Business directory in New York Kings - Page 17249

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 863516 companies

Entity number: 18528

Registration date: 12 Jul 1923

Entity number: 18715

Address: 24 SWIFT PLACE, WATERBURY, CT, United States, 06710

Registration date: 06 Jul 1923 - 06 Apr 2018

Entity number: 18617

Address: 1827 FLATBUSH AVE., NEW YORK, NY, United States

Registration date: 26 Jun 1923 - 17 Dec 2008

Entity number: 18615

Address: ATTN.: PRESIDENT, 330 BELMONT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 25 Jun 1923

Entity number: 18572

Address: 185 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 11 Jun 1923

Entity number: 18480

Registration date: 07 Jun 1923

Entity number: 4826

Address: 65 35TH ST., BROOKLYN, NY, United States, 11232

Registration date: 06 Jun 1923

Entity number: 18506

Registration date: 05 Jun 1923

Entity number: 18565

Address: 253 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 Jun 1923 - 26 Jun 1996

Entity number: 18503

Registration date: 01 Jun 1923

Entity number: 18499

Registration date: 26 May 1923

Entity number: 23258

Address: 68-34TH ST., BROOKLYN, NY, United States, 11232

Registration date: 22 May 1923

Entity number: 18495

Registration date: 18 May 1923

Entity number: 18524

Address: 1077 BOSTON RD., NEW YORK, NY, United States

Registration date: 17 May 1923

Entity number: 18519

Address: 10 HOWARD AVE, BROOKLYN, NY, United States, 11221

Registration date: 15 May 1923 - 29 Sep 1993

Entity number: 18455

Registration date: 08 May 1923

Entity number: 23186

Address: 1374 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 07 May 1923

Entity number: 18448

Registration date: 01 May 1923

Entity number: 18463

Address: #66 PENN STREET, BROOKLYN, NY, United States, 11211

Registration date: 24 Apr 1923

Entity number: 1388538

Registration date: 24 Apr 1923

Entity number: 18428

Address: 1095 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 19 Apr 1923 - 24 Sep 1997

Entity number: 18380

Registration date: 19 Apr 1923

Entity number: 18424

Address: 227-27TH AVE., NEW YORK, NY, United States

Registration date: 17 Apr 1923 - 25 Apr 1994

Entity number: 18423

Address: 835 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Registration date: 17 Apr 1923 - 26 Apr 2023

Entity number: 18401

Registration date: 13 Apr 1923

Entity number: 18402

Registration date: 13 Apr 1923

Entity number: 18337

Registration date: 24 Mar 1923 - 22 Jan 1985

Entity number: 18363

Address: 464 E. 24TH ST., BROOKLYN, NY, United States, 11210

Registration date: 22 Mar 1923

Entity number: 18328

Registration date: 21 Mar 1923

Entity number: 18350

Registration date: 12 Mar 1923

Entity number: 18348

Address: BUILDING ASSOC. INC., 2744 EAST 23 ST., BROOKLYN, NY, United States, 11235

Registration date: 10 Mar 1923

Entity number: 18266

Address: 8122 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 27 Feb 1923

Entity number: 18264

Address: 750 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 24 Feb 1923 - 25 Sep 1991

Entity number: 18263

Address: 215 BAY 20TH ST., BROOKLYN, NY, United States, 11214

Registration date: 23 Feb 1923 - 30 Dec 1981

Entity number: 18262

Address: 374 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Feb 1923 - 28 Sep 1994

Entity number: 18295

Registration date: 16 Feb 1923

Entity number: 18293

Registration date: 09 Feb 1923

Entity number: 18283

Registration date: 07 Feb 1923

Entity number: 18205

Address: 4401 4th Avenue, Basement Office, Brooklyn, NY, United States, 11220

Registration date: 31 Jan 1923

Entity number: 18164

Address: 231 DIVISION AVE., BROOKLYN, NY, United States, 11211

Registration date: 20 Jan 1923 - 28 Aug 1997

Entity number: 18166

Address: 314 E. 26TH ST, BROOKLYN, NY, United States, 11226

Registration date: 19 Jan 1923 - 26 Jan 1989

Entity number: 18043

Address: 1010 40TH ST., BROOKLYN, NY, United States, 11219

Registration date: 08 Jan 1923 - 18 Nov 1983

Entity number: 18042

Address: 68 JOHNSON ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jan 1923

Entity number: 22637

Address: 163 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 02 Jan 1923

Entity number: 18028

Address: 9081 180TH STREET, JAMAICA, NY, United States, 11432

Registration date: 29 Dec 1922 - 29 Sep 1982

Entity number: 18027

Address: ATTN: NEIL GOLDSTEIN, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 29 Dec 1922 - 22 Aug 2012

Entity number: 17993

Address: 822 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 27 Dec 1922 - 02 May 1984

Entity number: 17985

Address: 1710 CROTONA PARK EAST, BRONX, NY, United States, 10460

Registration date: 22 Dec 1922 - 29 Dec 1993

Entity number: 17983

Address: 97-101 GURNSLEY ST., BROOKLYN, NY, United States

Registration date: 20 Dec 1922 - 29 Sep 1993

Entity number: 17931

Address: 516 GRAVESEND AVE., BROOKLYN, NY, United States

Registration date: 14 Dec 1922