1989

Entity number: 63932

Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1950 - 24 Mar 1993

Entity number: 63931

Address: 264 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1950 - 11 May 1984

Entity number: 63611

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1950 - 24 Dec 1991

Entity number: 63610

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

Registration date: 07 Feb 1950 - 31 Dec 1982

Entity number: 68599

Address: 535 FIFTH AVE., SUITE 3107, NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1950

Entity number: 63933

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Feb 1950

Entity number: 2846109

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 06 Feb 1950 - 15 Dec 1967

Entity number: 74395

Registration date: 06 Feb 1950