Business directory in New York Kings - Page 17132

by County Kings ZIP Codes

11211 11230 11214 11209 11222 11224 11238 11219 11235 11210 11236 11232 11213 11226 11201 11233 11202 11242 11243 11241 11245 11252 11212 11204 11223 11218 11225 11220 11234 11229 11231 11216 11203 11217 11237 11206 11239 11228 11221 11208 11205 11215 11207 11693 11249 11247 11256 11251
Found 857327 companies

Entity number: 13644

Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Registration date: 28 Jun 1918 - 28 Jun 1968

Entity number: 13608

Address: 200 NORTH ST., TETERBORO, NJ, United States, 07608

Registration date: 10 Jun 1918 - 17 Jan 1985

Entity number: 14715

Registration date: 07 Jun 1918

Entity number: 13604

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

Registration date: 01 Jun 1918

Entity number: 13602

Address: 340 STAGG ST., BROOKLYN, NY, United States, 11206

Registration date: 27 May 1918 - 26 Jun 1985

Entity number: 14724

Registration date: 08 May 1918

Entity number: 2753

Address: 480 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 26 Apr 1918

Entity number: 14654

Registration date: 20 Apr 1918

Entity number: 14652

Registration date: 19 Apr 1918

Entity number: 2730

Address: 174 NORTH FOURTH ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Apr 1918

Entity number: 13550

Address: 1550 UNION STREET, BROOKLYN, NY, United States, 11213

Registration date: 16 Apr 1918

Entity number: 2725

Address: 268 WASHINGTON ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Apr 1918

Entity number: 13547

Address: 54 & 56 FRANKLIN ST., BROOKLYN, NY, United States

Registration date: 11 Apr 1918 - 23 Jun 1993

Entity number: 13539

Address: 3832 KINGS HWY, BROOKLYN, NY, United States, 11234

Registration date: 04 Apr 1918

Entity number: 14668

Registration date: 26 Mar 1918

Entity number: 13504

Address: 55 HANOR PLACE, BROOKLYN, NY, United States, 11217

Registration date: 21 Mar 1918

Entity number: 14593

Registration date: 26 Feb 1918 - 28 Jan 1998

Entity number: 14589

Registration date: 21 Feb 1918

Entity number: 14611

Registration date: 21 Jan 1918

Entity number: 14545

Registration date: 28 Dec 1917

Entity number: 19830

Registration date: 27 Dec 1917

Entity number: 14542

Registration date: 24 Dec 1917

Entity number: 14549

Registration date: 05 Dec 1917

Entity number: 14548

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 1917

Entity number: 14550

Registration date: 22 Nov 1917

Entity number: 13360

Address: 193 DIAMOND ST., BROOKLYN, NY, United States, 11222

Registration date: 14 Nov 1917 - 29 Dec 1982

Entity number: 13358

Address: 129-10 HILLSIDE AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 13 Nov 1917 - 23 Dec 1992

Entity number: 14511

Registration date: 30 Oct 1917

Entity number: 14501

Registration date: 05 Oct 1917

Entity number: 13295

Address: 186 RUTLEDGE STREET, NEW YORK, NY, United States

Registration date: 31 Aug 1917 - 13 Apr 1988

Entity number: 14452

Address: 1530 - 40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 28 Aug 1917 - 31 Aug 1982

Entity number: 13289

Address: 14 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Registration date: 21 Aug 1917

Entity number: 13256

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Aug 1917 - 31 Dec 2008

Entity number: 14307

Registration date: 29 Jun 1917

Entity number: 14314

Registration date: 31 May 1917

Entity number: 14243

Registration date: 16 May 1917

Entity number: 14254

Registration date: 03 May 1917

Entity number: 14198

Registration date: 03 Apr 1917

Entity number: 14193

Registration date: 27 Mar 1917

Entity number: 13017

Address: 252 NEWPORT STREET, BROOKLYN, NY, United States, 11212

Registration date: 24 Mar 1917

Entity number: 13019

Address: 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753

Registration date: 22 Mar 1917

Entity number: 12971

Address: 20-22 SMITH ST., BROOKLYN, NY, United States

Registration date: 13 Mar 1917

Entity number: 12968

Address: 41 CLINTON AVE., HOBOKEN, NJ, United States, 07030

Registration date: 09 Mar 1917

Entity number: 14150

Registration date: 06 Mar 1917

Entity number: 14145

Registration date: 03 Mar 1917

Entity number: 12957

Address: 948 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1917

Entity number: 12953

Address: 157 CHESTER ST., BROOKLYN, NY, United States, 11212

Registration date: 26 Feb 1917

Entity number: 12923

Address: 171 HEWES STREET, BROOKLYN, NY, United States, 11211

Registration date: 21 Feb 1917

Entity number: 12919

Address: 96 MILTON ST., BROOKLYN, NY, United States, 11222

Registration date: 16 Feb 1917