Business directory in New York Blank - Page 3179

by County Blank ZIP Codes

Found 161459 companies

Entity number: 21990

Registration date: 28 Apr 1928

Entity number: 6870

Registration date: 23 Apr 1928 - 23 Apr 1928

Entity number: 21981

Registration date: 23 Apr 1928

Entity number: 24773

Address: 29 CLINTON ST., PLATTSBURGH, NY, United States, 12901

Registration date: 10 Apr 1928 - 30 Sep 1987

Entity number: 21919

Registration date: 10 Apr 1928

Entity number: 6856

Registration date: 07 Apr 1928 - 07 Apr 1928

Entity number: 6837

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

Registration date: 03 Apr 1928

Entity number: 21935

Registration date: 02 Apr 1928

Entity number: 21934

Registration date: 02 Apr 1928

Entity number: 21928

Registration date: 30 Mar 1928

Entity number: 6845

Registration date: 29 Mar 1928 - 29 Mar 1928

Entity number: 6844

Registration date: 29 Mar 1928 - 29 Mar 1928

Entity number: 21921

Registration date: 28 Mar 1928

Entity number: 6834

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

Registration date: 27 Mar 1928

Entity number: 6756

Address: 57 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1928

Entity number: 24729

Address: 169 SOUTH HOOPES AVE., AUBURN, NY, United States, 13021

Registration date: 08 Mar 1928 - 12 Jul 1990

Entity number: 6753

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1928

Entity number: 6749

Address: NEAHWA PL., ONEONTA, NY, United States

Registration date: 07 Mar 1928

Entity number: 6744

Registration date: 05 Mar 1928 - 05 Mar 1928

Entity number: 26503

Address: 65 HUDSON AVE., NEW YORK, NY, United States, 10013

Registration date: 03 Mar 1928

Entity number: 6740

Registration date: 01 Mar 1928 - 01 Mar 1928

Entity number: 6733

Address: PARK& N.Y.C. RAILROAD CO, MIDDLEPORT, NY, United States

Registration date: 27 Feb 1928

Entity number: 24699

Address: 58 SO. MIDLAND AVE., NYACK, NY, United States, 10960

Registration date: 27 Feb 1928

Entity number: 6728

Registration date: 24 Feb 1928 - 24 Feb 1928

Entity number: 6725

Address: 804 E. 137TH STREET, NEW YORK, NY, United States

Registration date: 21 Feb 1928

Entity number: 21835

Registration date: 20 Feb 1928

Entity number: 6718

Registration date: 17 Feb 1928 - 17 Feb 1928

Entity number: 6712

Registration date: 16 Feb 1928 - 16 Feb 1928

Entity number: 6714

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1928

Entity number: 6710

Registration date: 11 Feb 1928 - 11 Feb 1928

Entity number: 6711

Address: 29 BROADWAY, ROOM 1500, NEW YORK, NY, United States, 10006

Registration date: 11 Feb 1928

Entity number: 6707

Registration date: 09 Feb 1928 - 09 Feb 1928

Entity number: 6706

Registration date: 09 Feb 1928 - 09 Feb 1928

Entity number: 6721

Registration date: 06 Feb 1928 - 06 Feb 1928

Entity number: 6701

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Feb 1928

Entity number: 6697

Registration date: 27 Jan 1928 - 27 Jan 1928

Entity number: 21770

Registration date: 24 Jan 1928

Entity number: 6694

Registration date: 23 Jan 1928 - 23 Jan 1928

Entity number: 6681

Registration date: 19 Jan 1928 - 19 Jan 1928

Entity number: 6679

Registration date: 17 Jan 1928 - 17 Jan 1928

Entity number: 21760

Registration date: 17 Jan 1928

Entity number: 21689

Registration date: 11 Jan 1928

Entity number: 6684

Registration date: 09 Jan 1928 - 09 Jan 1928

Entity number: 26481

Registration date: 03 Jan 1928 - 03 Jan 1928

Entity number: 6663

Registration date: 03 Jan 1928 - 03 Jan 1928

Entity number: 21702

Registration date: 29 Dec 1927

Entity number: 21700

Registration date: 28 Dec 1927

Entity number: 6666

Registration date: 27 Dec 1927 - 27 Dec 1927

Entity number: 21697

Registration date: 22 Dec 1927

Entity number: 6653

Address: 227-229 FULTON STREET, NEW YORK, NY, United States

Registration date: 22 Dec 1927