Business directory in New York Blank - Page 3194

by County Blank ZIP Codes

Found 161459 companies

Entity number: 2982

Address: 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 16 Apr 1919

Entity number: 14112

Address: NO ADDRESS STATED, FLEISCHMANNS, NY, United States

Registration date: 15 Apr 1919 - 15 Apr 1969

Entity number: 15123

Registration date: 14 Apr 1919

Entity number: 2994

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Apr 1919

Entity number: 28020

Registration date: 10 Apr 1919

Entity number: 15125

Registration date: 10 Apr 1919

Entity number: 14101

Registration date: 07 Apr 1919

Entity number: 2972

Address: 233 ELIZABETH ST., UTICA, NY, United States, 13501

Registration date: 04 Apr 1919

Entity number: 2975

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1919

Entity number: 15066

Registration date: 26 Mar 1919

Entity number: 2956

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1919

Entity number: 2930

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Feb 1919

Entity number: 2924

Address: WHITEHALL STREET, 439 PRODUCE EXCH. BLDG, NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1919

Entity number: 2922

Address: NEW YORK CENTRAL UNION DEPOT, RESTAURANT, BUFFALO, NY, United States, 00000

Registration date: 11 Feb 1919

Entity number: 26304

Address: 45 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Feb 1919

Entity number: 2909

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 23 Jan 1919

Entity number: 2906

Address: 37 W. 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 23 Jan 1919

Entity number: 2914

Address: 156 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Jan 1919

Entity number: 14881

Registration date: 04 Jan 1919

Entity number: 2872

Address: NO STREET ADDRESS, WATERTOWN, NY, United States

Registration date: 24 Dec 1918

Entity number: 2865

Address: 139-141 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Registration date: 12 Dec 1918

Entity number: 14886

Registration date: 16 Nov 1918

Entity number: 2842

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

Registration date: 07 Nov 1918

Entity number: 14843

Registration date: 25 Oct 1918

Entity number: 2848

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1918

Entity number: 14838

Registration date: 15 Oct 1918

Entity number: 2834

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 11 Oct 1918

Entity number: 14836

Registration date: 11 Oct 1918

Entity number: 2829

Address: 59 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 04 Oct 1918

Entity number: 14830

Registration date: 25 Sep 1918

Entity number: 14788

Registration date: 07 Sep 1918

Entity number: 13701

Registration date: 04 Sep 1918

Entity number: 2815

Address: 11 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 31 Aug 1918

Entity number: 2810

Address: 575 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 24 Aug 1918

Entity number: 14800

Registration date: 01 Aug 1918

Entity number: 21675

Registration date: 06 Jul 1918

Entity number: 26208

Address: 884 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 01 Jul 1918

Entity number: 2770

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Jun 1918

Entity number: 14735

Registration date: 31 May 1918

Entity number: 14733

Registration date: 23 May 1918

Entity number: 2748

Address: 90 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 16 May 1918

Entity number: 2741

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 08 May 1918

Entity number: 2736

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 07 May 1918

Entity number: 3282403

Address: PO BOX 377, 17640 E. 9 MILE ROAD, EASTPOINTW, MI, United States, 48021

Registration date: 06 May 1918

Entity number: 2735

Address: 3RD & CREEK STREETS, QUEENS, NY, United States

Registration date: 02 May 1918

Entity number: 14658

Registration date: 26 Apr 1918

Entity number: 14680

Registration date: 09 Apr 1918

Entity number: 14679

Registration date: 08 Apr 1918

Entity number: 3092

Registration date: 08 Apr 1918

Entity number: 14676

Registration date: 03 Apr 1918