Business directory in New York Blank - Page 3196

by County Blank ZIP Codes

Found 161459 companies

Entity number: 2303

Address: 28 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Nov 1916

Entity number: 2280

Address: 35 W. 32ND STREET, NEW YORK CITY, NY, United States, 10001

Registration date: 20 Sep 1916

Entity number: 13872

Registration date: 09 Sep 1916

Entity number: 2269

Address: 156 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Sep 1916

Entity number: 2268

Address: 8TH AVENUE & 34TH STREET, ROOM 1317, NEW YORK, NY, United States

Registration date: 30 Aug 1916

Entity number: 13888

Registration date: 21 Aug 1916

Entity number: 13885

Registration date: 17 Aug 1916

Entity number: 13880

Address: ATT:ROSEMARY DEJESUS EXECUTIVE, DIRECTOR/ 2060 ANTHONY AVENUE, BRONX, NY, United States, 10457

Registration date: 17 Aug 1916

Entity number: 12462

Address: NO STREET ADDRESS, NEW YORK CITY, NY, United States, 00000

Registration date: 01 Aug 1916

Entity number: 13837

Registration date: 14 Jul 1916

Entity number: 18115

Registration date: 19 Jun 1916

Entity number: 13801

Registration date: 12 Jun 1916

Entity number: 13800

Address: 300 NO. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Jun 1916

Entity number: 13797

Registration date: 05 Jun 1916

Entity number: 13783

Registration date: 27 May 1916

Entity number: 2193

Address: FIDELITY TRUST BLDG., BUFFALO, NY, United States

Registration date: 26 May 1916

Entity number: 13780

Registration date: 24 May 1916

Entity number: 2190

Address: 526 SECURITY MUTUAL BLDG, COURT & EXCHANGE STS., BINGHAMTON, NY, United States

Registration date: 23 May 1916

Entity number: 13666

Registration date: 17 May 1916

Entity number: 13657

Registration date: 10 May 1916

Entity number: 13674

Registration date: 08 May 1916

Entity number: 2195

Address: 503 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1916

Entity number: 13673

Registration date: 05 May 1916

Entity number: 13659

Registration date: 22 Apr 1916

Entity number: 13670

Registration date: 21 Apr 1916

Entity number: 13613

Registration date: 12 Apr 1916

Entity number: 1754

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 10 Apr 1916

Entity number: 2152

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

Registration date: 04 Apr 1916

Entity number: 12237

Address: 184 NO UNION ST., OLEAN, NY, United States, 14760

Registration date: 31 Mar 1916

Entity number: 2148

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1916

Entity number: 13569

Registration date: 14 Mar 1916

Entity number: 27819

Registration date: 06 Mar 1916 - 06 Mar 1916

Entity number: 13561

Registration date: 03 Mar 1916

Entity number: 12126

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 04 Feb 1916

Entity number: 13522

Registration date: 11 Jan 1916

Entity number: 13532

Registration date: 06 Jan 1916

Entity number: 3044408

Registration date: 01 Jan 1916

Entity number: 13481

Registration date: 14 Dec 1915

Entity number: 13477

Registration date: 10 Dec 1915

Entity number: 13423

Registration date: 22 Nov 1915

Entity number: 13421

Registration date: 19 Nov 1915

Entity number: 13431

Registration date: 01 Nov 1915

Entity number: 13427

Registration date: 29 Oct 1915

Entity number: 13426

Registration date: 28 Oct 1915

Entity number: 13368

Registration date: 07 Oct 1915

Entity number: 13366

Registration date: 05 Oct 1915

Entity number: 13393

Address: 61 HAMILTON ST., GENEVA, NY, United States, 14456

Registration date: 02 Oct 1915

Entity number: 13387

Registration date: 17 Sep 1915

Entity number: 11876

Address: NO STREET ADDRESS STATED, OLEAN, NY, United States

Registration date: 02 Sep 1915 - 02 Sep 2015

Entity number: 2029

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Aug 1915