Business directory in New York Blank - Page 3163

by County Blank ZIP Codes

Found 161459 companies

Entity number: 53068

Address: 111 SUTTER BUILDING, SAN FRANCISCO, CA, United States, 00000

Registration date: 11 Sep 1935

Entity number: 32999

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1935 - 10 Apr 1984

Entity number: 32998

Registration date: 09 Sep 1935 - 09 Sep 1935

Entity number: 32997

Registration date: 09 Sep 1935 - 09 Sep 1935

Entity number: 37903

Registration date: 22 Aug 1935

Entity number: 32979

Registration date: 15 Jul 1935 - 15 Jul 1935

Entity number: 32978

Registration date: 15 Jul 1935 - 15 Jul 1935

Entity number: 32966

Registration date: 28 Jun 1935 - 28 Jun 1935

Entity number: 32959

Address: 469 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Jun 1935

Entity number: 32956

Registration date: 19 Jun 1935 - 19 Jun 1935

Entity number: 32961

Address: 304-306 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 11 Jun 1935

Entity number: 37826

Registration date: 10 Jun 1935

Entity number: 32943

Registration date: 25 May 1935 - 25 May 1935

Entity number: 32931

Registration date: 15 May 1935 - 15 May 1935

Entity number: 37759

Registration date: 11 May 1935

Entity number: 32918

Registration date: 26 Apr 1935 - 26 Apr 1935

Entity number: 52814

Registration date: 24 Apr 1935 - 24 Apr 1935

Entity number: 32903

Registration date: 25 Mar 1935 - 25 Mar 1935

Entity number: 32902

Registration date: 25 Mar 1935 - 25 Mar 1935

Entity number: 52723

Address: HAWKINS STADIUM, ALBANY, NY, United States

Registration date: 22 Mar 1935

Entity number: 32899

Registration date: 18 Mar 1935 - 18 Mar 1935

Entity number: 32897

Registration date: 18 Mar 1935 - 18 Mar 1935

Entity number: 32896

Address: 2 BROADWAY, ROOM B12, PRODUCE EXCHANGE BLDG., NEW YORK, NY, United States

Registration date: 14 Mar 1935

Entity number: 37682

Registration date: 14 Mar 1935

Entity number: 52722

Registration date: 08 Mar 1935 - 08 Mar 1935

Entity number: 32892

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

Registration date: 05 Mar 1935

Entity number: 52675

Registration date: 21 Feb 1935 - 21 Feb 1935

Entity number: 32883

Registration date: 20 Feb 1935 - 20 Feb 1935

Entity number: 32881

Registration date: 19 Feb 1935 - 19 Feb 1935

Entity number: 37641

Registration date: 19 Feb 1935

Entity number: 37639

Registration date: 19 Feb 1935

Entity number: 48274

Address: 96 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 05 Feb 1935

Entity number: 32873

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

Registration date: 04 Feb 1935

Entity number: 37652

Registration date: 28 Jan 1935

Entity number: 32869

Registration date: 24 Jan 1935 - 24 Jan 1935

Entity number: 32856

Registration date: 02 Jan 1935 - 02 Jan 1935

Entity number: 32861

Registration date: 31 Dec 1934 - 31 Dec 1934

Entity number: 32857

Registration date: 31 Dec 1934 - 31 Dec 1934

Entity number: 32854

Registration date: 07 Dec 1934 - 07 Dec 1934

Entity number: 32849

Registration date: 06 Dec 1934 - 06 Dec 1934

Entity number: 32844

Registration date: 06 Dec 1934 - 06 Dec 1934

Entity number: 31431

Address: 161 CENTRAL AVE, BROOKLYN, NY, United States, 11221

Registration date: 05 Dec 1934

Entity number: 32821

Registration date: 19 Oct 1934 - 19 Oct 1934

Entity number: 32819

Registration date: 15 Oct 1934 - 15 Oct 1934

Entity number: 32814

Registration date: 02 Oct 1934 - 02 Oct 1934

Entity number: 37486

Registration date: 01 Oct 1934

Entity number: 52384

Registration date: 29 Sep 1934 - 29 Sep 1934

Entity number: 37507

Registration date: 17 Sep 1934

Entity number: 37501

Registration date: 10 Sep 1934

Entity number: 50954

Registration date: 08 Sep 1934