Business directory in New York Blank - Page 3159

by County Blank ZIP Codes

Found 161459 companies

Entity number: 54751

Registration date: 15 Nov 1937 - 15 Nov 1937

Entity number: 39218

Registration date: 15 Nov 1937

Entity number: 39211

Registration date: 12 Nov 1937

Entity number: 33511

Registration date: 09 Nov 1937 - 09 Nov 1937

Entity number: 33510

Address: 30 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 08 Nov 1937

Entity number: 33504

Registration date: 01 Nov 1937 - 01 Nov 1937

Entity number: 50430

Registration date: 30 Oct 1937

Entity number: 39235

Registration date: 28 Oct 1937

Entity number: 33495

Registration date: 25 Oct 1937 - 25 Oct 1937

Entity number: 33493

Registration date: 21 Oct 1937 - 21 Oct 1937

Entity number: 60917

Address: CANAL AVE. & FIRST ST., TROY, NY, United States

Registration date: 20 Oct 1937

Entity number: 33498

Registration date: 19 Oct 1937 - 19 Oct 1937

Entity number: 39227

Registration date: 18 Oct 1937

Entity number: 33491

Registration date: 18 Oct 1937 - 18 Oct 1937

Entity number: 50400

Address: 835 TENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1937 - 29 Jul 1987

Entity number: 33487

Registration date: 11 Oct 1937 - 11 Oct 1937

Entity number: 3226051

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 11 Oct 1937

Entity number: 33486

Address: 55 AVONDALE ROAD, CRESTWOOD, NY, United States

Registration date: 09 Oct 1937

Entity number: 50380

Registration date: 04 Oct 1937

Entity number: 50379

Registration date: 02 Oct 1937

Entity number: 33480

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1937

Entity number: 33479

Registration date: 01 Oct 1937 - 01 Oct 1937

Entity number: 33477

Registration date: 01 Oct 1937 - 01 Oct 1937

Entity number: 33470

Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111

Registration date: 24 Sep 1937

Entity number: 39126

Registration date: 24 Sep 1937

Entity number: 33468

Registration date: 23 Sep 1937 - 23 Sep 1937

Entity number: 33466

Registration date: 21 Sep 1937 - 21 Sep 1937

Entity number: 33465

Registration date: 17 Sep 1937 - 17 Sep 1937

Entity number: 33462

Registration date: 13 Sep 1937 - 13 Sep 1937

Entity number: 33461

Registration date: 13 Sep 1937 - 13 Sep 1937

Entity number: 33460

Registration date: 07 Sep 1937 - 07 Sep 1937

Entity number: 33459

Registration date: 07 Sep 1937 - 07 Sep 1937

Entity number: 50338

Registration date: 03 Sep 1937

Entity number: 5866149

Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000

Registration date: 01 Sep 1937

Entity number: 5866134

Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000

Registration date: 01 Sep 1937

Entity number: 50334

Registration date: 01 Sep 1937

Entity number: 39140

Registration date: 31 Aug 1937

Entity number: 33453

Registration date: 27 Aug 1937 - 27 Aug 1937

Entity number: 33452

Registration date: 27 Aug 1937 - 27 Aug 1937

Entity number: 33446

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Aug 1937

Entity number: 33444

Address: 100 W. 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 16 Aug 1937

Entity number: 39098

Registration date: 03 Aug 1937

Entity number: 54500

Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 30 Jul 1937

Entity number: 54498

Address: 320 BAY ST, TORONTO, PROVINCE OF ONTARIO, Canada

Registration date: 19 Jul 1937

Entity number: 39078

Registration date: 19 Jul 1937

Entity number: 33435

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

Registration date: 10 Jul 1937

Entity number: 33429

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

Registration date: 02 Jul 1937

Entity number: 33433

Registration date: 01 Jul 1937 - 01 Jul 1937

Entity number: 38995

Registration date: 28 Jun 1937

Entity number: 38996

Registration date: 28 Jun 1937