Business directory in New York Kings - Page 17252

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 863861 companies

Entity number: 21531

Address: 1236-46 ST, BROOKLYN, NY, United States, 11219

Registration date: 28 Nov 1925

Entity number: 21534

Address: 470 ATKINS AVE., BROOKLYN, NY, United States, 11208

Registration date: 27 Nov 1925 - 28 May 1987

Entity number: 20167

Registration date: 27 Nov 1925

Entity number: 21533

Address: 486 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Nov 1925

Entity number: 21528

Address: 1222 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Registration date: 25 Nov 1925 - 10 Apr 1987

Entity number: 20165

Registration date: 25 Nov 1925

Entity number: 20161

Registration date: 21 Nov 1925

Entity number: 21521

Address: 78 W. 180TH ST., BRONX, NY, United States, 10453

Registration date: 20 Nov 1925 - 25 Sep 1991

Entity number: 21525

Registration date: 20 Nov 1925

Entity number: 21520

Address: 166 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 18 Nov 1925

Entity number: 21487

Address: 728 HOWARD AVE., NEW YORK, NY, United States

Registration date: 16 Nov 1925

Entity number: 20109

Registration date: 02 Nov 1925

FEL CORP. Inactive

Entity number: 21432

Address: 1623 E. 28TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 30 Oct 1925 - 25 Sep 1991

Entity number: 5726

Address: 55TH ST. & 13TH AVE., BROOKLYN, NY, United States

Registration date: 30 Oct 1925

Entity number: 21427

Address: 567 BRADFORD ST., BROOKLYN, NY, United States, 11207

Registration date: 26 Oct 1925

Entity number: 20098

Registration date: 22 Oct 1925

Entity number: 20046

Registration date: 19 Oct 1925

Entity number: 20044

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1925

Entity number: 5698

Address: FLUSHING & CARLTON AVES., BROOKLYN, NY, United States

Registration date: 10 Oct 1925

Entity number: 20055

Registration date: 25 Sep 1925

Entity number: 20051

Registration date: 21 Sep 1925

Entity number: 20040

Registration date: 18 Sep 1925

Entity number: 19988

Registration date: 09 Sep 1925

Entity number: 21267

Address: 631 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1925 - 24 Oct 1983

Entity number: 20005

Registration date: 28 Aug 1925

Entity number: 21194

Address: 8 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201

Registration date: 18 Aug 1925 - 26 Sep 2007

Entity number: 5607

Address: 258-260 SCHOLES ST., BROOKLYN, NY, United States, 11206

Registration date: 23 Jul 1925

Entity number: 19962

Registration date: 21 Jul 1925

Entity number: 21096

Address: 1400 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 20 Jul 1925 - 27 Feb 1990

Entity number: 19952

Address: 1156 62ND STREET, BROOKLYN, NY, United States, 11219

Registration date: 13 Jul 1925

Entity number: 20983

Address: 91 INGRAHAM ST., BROOKLYN, NY, United States, 11237

Registration date: 09 Jul 1925 - 27 Jun 2001

Entity number: 19947

Registration date: 09 Jul 1925

Entity number: 25102

Address: 262 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Jul 1925

Entity number: 20969

Address: 1209 BUSHWICK AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Jun 1925

Entity number: 19913

Registration date: 15 Jun 1925

Entity number: 20914

Address: 141 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 12 Jun 1925 - 28 Sep 1994

Entity number: 19899

Registration date: 05 Jun 1925

Entity number: 19898

Registration date: 04 Jun 1925

Entity number: 19842

Registration date: 29 May 1925

Entity number: 5551

Address: 1335 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 27 May 1925

Entity number: 20821

Address: 5507-88TH ST., ELMHURST, NY, United States

Registration date: 18 May 1925 - 28 Jun 1999

Entity number: 19856

Registration date: 16 May 1925

Entity number: 20818

Address: 310 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 15 May 1925 - 26 Jun 1980

Entity number: 5536

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 May 1925

Entity number: 20804

Address: 290 GRANT AVE., CYPRESS HILLS, NY, United States

Registration date: 11 May 1925 - 30 Dec 1981

Entity number: 20772

Address: E 22ND STREET, BROOKLYN, NY, United States

Registration date: 08 May 1925

Entity number: 20767

Address: 1324 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 07 May 1925

Entity number: 20765

Address: 1075 OVINGTON AVE, BROOKLYN, NY, United States, 11219

Registration date: 06 May 1925

Entity number: 20758

Address: SCHLESINGER, %A.N. ROSS, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1925 - 25 Sep 1991

Entity number: 19753

Registration date: 01 May 1925