Business directory in New York Blank - Page 3143

by County Blank ZIP Codes

Found 161459 companies

Entity number: 68356

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

Registration date: 23 May 1949

Entity number: 68347

Registration date: 16 May 1949 - 16 May 1949

Entity number: 85766

Address: BANKSVILLE RD., RFD #1, NORTH CASTLE, NY, United States

Registration date: 16 May 1949

Entity number: 73211

Registration date: 14 May 1949

Entity number: 73216

Registration date: 13 May 1949

Entity number: 68344

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

Registration date: 12 May 1949

Entity number: 73252

Registration date: 03 May 1949

Entity number: 85764

Registration date: 22 Apr 1949 - 22 Apr 1949

Entity number: 73179

Registration date: 19 Apr 1949

Entity number: 73121

Registration date: 07 Apr 1949

Entity number: 68313

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 05 Apr 1949

Entity number: 68311

Registration date: 04 Apr 1949 - 04 Apr 1949

Entity number: 68312

Address: 17 BATTERY PLACE, ROOM 143, NEW YORK, NY, United States, 10004

Registration date: 04 Apr 1949

Entity number: 73000

Registration date: 01 Apr 1949

Entity number: 73085

Registration date: 30 Mar 1949

Entity number: 73081

Registration date: 30 Mar 1949

Entity number: 73061

Registration date: 28 Mar 1949

Entity number: 72903

Registration date: 16 Mar 1949

Entity number: 72963

Registration date: 07 Mar 1949

Entity number: 68305

Registration date: 04 Mar 1949 - 04 Mar 1949

Entity number: 85757

Registration date: 21 Feb 1949 - 21 Feb 1949

Entity number: 68283

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 21 Feb 1949

Entity number: 68276

Registration date: 14 Feb 1949 - 14 Feb 1949

Entity number: 72772

Registration date: 14 Feb 1949

Entity number: 68266

Registration date: 07 Feb 1949 - 07 Feb 1949

Entity number: 72685

Registration date: 24 Jan 1949

Entity number: 68255

Registration date: 24 Jan 1949 - 24 Jan 1949

Entity number: 68252

Registration date: 21 Jan 1949 - 21 Jan 1949

Entity number: 68250

Registration date: 19 Jan 1949 - 19 Jan 1949

Entity number: 85356

Registration date: 03 Jan 1949 - 03 Jan 1949

Entity number: 68238

Registration date: 23 Dec 1948 - 23 Dec 1948

Entity number: 72646

Registration date: 23 Dec 1948

Entity number: 68227

Registration date: 20 Dec 1948 - 20 Dec 1948

Entity number: 68221

Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 15 Dec 1948

Entity number: 68217

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Dec 1948

Entity number: 85143

Registration date: 01 Dec 1948 - 01 Dec 1948

Entity number: 72530

Registration date: 29 Nov 1948

Entity number: 68207

Address: 29 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

Registration date: 26 Nov 1948

Entity number: 72366

Registration date: 10 Nov 1948

Entity number: 72365

Registration date: 10 Nov 1948

Entity number: 68188

Registration date: 05 Nov 1948 - 05 Nov 1948

Entity number: 72452

Registration date: 05 Nov 1948

Entity number: 68184

Registration date: 01 Nov 1948 - 01 Nov 1948

Entity number: 72423

Registration date: 29 Oct 1948

Entity number: 72402

Registration date: 25 Oct 1948

Entity number: 72397

Registration date: 25 Oct 1948

Entity number: 68173

Registration date: 20 Oct 1948 - 20 Oct 1948

Entity number: 68170

Address: A AND LIPPINCOTT ST., PHILADELPHIA, PA, United States

Registration date: 18 Oct 1948 - 18 Oct 1948

Entity number: 72260

Registration date: 15 Oct 1948

Entity number: 68163

Registration date: 04 Oct 1948 - 04 Oct 1948