Business directory in New York Kings - Page 17267

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: 1622

Address: 34TH ST. BUSH TERMINAL, BROOKLYN, NY, United States

Registration date: 01 May 1913

Entity number: 31281

Address: 69 NAVY ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Apr 1913 - 23 Apr 2013

Entity number: 31275

Address: 174 MESEROLE ST., BROOKLYN, NY, United States, 11206

Registration date: 19 Apr 1913

Entity number: 11958

Registration date: 15 Apr 1913 - 04 Jan 1979

Entity number: 31247

Address: 238 SIXTH AVE., NEW YORK, NY, United States, 10014

Registration date: 03 Apr 1913

Entity number: 31212

Address: 773 B'WAY, NEW YORK, NY, United States, 10003

Registration date: 19 Mar 1913 - 07 Jan 1982

Entity number: 3443837

Address: 482 EAST 18TH ST., BROOKLYN, NY, United States, 00000

Registration date: 13 Mar 1913 - 15 Dec 1941

Entity number: 31185

Address: 203 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1913

Entity number: 11902

Registration date: 05 Mar 1913

Entity number: 31182

Address: 338 76TH ST., BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1913 - 29 Dec 1982

Entity number: 31175

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 25 Feb 1913

Entity number: 31138

Address: 3644 WALTON ST., NEW YORK, NY, United States

Registration date: 15 Feb 1913

Entity number: 11915

Registration date: 15 Feb 1913

Entity number: 31111

Address: 1705 BATHGATE AVE, BRONX, NY, United States, 10457

Registration date: 22 Jan 1913

Entity number: 31057

Registration date: 27 Dec 1912

Entity number: 31044

Address: 630 BLAKE AVE., NEW YORK, NY, United States

Registration date: 19 Dec 1912

Entity number: 31031

Address: 118 AMBOY ST., NEW YORK, NY, United States

Registration date: 11 Dec 1912

Entity number: 30990

Address: 217 DEVOE ST., NEW YORK, NY, United States

Registration date: 03 Dec 1912

Entity number: 30987

Address: 518 EASTERN PARKWAY, BROOKLYN, NY, United States, 11225

Registration date: 03 Dec 1912

Entity number: 30977

Address: 458 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 29 Nov 1912

Entity number: 30980

Address: 158 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Nov 1912 - 29 Sep 1993

Entity number: 30970

Address: 572 HERKIMER ST., BROOKLYN, NY, United States, 11213

Registration date: 20 Nov 1912

Entity number: 11678

Registration date: 24 Oct 1912

Entity number: 30901

Address: 191 SOUTH 9TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 16 Oct 1912

Entity number: 11694

Registration date: 03 Oct 1912

Entity number: 30882

Address: 3124 CLARENDON ROAD, BROOKLYN, NY, United States, 11226

Registration date: 02 Oct 1912

Entity number: 11692

Registration date: 01 Oct 1912

Entity number: 30878

Address: 381 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 30 Sep 1912

Entity number: 11687

Registration date: 20 Sep 1912

Entity number: 30798

Address: 95 CHESTER ST., BROOKLYN, NY, United States, 11212

Registration date: 21 Aug 1912

Entity number: 1467

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

Registration date: 20 Aug 1912

Entity number: 30802

Address: 923 KENT AVE., BROOKLYN, NY, United States, 11205

Registration date: 16 Aug 1912

Entity number: 30788

Address: 1154 ALANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 10 Aug 1912

Entity number: 11631

Registration date: 25 Jul 1912

Entity number: 30670

Address: 384 VERNON AVE., NEW YORK, NY, United States

Registration date: 31 May 1912

Entity number: 30628

Address: 25 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 17 May 1912

Entity number: 30616

Registration date: 10 May 1912

Entity number: 30602

Address: 106 BRISTOL ST., BROOKLYN, NY, United States, 11212

Registration date: 01 May 1912

Entity number: 30595

Address: 28 WEST 132 ST., NEW YORK, NY, United States, 10037

Registration date: 29 Apr 1912

Entity number: 30592

Address: 381 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 24 Apr 1912

Entity number: 30552

Address: 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165

Registration date: 13 Apr 1912 - 16 Aug 2004

Entity number: 30534

Address: 518-58TH ST., BROOKLYN, NY, United States, 11220

Registration date: 05 Apr 1912 - 23 Dec 1992

Entity number: 30532

Registration date: 05 Apr 1912

Entity number: 30513

Address: BRETTON HALL, 86TH ST. & BROADWAY, NEW YORK, NY, United States

Registration date: 23 Mar 1912

Entity number: 11412

Address: c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207

Registration date: 02 Mar 1912

Entity number: 11410

Address: PO BOX 280104, DYKER HEIGHTS STATION, BROOKLYN, NY, United States, 11228

Registration date: 01 Mar 1912

Entity number: 30400

Address: 251-36TH ST., BROOKLYN, NY, United States, 11232

Registration date: 26 Feb 1912 - 31 Dec 2003

Entity number: 30403

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 26 Feb 1912

Entity number: 30408

Address: 1049 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 24 Feb 1912 - 15 May 1987

Entity number: 16355

Registration date: 21 Feb 1912