Business directory in New York Blank - Page 3140

by County Blank ZIP Codes

Found 161459 companies

Entity number: 85837

Registration date: 20 Feb 1951 - 20 Feb 1951

Entity number: 75990

Registration date: 20 Feb 1951

Entity number: 85836

Registration date: 19 Feb 1951 - 19 Feb 1951

Entity number: 75988

Registration date: 19 Feb 1951

Entity number: 75956

Registration date: 13 Feb 1951

Entity number: 68908

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 07 Feb 1951

Entity number: 75942

Registration date: 07 Feb 1951

Entity number: 75903

Address: 8 OAKWOOD ST., ALBANY, NY, United States, 12208

Registration date: 26 Jan 1951

Entity number: 75810

Registration date: 26 Jan 1951

Entity number: 68896

Registration date: 25 Jan 1951 - 25 Jan 1951

Entity number: 68895

Address: 133 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 25 Jan 1951

Entity number: 68907

Registration date: 23 Jan 1951 - 23 Jan 1951

Entity number: 1951171

Registration date: 22 Jan 1951

Entity number: 68889

Registration date: 15 Jan 1951 - 15 Jan 1951

Entity number: 68884

Address: 125 ELLISON ST, PATERSON, NJ, United States, 07505

Registration date: 08 Jan 1951 - 08 Jan 1951

Entity number: 75726

Registration date: 08 Jan 1951

Entity number: 68872

Address: 30TH ST. & NICETOWN LANE, PHILADELPHIA, PA, United States

Registration date: 27 Dec 1950 - 27 Dec 1950

Entity number: 67482

Registration date: 15 Dec 1950 - 15 Dec 1950

Entity number: 66109

Registration date: 15 Dec 1950

Entity number: 68857

Address: 261 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 07 Dec 1950

Entity number: 75673

Registration date: 04 Dec 1950

Entity number: 85825

Registration date: 22 Nov 1950 - 22 Nov 1950

Entity number: 68840

Address: 12 EAST 53RD ST., NEW YORK, NY, United States

Registration date: 22 Nov 1950

Entity number: 68855

Registration date: 20 Nov 1950 - 20 Nov 1950

Entity number: 68838

Registration date: 20 Nov 1950 - 20 Nov 1950

Entity number: 68836

Registration date: 16 Nov 1950 - 16 Nov 1950

Entity number: 68830

Registration date: 13 Nov 1950 - 13 Nov 1950

Entity number: 75566

Registration date: 09 Nov 1950

Entity number: 68826

Registration date: 01 Nov 1950 - 01 Nov 1950

Entity number: 75395

Registration date: 25 Oct 1950

Entity number: 85822

Registration date: 18 Oct 1950 - 18 Oct 1950

Entity number: 68805

Registration date: 13 Oct 1950 - 13 Oct 1950

Entity number: 75453

Registration date: 13 Oct 1950

Entity number: 68798

Registration date: 09 Oct 1950 - 09 Oct 1950

Entity number: 85818

Address: 614-616 9TH AVE., NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1950

Entity number: 85817

Registration date: 04 Oct 1950 - 04 Oct 1950

Entity number: 68796

Address: 344 PARKER AVENUE, BUFFALO, NY, United States, 14216

Registration date: 04 Oct 1950

Entity number: 85816

Registration date: 29 Sep 1950 - 29 Sep 1950

Entity number: 68792

Address: 186 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 27 Sep 1950

Entity number: 75284

Registration date: 26 Sep 1950

Entity number: 75383

Registration date: 26 Sep 1950

Entity number: 68791

Registration date: 25 Sep 1950 - 25 Sep 1950

Entity number: 68790

Registration date: 21 Sep 1950 - 21 Sep 1950

Entity number: 75319

Registration date: 07 Sep 1950

Entity number: 68785

Registration date: 25 Aug 1950 - 25 Aug 1950

Entity number: 75192

Registration date: 25 Aug 1950

Entity number: 68771

Registration date: 21 Aug 1950 - 21 Aug 1950

Entity number: 65229

Registration date: 21 Aug 1950

Entity number: 68768

Address: 248-43RD STREET, BROOKLYN, NY, United States, 11232

Registration date: 17 Aug 1950

Entity number: 75274

Registration date: 16 Aug 1950