Business directory in New York Blank - Page 3162

by County Blank ZIP Codes

Found 161459 companies

Entity number: 33147

Address: 410 WEST GRARY STREET, ELMIRA, NY, United States, 14905

Registration date: 24 Apr 1936

Entity number: 53534

Registration date: 23 Apr 1936 - 23 Apr 1936

Entity number: 33145

Registration date: 17 Apr 1936 - 17 Apr 1936

Entity number: 53533

Registration date: 13 Apr 1936 - 13 Apr 1936

Entity number: 38173

Registration date: 30 Mar 1936

Entity number: 33133

Address: 230 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1936

Entity number: 53501

Registration date: 18 Mar 1936 - 18 Mar 1936

Entity number: 33127

Registration date: 12 Mar 1936 - 12 Mar 1936

Entity number: 33123

Registration date: 07 Mar 1936 - 07 Mar 1936

Entity number: 38104

Registration date: 04 Mar 1936

Entity number: 33121

Address: 135 SOUTH LASALLE ST., CHICAGO, IL, United States, 60603

Registration date: 02 Mar 1936

Entity number: 33118

Registration date: 28 Feb 1936 - 28 Feb 1936

Entity number: 53457

Registration date: 21 Feb 1936 - 21 Feb 1936

Entity number: 33128

Registration date: 21 Feb 1936 - 21 Feb 1936

Entity number: 33107

Registration date: 10 Feb 1936 - 10 Feb 1936

Entity number: 33101

Registration date: 03 Feb 1936 - 03 Feb 1936

Entity number: 33099

Registration date: 28 Jan 1936 - 28 Jan 1936

Entity number: 38087

Registration date: 23 Jan 1936

Entity number: 38088

Registration date: 23 Jan 1936

Entity number: 33088

Registration date: 14 Jan 1936 - 14 Jan 1936

Entity number: 38072

Registration date: 13 Jan 1936

Entity number: 38096

Registration date: 10 Jan 1936

Entity number: 33087

Registration date: 10 Jan 1936 - 10 Jan 1936

Entity number: 33084

Address: THIRD ST., TROY, NY, United States

Registration date: 09 Jan 1936

Entity number: 33081

Registration date: 06 Jan 1936 - 06 Jan 1936

Entity number: 33078

Registration date: 03 Jan 1936 - 03 Jan 1936

Entity number: 38012

Registration date: 03 Jan 1936

Entity number: 31421

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Jan 1936

Entity number: 53317

Address: C/O DONAHUE & PARTNERS LLP, 5 TIMES SQUARE 34TH FLR, NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1935

Entity number: 33082

Registration date: 26 Dec 1935 - 26 Dec 1935

Entity number: 33067

Registration date: 16 Dec 1935 - 16 Dec 1935

Entity number: 38030

Registration date: 16 Dec 1935

Entity number: 33061

Registration date: 11 Dec 1935 - 11 Dec 1935

Entity number: 33059

Registration date: 09 Dec 1935 - 09 Dec 1935

Entity number: 33050

Registration date: 29 Nov 1935 - 29 Nov 1935

Entity number: 33048

Registration date: 27 Nov 1935 - 27 Nov 1935

Entity number: 33044

Registration date: 19 Nov 1935 - 19 Nov 1935

Entity number: 33058

Registration date: 13 Nov 1935 - 13 Nov 1935

Entity number: 33035

Address: #5 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 30 Oct 1935

Entity number: 33033

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1935

Entity number: 33029

Registration date: 18 Oct 1935 - 18 Oct 1935

Entity number: 33025

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1935

Entity number: 37957

Registration date: 10 Oct 1935

Entity number: 33022

Registration date: 07 Oct 1935 - 07 Oct 1935

Entity number: 33019

Registration date: 04 Oct 1935 - 04 Oct 1935

Entity number: 33016

Address: 19-21 DOVER GREEN, DOVER, DE, United States

Registration date: 01 Oct 1935 - 01 Oct 1935

Entity number: 33012

Registration date: 25 Sep 1935 - 25 Sep 1935

Entity number: 33028

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 23 Sep 1935

Entity number: 33009

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

Registration date: 19 Sep 1935

Entity number: 33008

Registration date: 17 Sep 1935 - 17 Sep 1935