Business directory in New York Blank - Page 3202

by County Blank ZIP Codes

Found 161459 companies

Entity number: 998

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

Registration date: 06 Jul 1910 - 15 May 1986

Entity number: 10490

Registration date: 30 Jun 1910

Entity number: 10486

Registration date: 30 Jun 1910

Entity number: 989

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

Registration date: 24 Jun 1910

Entity number: 10403

Registration date: 16 Jun 1910

Entity number: 980

Address: 489 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 10 Jun 1910

Entity number: 968

Address: 309 GREEN ST., SYRACUSE, NY, United States, 13203

Registration date: 25 May 1910

Entity number: 10418

Registration date: 19 May 1910

Entity number: 31225

Registration date: 17 May 1910

Entity number: 31224

Registration date: 16 May 1910

Entity number: 934

Address: 113 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 04 Apr 1910

Entity number: 31154

Registration date: 01 Apr 1910

Entity number: 31151

Registration date: 30 Mar 1910

Entity number: 31144

Registration date: 26 Mar 1910

Entity number: 31171

Registration date: 24 Mar 1910

Entity number: 926

Address: 193 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1910

Entity number: 31167

Registration date: 21 Mar 1910

Entity number: 31164

Registration date: 19 Mar 1910

Entity number: 31161

Registration date: 17 Mar 1910

Entity number: 31158

Registration date: 14 Mar 1910

Entity number: 912

Address: 90-92 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Mar 1910

Entity number: 31086

Registration date: 02 Mar 1910

Entity number: 906

Address: 164 FRONT STREET, NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1910

Entity number: 917

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1910

Entity number: 904

Address: 105 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 17 Feb 1910

Entity number: 31101

Registration date: 16 Feb 1910

Entity number: 902

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 16 Feb 1910

Entity number: 31099

Registration date: 14 Feb 1910

Entity number: 86980

Registration date: 03 Feb 1910 - 04 Oct 1982

Entity number: 31001

Registration date: 25 Jan 1910

Entity number: 31000

Registration date: 25 Jan 1910

Entity number: 30999

Registration date: 24 Jan 1910

Entity number: 878

Address: NO ST. ADD. STATED, PORTVILLE, NY, United States

Registration date: 18 Jan 1910

Entity number: 31025

Registration date: 14 Jan 1910

Entity number: 31020

Registration date: 10 Jan 1910

Entity number: 31018

Registration date: 06 Jan 1910

Entity number: 31012

Registration date: 31 Dec 1909

Entity number: 31011

Registration date: 30 Dec 1909

Entity number: 31006

Registration date: 27 Dec 1909

Entity number: 31005

Registration date: 24 Dec 1909

Entity number: 31015

Registration date: 17 Dec 1909 - 21 Jan 1997

Entity number: 30907

Registration date: 08 Dec 1909

Entity number: 30929

Registration date: 24 Nov 1909

Entity number: 843

Address: 30 CHURCH STREET, NEW YORK, NY, United States, 10007

Registration date: 17 Nov 1909

Entity number: 30919

Registration date: 08 Nov 1909

Entity number: 28746

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 05 Nov 1909 - 12 Feb 1990

Entity number: 30902

Registration date: 01 Nov 1909

Entity number: 803

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

Registration date: 29 Oct 1909

Entity number: 30812

Registration date: 16 Oct 1909

Entity number: 30810

Registration date: 15 Oct 1909