Business directory in New York Blank - Page 3148

by County Blank ZIP Codes

Found 161459 companies

Entity number: 67494

Registration date: 06 Jan 1947 - 06 Jan 1947

Entity number: 78932

Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 04 Jan 1947

Entity number: 60878

Address: 114 CHARLEVOIX BLDG., DETROIT, MI, United States

Registration date: 31 Dec 1946

Entity number: 35286

Registration date: 30 Dec 1946 - 30 Dec 1946

Entity number: 60877

Registration date: 24 Dec 1946 - 24 Dec 1946

Entity number: 35276

Registration date: 23 Dec 1946 - 23 Dec 1946

Entity number: 60875

Registration date: 19 Dec 1946 - 19 Dec 1946

Entity number: 48145

Registration date: 19 Dec 1946

Entity number: 35270

Address: 778 BERGEN ST., BROOKLYN, NY, United States, 11238

Registration date: 17 Dec 1946

Entity number: 35264

Registration date: 10 Dec 1946 - 10 Dec 1946

Entity number: 48018

Registration date: 10 Dec 1946

Entity number: 35257

Registration date: 06 Dec 1946 - 06 Dec 1946

Entity number: 35268

Registration date: 05 Dec 1946 - 05 Dec 1946

Entity number: 48049

Registration date: 27 Nov 1946

Entity number: 48037

Registration date: 25 Nov 1946

Entity number: 48038

Registration date: 25 Nov 1946

Entity number: 48062

Registration date: 21 Nov 1946

Entity number: 47911

Registration date: 20 Nov 1946

Entity number: 35239

Registration date: 18 Nov 1946 - 18 Nov 1946

Entity number: 47956

Registration date: 13 Nov 1946

Entity number: 47953

Registration date: 12 Nov 1946

Entity number: 47946

Registration date: 08 Nov 1946

Entity number: 35205

Registration date: 18 Oct 1946 - 18 Oct 1946

Entity number: 35203

Registration date: 17 Oct 1946 - 17 Oct 1946

Entity number: 60862

Address: 225 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 14 Oct 1946

Entity number: 35199

Address: 253 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1946

Entity number: 4919134

Registration date: 08 Oct 1946

Entity number: 35188

Address: 420 LEXINGTON AVENUE, ROOM 2640, NEW YORK, NY, United States, 10170

Registration date: 04 Oct 1946

Entity number: 35187

Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1946

Entity number: 47672

Registration date: 03 Oct 1946

Entity number: 47664

Registration date: 01 Oct 1946

Entity number: 47661

Registration date: 30 Sep 1946

Entity number: 47732

Registration date: 27 Sep 1946

Entity number: 60860

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

Registration date: 26 Sep 1946

Entity number: 35170

Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 25 Sep 1946

Entity number: 35169

Registration date: 25 Sep 1946 - 25 Sep 1946

Entity number: 35173

Address: 69 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 23 Sep 1946 - 30 Aug 2004

Entity number: 35165

Address: 155 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1946

Entity number: 47693

Registration date: 17 Sep 1946

Entity number: 47675

Registration date: 13 Sep 1946

Entity number: 35139

Address: 699 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 04 Sep 1946

Entity number: 31453

Registration date: 31 Aug 1946 - 31 Aug 1946

Entity number: 60857

Registration date: 30 Aug 1946 - 30 Aug 1946

Entity number: 47605

Registration date: 27 Aug 1946

Entity number: 35124

Registration date: 22 Aug 1946 - 22 Aug 1946

Entity number: 35125

Address: 2 BROADWAY, ROOM 224, NEW YORK, NY, United States

Registration date: 22 Aug 1946

Entity number: 35031

Registration date: 15 Aug 1946 - 15 Aug 1946

Entity number: 47433

Registration date: 06 Aug 1946

Entity number: 60852

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

Registration date: 05 Aug 1946