Business directory in New York Kings - Page 17251

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: 16629

Address: 574 44th Street, Apt. 4B, Brooklyn, NY, United States, 11220

Registration date: 10 Feb 1922

Entity number: 16619

Address: 147 NORTH 8TH ST., BROOKLYN, NY, United States, 11211

Registration date: 02 Feb 1922

Entity number: 17640

Registration date: 30 Jan 1922

Entity number: 16591

Address: 397 FLATBUSH AVE., BROOKLYN, NY, United States, 11238

Registration date: 23 Jan 1922 - 23 Dec 1992

Entity number: 17570

Registration date: 23 Jan 1922

Entity number: 16586

Address: 250 MOORE STREET, NEW YORK, NY, United States

Registration date: 17 Jan 1922 - 25 Sep 1991

Entity number: 17583

Registration date: 30 Dec 1921

Entity number: 16533

Address: 700 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Registration date: 28 Dec 1921 - 23 Dec 2008

Entity number: 17579

Registration date: 24 Dec 1921

Entity number: 17577

Registration date: 23 Dec 1921

Entity number: 17571

Registration date: 21 Dec 1921

Entity number: 17593

Registration date: 19 Dec 1921

Entity number: 16521

Address: 71 WILLOW DR., NEW ROCHELLE, NY, United States, 10805

Registration date: 16 Dec 1921 - 23 Dec 1992

Entity number: 4224

Address: 138 44TH ST., BROOKLYN, NY, United States, 11232

Registration date: 12 Dec 1921

Entity number: 17520

Registration date: 05 Dec 1921

Entity number: 16486

Address: 50 WEST 17TH STREET, NY, NY, United States, 10011

Registration date: 25 Nov 1921

Entity number: 4197

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 15 Nov 1921

Entity number: 17531

Registration date: 14 Nov 1921

Entity number: 16435

Address: 592 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 05 Nov 1921

Entity number: 29073

Registration date: 02 Nov 1921

Entity number: 4194

Address: 34 BSH TERMINAL, BROOKLYN, NY, United States, 11231

Registration date: 31 Oct 1921

Entity number: 16420

Address: 1239-53RD. ST., NEW YORK, NY, United States

Registration date: 25 Oct 1921

Entity number: 17479

Registration date: 21 Oct 1921

Entity number: 16381

Address: 472-6 SACKMAN ST., BROOKLYN, NY, United States

Registration date: 18 Oct 1921 - 25 Sep 1991

Entity number: 16379

Address: 40 CLINTON ST, BKLYN, NY, United States, 11201

Registration date: 14 Oct 1921

Entity number: 17458

Registration date: 04 Oct 1921

Entity number: 17465

Registration date: 29 Sep 1921

Entity number: 16364

Address: 159 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 21 Sep 1921 - 22 May 2001

Entity number: 16281

Address: 181 BENSON AVE., NEW YORK, NY, United States

Registration date: 03 Sep 1921

Entity number: 16274

Address: ATTN:SIDNEY D. BLUMING, ESQ., 270 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

Registration date: 26 Aug 1921 - 26 Dec 2001

Entity number: 4117

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Aug 1921

Entity number: 16796

Registration date: 12 Aug 1921

Entity number: 4102

Address: BUSH TERMINAL BLDG., BROOKLYN, NY, United States

Registration date: 10 Aug 1921

Entity number: 16212

Address: 56 BOGART ST., BROOKLYN, NY, United States, 11206

Registration date: 05 Aug 1921 - 26 Mar 1985

Entity number: 16213

Address: 570 44TH STREET APT 17, BROOKLYN, NY, United States, 11220

Registration date: 03 Aug 1921

Entity number: 16205

Address: P.O. BOX 174, GREAT NECK, NY, United States, 11022

Registration date: 27 Jul 1921

Entity number: 16193

Address: 1811 PARK PLACE, BROOKLYN, NY, United States, 11233

Registration date: 21 Jul 1921

Entity number: 16153

Address: 1681 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 18 Jul 1921 - 25 Mar 1992

Entity number: 16146

Address: 43 LEGGATT AVE., QUEENS, NY, United States

Registration date: 12 Jul 1921

Entity number: 16129

Address: 289 GRAND AVE., BROOKLYN, NY, United States, 11238

Registration date: 27 Jun 1921

Entity number: 16088

Address: 75 SPRING ST, NEW YORK, NY, United States, 10012

Registration date: 20 Jun 1921 - 10 Nov 1995

Entity number: 16082

Address: 5 MIDDAUGH ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Jun 1921

Entity number: 16083

Address: NEPTUNE AVE & 31ST ST., BROOKLYN, NY, United States

Registration date: 11 Jun 1921

Entity number: 16564

Registration date: 08 Jun 1921

Entity number: 16071

Address: ATTN CHARLES FELS, 1408 Pointe Gate Drive, Livingston, NJ, United States, 07039

Registration date: 01 Jun 1921

Entity number: 16529

Registration date: 23 May 1921

Entity number: 16024

Address: 148 39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 19 May 1921 - 30 Jul 1982

Entity number: 16518

Registration date: 18 May 1921

Entity number: 16019

Registration date: 18 May 1921