Business directory in New York Blank - Page 3152

by County Blank ZIP Codes

Found 161459 companies

Entity number: 45208

Registration date: 27 Jan 1945

Entity number: 34567

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

Registration date: 16 Jan 1945

Entity number: 45135

Registration date: 15 Jan 1945

Entity number: 60774

Address: 114 FIFTH AVE., NEW YORK, NY, United States

Registration date: 12 Jan 1945

Entity number: 55721

Registration date: 03 Jan 1945

Entity number: 34561

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Jan 1945

Entity number: 45141

Registration date: 29 Dec 1944

Entity number: 45047

Registration date: 22 Dec 1944

Entity number: 45033

Registration date: 20 Dec 1944

Entity number: 34542

Registration date: 09 Dec 1944 - 09 Dec 1944

Entity number: 34533

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 02 Dec 1944

Entity number: 44920

Registration date: 25 Nov 1944

Entity number: 44905

Registration date: 20 Nov 1944

Entity number: 44880

Registration date: 09 Nov 1944

Entity number: 44812

Registration date: 26 Oct 1944

Entity number: 60769

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

Registration date: 20 Oct 1944

Entity number: 44775

Registration date: 11 Oct 1944

Entity number: 44660

Registration date: 04 Oct 1944

Entity number: 44656

Registration date: 03 Oct 1944

Entity number: 60767

Registration date: 25 Sep 1944 - 25 Sep 1944

Entity number: 44687

Registration date: 08 Sep 1944

Entity number: 44686

Registration date: 07 Sep 1944

Entity number: 55323

Address: 10 FOURTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 18 Aug 1944

Entity number: 3740229

Address: NO STREET ADDRESS, MANSFIELD, PA, United States, 00000

Registration date: 31 Jul 1944 - 31 Jul 1944

Entity number: 34482

Registration date: 26 Jul 1944 - 26 Jul 1944

Entity number: 44457

Registration date: 07 Jul 1944

Entity number: 31447

Registration date: 29 Jun 1944

Entity number: 60759

Registration date: 27 Jun 1944 - 27 Jun 1944

Entity number: 34460

Address: 75 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 23 Jun 1944

Entity number: 34461

Address: 21 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 23 Jun 1944

Entity number: 44490

Registration date: 22 Jun 1944

Entity number: 44463

Registration date: 10 Jun 1944

Entity number: 34453

Registration date: 08 Jun 1944 - 08 Jun 1944

Entity number: 34445

Address: 64 RTE 639, SUSSEX, NJ, United States, 07461

Registration date: 29 May 1944

Entity number: 44373

Registration date: 22 May 1944

Entity number: 44306

Registration date: 03 May 1944

Entity number: 44211

Registration date: 27 Apr 1944

Entity number: 44210

Address: P.O. BOX 355, FARMINGDALE, NY, United States, 11735

Registration date: 27 Apr 1944

Entity number: 44265

Registration date: 21 Apr 1944

Entity number: 44240

Registration date: 07 Apr 1944

Entity number: 34417

Registration date: 01 Apr 1944 - 01 Apr 1944

Entity number: 34416

Registration date: 30 Mar 1944 - 30 Mar 1944

Entity number: 44114

Registration date: 27 Mar 1944

Entity number: 44115

Registration date: 27 Mar 1944

Entity number: 44120

Registration date: 27 Mar 1944

Entity number: 34411

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

Registration date: 21 Mar 1944

Entity number: 34410

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

Registration date: 20 Mar 1944

Entity number: 44138

Registration date: 28 Feb 1944

Entity number: 54967

Registration date: 24 Feb 1944

Entity number: 34399

Address: 78 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 16 Feb 1944