Business directory in New York Blank - Page 3174

by County Blank ZIP Codes

Found 161459 companies

Entity number: 31479

Registration date: 16 Jan 1930 - 16 Jan 1930

Entity number: 35380

Registration date: 15 Jan 1930

Entity number: 35379

Registration date: 15 Jan 1930

Entity number: 35378

Registration date: 14 Jan 1930

Entity number: 35374

Registration date: 13 Jan 1930

Entity number: 35376

Registration date: 13 Jan 1930

Entity number: 35368

Registration date: 10 Jan 1930

Entity number: 35370

Registration date: 10 Jan 1930

Entity number: 35369

Registration date: 10 Jan 1930

Entity number: 35392

Registration date: 08 Jan 1930

Entity number: 31463

Address: 1579 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Jan 1930

Entity number: 35390

Registration date: 07 Jan 1930

Entity number: 35391

Registration date: 07 Jan 1930

Entity number: 31459

Registration date: 03 Jan 1930 - 03 Jan 1930

Entity number: 23274

Registration date: 27 Dec 1929

Entity number: 23266

Registration date: 24 Dec 1929

Entity number: 23264

Registration date: 23 Dec 1929

Entity number: 7967

Address: 184 BLEECKER STREET, NEW YORK, NY, United States, 10012

Registration date: 21 Dec 1929

Entity number: 23195

Registration date: 18 Dec 1929

Entity number: 7963

Registration date: 17 Dec 1929 - 17 Dec 1929

Entity number: 23194

Registration date: 16 Dec 1929

Entity number: 27654

Address: 439 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Dec 1929

Entity number: 23191

Registration date: 13 Dec 1929

Entity number: 23220

Registration date: 09 Dec 1929

Entity number: 7944

Registration date: 06 Dec 1929 - 06 Dec 1929

Entity number: 7961

Address: 251 W. 57TH ST., GENERAL MOTORS BLDG., NEW YORK, NY, United States, 10019

Registration date: 02 Dec 1929

Entity number: 26134

Registration date: 30 Nov 1929

Entity number: 7937

Address: 1350 BROADWAY, ROOM 1407, NEW YORK, NY, United States, 10018

Registration date: 30 Nov 1929

Entity number: 7934

Registration date: 29 Nov 1929 - 29 Nov 1929

Entity number: 7933

Registration date: 27 Nov 1929 - 27 Nov 1929

Entity number: 23204

Registration date: 25 Nov 1929

Entity number: 27642

Registration date: 21 Nov 1929 - 21 Nov 1929

Entity number: 7929

Address: 461 AVENUE X, BROOKLYN, NY, United States, 11223

Registration date: 21 Nov 1929

Entity number: 7938

Registration date: 19 Nov 1929 - 19 Nov 1929

Entity number: 23118

Registration date: 19 Nov 1929

Entity number: 7888

Registration date: 15 Nov 1929 - 15 Nov 1929

Entity number: 27582

Registration date: 12 Nov 1929 - 12 Nov 1929

Entity number: 7879

Registration date: 08 Nov 1929 - 08 Nov 1929

Entity number: 7876

Address: 39 B'WAY, NEW YORK, NY, United States

Registration date: 04 Nov 1929

Entity number: 7864

Registration date: 30 Oct 1929 - 30 Oct 1929

Entity number: 23131

Registration date: 29 Oct 1929

Entity number: 23130

Registration date: 28 Oct 1929

Entity number: 7853

Registration date: 25 Oct 1929 - 25 Oct 1929

Entity number: 23068

Registration date: 23 Oct 1929

Entity number: 23064

Registration date: 21 Oct 1929

Entity number: 23066

Registration date: 21 Oct 1929

Entity number: 23061

Registration date: 18 Oct 1929

Entity number: 7838

Registration date: 17 Oct 1929 - 17 Oct 1929

Entity number: 7840

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1929

Entity number: 27571

Registration date: 14 Oct 1929 - 14 Oct 1929