Business directory in New York Blank - Page 3151

by County Blank ZIP Codes

Found 161459 companies

Entity number: 34754

Registration date: 25 Oct 1945 - 25 Oct 1945

Entity number: 34751

Registration date: 22 Oct 1945 - 22 Oct 1945

Entity number: 34748

Registration date: 19 Oct 1945 - 19 Oct 1945

Entity number: 34755

Registration date: 15 Oct 1945 - 15 Oct 1945

Entity number: 56595

Registration date: 08 Oct 1945

Entity number: 34740

Registration date: 08 Oct 1945 - 08 Oct 1945

Entity number: 34737

Registration date: 04 Oct 1945 - 04 Oct 1945

Entity number: 34742

Registration date: 26 Sep 1945 - 26 Sep 1945

Entity number: 46047

Registration date: 26 Sep 1945

Entity number: 56462

Registration date: 05 Sep 1945

Entity number: 34717

Address: 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Aug 1945

Entity number: 60792

Address: 233 BROADWAY ROOM 3005, NEW YORK, NY, United States, 10279

Registration date: 24 Aug 1945

Entity number: 34703

Address: 37 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Aug 1945

Entity number: 34700

Registration date: 14 Aug 1945 - 14 Aug 1945

Entity number: 34699

Registration date: 13 Aug 1945 - 13 Aug 1945

Entity number: 45830

Registration date: 24 Jul 1945

Entity number: 45825

Registration date: 23 Jul 1945

Entity number: 34682

Registration date: 13 Jul 1945 - 13 Jul 1945

Entity number: 34680

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

Registration date: 12 Jul 1945

Entity number: 60789

Registration date: 10 Jul 1945 - 10 Jul 1945

Entity number: 34687

Registration date: 03 Jul 1945 - 03 Jul 1945

Entity number: 45764

Registration date: 02 Jul 1945

Entity number: 45720

Registration date: 19 Jun 1945

Entity number: 34666

Address: 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 13 Jun 1945

Entity number: 34664

Registration date: 05 Jun 1945 - 05 Jun 1945

Entity number: 34662

Registration date: 05 Jun 1945 - 05 Jun 1945

Entity number: 34661

Address: EMPIRE STATE BLDG., NEW YORK, NY, United States

Registration date: 01 Jun 1945

Entity number: 34651

Address: 39 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 25 May 1945

Entity number: 56119

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 1945 - 16 Dec 1968

Entity number: 45623

Registration date: 24 May 1945

Entity number: 34649

Registration date: 23 May 1945 - 23 May 1945

Entity number: 45496

Registration date: 15 May 1945

Entity number: 45540

Registration date: 09 May 1945

Entity number: 45541

Registration date: 09 May 1945

Entity number: 45534

Registration date: 07 May 1945

Entity number: 45533

Registration date: 05 May 1945

Entity number: 34636

Registration date: 04 May 1945 - 04 May 1945

Entity number: 34624

Registration date: 10 Apr 1945 - 10 Apr 1945

Entity number: 45420

Registration date: 03 Apr 1945

Entity number: 45411

Registration date: 30 Mar 1945

Entity number: 34629

Registration date: 28 Mar 1945 - 28 Mar 1945

Entity number: 34626

Registration date: 28 Mar 1945 - 28 Mar 1945

Entity number: 45280

Registration date: 20 Mar 1945

Entity number: 45326

Registration date: 13 Mar 1945

Entity number: 34603

Address: 71 OLD POND ROAD, GREAT NECK, NY, United States, 11023

Registration date: 06 Mar 1945

Entity number: 45322

Registration date: 28 Feb 1945

Entity number: 45184

Registration date: 20 Feb 1945

Entity number: 45237

Registration date: 16 Feb 1945

Entity number: 45213

Registration date: 06 Feb 1945

Entity number: 34578

Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1945