Business directory in New York Kings - Page 17180

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: 28284

Address: 35 UNION ST., RIDGEWOOD, NJ, United States

Registration date: 08 Jul 1907

Entity number: 29698

Registration date: 13 Jun 1907

Entity number: 28263

Address: 302 Grand Avenue, Superior, WI, United States, 54880

Registration date: 08 Jun 1907

Entity number: 349

Address: 367 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Jun 1907

Entity number: 28254

Address: 149 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1907 - 10 Mar 1989

Entity number: 28189

Address: 118 PIERREPORT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1907 - 22 Mar 1982

Entity number: 29655

Address: 53 PROSPECT PARK W., BROOKLYN, NY, United States, 11215

Registration date: 02 May 1907

Entity number: 315

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Apr 1907

Entity number: 29598

Registration date: 19 Mar 1907

Entity number: 28105

Address: 307 WASHINGTON ST., BROOKLYN, NY, United States, 11205

Registration date: 15 Mar 1907

Entity number: 296

Address: 233 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 05 Mar 1907

Entity number: 29551

Registration date: 08 Feb 1907 - 01 Aug 1967

Entity number: 27906

Address: 600 PETER JEFFERSON PKWY, SUITE 130, CHARLOTTESVILLE, VA, United States, 22911

Registration date: 08 Feb 1907

Entity number: 29550

Registration date: 08 Feb 1907

Entity number: 27901

Address: 127 RUSSELL ST., NEW YORK, NY, United States

Registration date: 02 Feb 1907

Entity number: 27893

Address: 637 HIMROD ST., NEW YORK, NY, United States

Registration date: 24 Jan 1907

Entity number: 27885

Address: 3 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 09 Jan 1907

Entity number: 29495

Address: PO BOX 407, PHOENICIA, NY, United States, 12464

Registration date: 08 Dec 1906

Entity number: 29489

Registration date: 03 Dec 1906

Entity number: 29513

Registration date: 10 Nov 1906

Entity number: 27734

Address: 173 HENRY ST., NEW YORK, NY, United States, 10002

Registration date: 25 Aug 1906

Entity number: 29442

Registration date: 16 Aug 1906

Entity number: 29403

Registration date: 03 Aug 1906

Entity number: 29421

Registration date: 16 Jul 1906

Entity number: 27660

Address: ATT:JOSEPH D WHITEMAN, 17325 EUCLID AVE, CLEVELAND, OH, United States, 44112

Registration date: 06 Jul 1906 - 29 Nov 1988

Entity number: 29416

Registration date: 05 Jul 1906

Entity number: 27659

Address: 154 JEFFERSON AVE., BROOKLYN, NY, United States, 11216

Registration date: 27 Jun 1906

Entity number: 29410

Registration date: 25 Jun 1906

Entity number: 29361

Registration date: 09 Jun 1906

Entity number: 29357

Registration date: 02 Jun 1906

Entity number: 9733

Address: 4 VERONA STREET, BROOKLYN, NY, United States, 11231

Registration date: 01 Jun 1906

Entity number: 27579

Address: 505 9TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 May 1906 - 29 Sep 1993

Entity number: 29372

Registration date: 24 May 1906

Entity number: 9719

Address: 404 E. 18TH ST., BROOKLYN, NY, United States, 11226

Registration date: 17 May 1906

Entity number: 27570

Address: 648 LEXINGTON AVE., BROOKLYN, NY, United States, 11221

Registration date: 15 May 1906

Entity number: 29287

Registration date: 13 Apr 1906

Entity number: 27482

Address: 439 43RD ST., BROOKLYN, NY, United States, 11232

Registration date: 31 Mar 1906 - 31 Mar 1982

Entity number: 9672

Address: 100 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 08 Mar 1906

Entity number: 27451

Address: 185 MAGNOLIA AVE, PO BOX 300, FLORAL PARK, NY, United States, 11002

Registration date: 01 Mar 1906 - 30 Sep 2016

Entity number: 9666

Address: 149 NORTH 1ST ST., BROOKLYN, NY, United States, 11211

Registration date: 27 Feb 1906

Entity number: 27366

Address: 1648 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 09 Feb 1906

Entity number: 27348

Address: 150 19TH STREET, PO BOX 320206, BROOKLYN, NY, United States, 11232

Registration date: 31 Jan 1906

Entity number: 29192

Registration date: 20 Dec 1905

Entity number: 27246

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1905 - 23 Dec 1992

Entity number: 9654

Address: 43 MARKS AVE., BROOKLYN, NY, United States

Registration date: 24 Nov 1905

Entity number: 29881

Registration date: 04 Nov 1905

Entity number: 29147

Registration date: 30 Oct 1905

Entity number: 9622

Address: 261 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 30 Oct 1905