Business directory in New York Kings - Page 17179

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 859328 companies

Entity number: 29166

Address: (NO STREET ADD. STATED), E ORANGE, NJ, United States

Registration date: 08 May 1909 - 08 May 2008

Entity number: 29138

Address: 1520 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 30 Apr 1909

Entity number: 30574

Registration date: 24 Apr 1909

Entity number: 30507

Registration date: 07 Apr 1909

Entity number: 29121

Address: 1455 WOODHAVEN AVENUE, QUEENS, NY, United States

Registration date: 05 Apr 1909

Entity number: 30505

Address: 925 E 58TH ST, BROOKLYN, NY, United States, 11230

Registration date: 03 Apr 1909

Entity number: 30369

Registration date: 15 Mar 1909

Entity number: 29074

Address: 1 HOUSON PLACE, BROOKLYN, NY, United States

Registration date: 23 Feb 1909 - 29 Dec 1993

Entity number: 29030

Address: 1046 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 09 Feb 1909

Entity number: 29022

Address: JAMES A. RUDOLPH, 288 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10305

Registration date: 29 Jan 1909

Entity number: 30272

Registration date: 21 Jan 1909

Entity number: 30271

Registration date: 21 Jan 1909

Entity number: 30293

Registration date: 18 Jan 1909

Entity number: 27492

Address: NO STREET ADDRESS, NEW CUMBERLAND, PA, United States

Registration date: 07 Jan 1909

Entity number: 28981

Address: 11 KENMORE PL., NEW YORK, NY, United States, 10012

Registration date: 04 Jan 1909

Entity number: 30281

Registration date: 02 Jan 1909

Entity number: 30221

Registration date: 09 Dec 1908

Entity number: 28924

Address: 370 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 06 Nov 1908

Entity number: 620

Address: 25 DEAN ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1908

Entity number: 28918

Address: 963 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 19 Oct 1908

Entity number: 28871

Address: 32 RADDE PL., BROOKLYN, NY, United States, 11233

Registration date: 24 Sep 1908

Entity number: 30193

Registration date: 19 Sep 1908

Entity number: 30133

Registration date: 22 Aug 1908

Entity number: 28742

Address: 470 BROADFORD ST., BROOKLYN, NY, United States, 11207

Registration date: 14 Aug 1908

Entity number: 28736

Address: 419 KOSRIUSKO ST., NEW YORK, NY, United States

Registration date: 27 Jul 1908 - 13 Mar 1989

Entity number: 572

Address: 132 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 24 Jul 1908

Entity number: 30146

Registration date: 20 Jul 1908

Entity number: 30075

Registration date: 12 Jun 1908

Entity number: 28680

Address: 113 LAWRENCE ST., NEW YORK, NY, United States

Registration date: 07 May 1908 - 23 Dec 1992

Entity number: 28679

Address: 231 SHEDIKEN AVE., BROOKLYN, NY, United States, 11207

Registration date: 07 May 1908

Entity number: 30081

Registration date: 07 May 1908

Entity number: 28646

Address: & BERMAN 230 PARK AVE, NEW YORK, NY, United States

Registration date: 21 Apr 1908 - 26 Dec 2001

Entity number: 30032

Registration date: 03 Apr 1908

Entity number: 28634

Address: 1154 DEKALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Mar 1908

Entity number: 30005

Registration date: 21 Mar 1908

Entity number: 29994

Registration date: 03 Mar 1908

Entity number: 444

Address: 54 HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 22 Jan 1908

Entity number: 28539

Address: 1294 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 18 Jan 1908 - 18 Jan 2008

Entity number: 2950408

Address: 7210 NARROWS AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 02 Jan 1908 - 15 May 2007

Entity number: 28535

Address: 289 CRESTON ST., BROOKLYN, NY, United States

Registration date: 31 Dec 1907

Entity number: 28529

Address: C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1907

Entity number: 28451

Address: 176 WASHINGTON PARK, BKLYN, NY, United States, 11205

Registration date: 07 Nov 1907 - 07 Nov 2006

Entity number: 29900

Registration date: 30 Oct 1907

Entity number: 29904

Address: 361 HIGHLAND BOULEVARD, BROOKLYN, NY, United States, 11207

Registration date: 30 Oct 1907

Entity number: 28442

Address: 50 LENOX RD., BROOKLYN, NY, United States, 11226

Registration date: 09 Oct 1907 - 21 Oct 1982

Entity number: 29815

Registration date: 07 Oct 1907

Entity number: 29814

Registration date: 05 Oct 1907

Entity number: 29809

Registration date: 18 Sep 1907

Entity number: 29808

Registration date: 18 Sep 1907

Entity number: 29804

Registration date: 14 Sep 1907