Business directory in New York Kings - Page 17253

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: 19754

Registration date: 01 May 1925

Entity number: 19752

Registration date: 30 Apr 1925

Entity number: 20750

Address: 768 SARATOGA AVE., BROOKLYN, NY, United States, 11212

Registration date: 24 Apr 1925 - 24 Apr 1975

Entity number: 19770

Registration date: 24 Apr 1925

Entity number: 20703

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 23 Apr 1925 - 18 Nov 1986

Entity number: 19769

Registration date: 23 Apr 1925

Entity number: 20696

Address: 2 ADAMS AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 20 Apr 1925 - 30 Mar 1994

Entity number: 20692

Address: (NO STREET ADD), BROOKHAVEN, NY, United States

Registration date: 17 Apr 1925 - 05 May 1989

Entity number: 20690

Address: 1827 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 16 Apr 1925 - 26 Oct 2016

Entity number: 20687

Address: 1779 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 13 Apr 1925 - 23 Dec 1992

Entity number: 20686

Address: 709 DE KALB AVE., BROOKLYN, NY, United States, 11216

Registration date: 13 Apr 1925 - 22 Nov 1993

Entity number: 20680

Address: 310 CONVENT AVE., NEW YORK, NY, United States, 10031

Registration date: 08 Apr 1925

Entity number: 19695

Registration date: 02 Apr 1925

Entity number: 20639

Address: 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Registration date: 26 Mar 1925 - 09 Jun 2022

Entity number: 20634

Address: 708-10 MYRTLE AVE., BROOKLYN, NY, United States

Registration date: 25 Mar 1925

Entity number: 19715

Registration date: 23 Mar 1925

Entity number: 19706

Registration date: 18 Mar 1925

Entity number: 5477

Address: BUSH TERMINAL BLDG., NO. 1, BROOKLYN, NY, United States, 11231

Registration date: 17 Mar 1925

Entity number: 19659

Registration date: 12 Mar 1925

Entity number: 20587

Address: 82 TROY AVE., BROOKLYN, NY, United States, 11213

Registration date: 10 Mar 1925 - 23 Dec 1992

Entity number: 20584

Address: 795 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 09 Mar 1925 - 23 Dec 1992

Entity number: 20531

Address: 42 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Registration date: 24 Feb 1925

Entity number: 20477

Address: 97 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Registration date: 16 Feb 1925

Entity number: 19604

Registration date: 09 Feb 1925

Entity number: 20373

Address: 480 10TH STREET, NEW YORK, NY, United States, 10009

Registration date: 02 Feb 1925 - 31 Mar 1982

Entity number: 20372

Address: 9 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 02 Feb 1925 - 07 Feb 1996

Entity number: 19620

Registration date: 02 Feb 1925

Entity number: 5417

Address: 331 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 30 Jan 1925

Entity number: 19613

Registration date: 26 Jan 1925

Entity number: 19559

Registration date: 16 Jan 1925

Entity number: 20314

Address: 80 VERNON AVE., NEW YORK, NY, United States

Registration date: 13 Jan 1925 - 24 Feb 1992

Entity number: 20312

Address: 28 MC DONOUGH ST, BKLYN, NY, United States, 11216

Registration date: 13 Jan 1925

Entity number: 20301

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

Registration date: 06 Jan 1925

Entity number: 19512

Registration date: 20 Dec 1924

Entity number: 19510

Registration date: 19 Dec 1924

Entity number: 19509

Registration date: 17 Dec 1924

Entity number: 20195

Address: 60-62 NORTH 10TH ST., BROOKLYN, NY, United States, 11219

Registration date: 16 Dec 1924

Entity number: 19505

Registration date: 13 Dec 1924

Entity number: 20186

Address: 165 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 08 Dec 1924 - 13 Dec 1989

Entity number: 19517

Registration date: 04 Dec 1924

Entity number: 19518

Registration date: 04 Dec 1924

Entity number: 97075

Registration date: 28 Nov 1924

Entity number: 20130

Address: 69 NORTH STREET, BROOKLYN, NY, United States, 11211

Registration date: 22 Nov 1924 - 04 Mar 2005

Entity number: 19462

Address: 335 ADAMS STREET, SUITE 2700, BROOKLYN, NY, United States, 11201

Registration date: 19 Nov 1924

Entity number: 20123

Address: 23 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Registration date: 14 Nov 1924

Entity number: 19483

Registration date: 12 Nov 1924

Entity number: 20032

Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States

Registration date: 22 Oct 1924 - 23 Dec 1992

Entity number: 19414

Registration date: 22 Oct 1924

Entity number: 19413

Registration date: 20 Oct 1924

Entity number: 20026

Address: 252 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1924 - 25 Mar 1981