Business directory in New York Blank - Page 3213

by County Blank ZIP Codes

Found 161459 companies

Entity number: 8145

Address: 109 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 13 Dec 1898

Entity number: 23958

Registration date: 04 Nov 1898

Entity number: 23954

Registration date: 22 Oct 1898

Entity number: 8130

Address: 33 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 19 Oct 1898

Entity number: 23937

Registration date: 16 Sep 1898

Entity number: 8120

Address: 49 DEY ST., NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1898

Entity number: 26869

Address: 420 MAIN STREET, SYRACUSE, NY, United States, 13212

Registration date: 12 Jul 1898

Entity number: 22920

Registration date: 27 Jun 1898

Entity number: 22919

Registration date: 23 Jun 1898

Entity number: 22908

Registration date: 20 May 1898

Entity number: 22258

Registration date: 27 Apr 1898

Entity number: 22251

Registration date: 09 Apr 1898

Entity number: 22271

Registration date: 18 Mar 1898

Entity number: 22268

Registration date: 09 Mar 1898

Entity number: 22262

Registration date: 03 Mar 1898

Entity number: 22261

Registration date: 03 Mar 1898

Entity number: 8058

Address: 242 E. 122ND ST, NEW YORK, NY, United States, 10035

Registration date: 01 Mar 1898

Entity number: 22263

Registration date: 23 Feb 1898

Entity number: 21660

Registration date: 18 Feb 1898

Entity number: 21647

Registration date: 17 Jan 1898

Entity number: 21674

Registration date: 17 Jan 1898

Entity number: 8022

Address: 136 E. MAIN STREET, 918 GRANITE BLDG., ROCHESTER, NY, United States, 14604

Registration date: 11 Jan 1898

Entity number: 21670

Registration date: 04 Jan 1898

Entity number: 8042

Address: 27 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Dec 1897

Entity number: 8016

Address: 27 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 24 Dec 1897

Entity number: 21651

Registration date: 08 Dec 1897

Entity number: 8000

Address: 156 - 5TH AVENUE, NEW YORK, NY, United States

Registration date: 30 Oct 1897

Entity number: 21049

Registration date: 18 Oct 1897

Entity number: 7992

Address: 27 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1897

Entity number: 21045

Registration date: 21 Sep 1897

Entity number: 21040

Registration date: 20 Aug 1897

Entity number: 22853

Address: NO STREET ADDRESS, GREENFIELD, MA, United States

Registration date: 19 Aug 1897 - 19 Aug 1996

Entity number: 20424

Registration date: 30 Jul 1897

Entity number: 7921

Address: 110 READE ST, NEW YORK, NY, United States, 10013

Registration date: 07 Jul 1897

Entity number: 23877

Registration date: 16 Jun 1897

Entity number: 7910

Address: 22 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Jun 1897

Entity number: 7906

Address: 55 1/2 MOHAWK STREET, COHOES, NY, United States, 12047

Registration date: 28 May 1897

Entity number: 20429

Registration date: 11 May 1897

Entity number: 7901

Address: NO STREET ADDRESS, BINGHAMTON, NY, United States, 00000

Registration date: 10 May 1897

Entity number: 7894

Address: 511 W. 13TH STREET, NEW YORK, NY, United States, 10009

Registration date: 29 Apr 1897

Entity number: 22851

Registration date: 13 Apr 1897

Entity number: 19820

Registration date: 09 Apr 1897

Entity number: 7734

Address: 47 E. 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 05 Mar 1897

Entity number: 22231

Address: NO STREET ADDRESS, LEOMINSTER, MA, United States

Registration date: 26 Feb 1897 - 26 Feb 1996

Entity number: 19268

Registration date: 10 Feb 1897

Entity number: 19267

Registration date: 09 Feb 1897

Entity number: 18656

Registration date: 28 Jan 1897

Entity number: 18653

Registration date: 22 Jan 1897

Entity number: 2814540

Address: 40 RECTOR STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 01 Jan 1897

Entity number: 18107

Registration date: 29 Dec 1896