Business directory in New York Blank - Page 3161

by County Blank ZIP Codes

Found 161459 companies

Entity number: 33296

Registration date: 18 Dec 1936 - 18 Dec 1936

Entity number: 33295

Address: 100 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 Dec 1936

Entity number: 33294

Registration date: 16 Dec 1936 - 16 Dec 1936

Entity number: 33292

Registration date: 11 Dec 1936 - 11 Dec 1936

Entity number: 33291

Address: 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 11 Dec 1936

Entity number: 33280

Registration date: 02 Dec 1936 - 02 Dec 1936

Entity number: 33278

Address: 90 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 01 Dec 1936

Entity number: 38496

Registration date: 19 Nov 1936

Entity number: 38524

Registration date: 10 Nov 1936

Entity number: 33268

Address: 29 HUDSON AVENUE, ALBANY, NY, United States

Registration date: 06 Nov 1936

Entity number: 53919

Registration date: 05 Nov 1936 - 05 Nov 1936

Entity number: 33265

Address: 34 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 Nov 1936

Entity number: 38516

Registration date: 05 Nov 1936

Entity number: 33260

Registration date: 30 Oct 1936 - 30 Oct 1936

Entity number: 53916

Registration date: 27 Oct 1936 - 27 Oct 1936

Entity number: 33256

Registration date: 26 Oct 1936 - 26 Oct 1936

Entity number: 33267

Registration date: 23 Oct 1936 - 23 Oct 1936

Entity number: 33255

Registration date: 20 Oct 1936 - 20 Oct 1936

Entity number: 33247

Registration date: 13 Oct 1936 - 13 Oct 1936

Entity number: 38476

Registration date: 09 Oct 1936

Entity number: 33244

Registration date: 08 Oct 1936 - 08 Oct 1936

Entity number: 33253

Registration date: 07 Oct 1936 - 07 Oct 1936

Entity number: 38462

Registration date: 28 Sep 1936

Entity number: 53832

Registration date: 25 Sep 1936 - 25 Sep 1936

Entity number: 33233

Registration date: 21 Sep 1936 - 21 Sep 1936

Entity number: 33231

Registration date: 19 Sep 1936 - 19 Sep 1936

Entity number: 53834

Address: 116 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 16 Sep 1936

Entity number: 33228

Registration date: 14 Sep 1936 - 14 Sep 1936

Entity number: 53753

Registration date: 10 Sep 1936 - 10 Sep 1936

Entity number: 33226

Registration date: 10 Sep 1936 - 10 Sep 1936

Entity number: 33217

Registration date: 24 Aug 1936 - 24 Aug 1936

Entity number: 33213

Address: 1 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Aug 1936

Entity number: 33210

Registration date: 11 Aug 1936 - 11 Aug 1936

Entity number: 33211

Address: 414 SOUTH WITMER ST., LOS ANGELES, CA, United States, 90017

Registration date: 11 Aug 1936

Entity number: 4843032

Registration date: 06 Aug 1936 - 06 Aug 1936

Entity number: 38374

Registration date: 31 Jul 1936

Entity number: 33191

Registration date: 10 Jul 1936 - 10 Jul 1936

Entity number: 53662

Registration date: 08 Jul 1936 - 08 Jul 1936

Entity number: 32779

Registration date: 06 Jul 1936 - 06 Jul 1936

Entity number: 33184

Registration date: 01 Jul 1936 - 01 Jul 1936

Entity number: 33188

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 26 Jun 1936

Entity number: 33168

Registration date: 11 Jun 1936 - 11 Jun 1936

Entity number: 33167

Registration date: 11 Jun 1936 - 11 Jun 1936

Entity number: 49518

Registration date: 03 Jun 1936 - 03 Jun 1936

Entity number: 33161

Registration date: 28 May 1936 - 28 May 1936

Entity number: 33157

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1936

Entity number: 53536

Registration date: 04 May 1936 - 04 May 1936

Entity number: 33151

Registration date: 04 May 1936 - 04 May 1936

Entity number: 33150

Registration date: 04 May 1936 - 04 May 1936

Entity number: 2092143

Registration date: 29 Apr 1936