Business directory in New York Kings - Page 17282

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 866111 companies

Entity number: 41877

Address: 103 LOMBARDY ST., BROOKLYN, NY, United States, 11222

Registration date: 29 Dec 1931 - 24 May 1989

Entity number: 41808

Address: 1095 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 28 Dec 1931 - 21 Sep 1987

Entity number: 41807

Address: 555 BROADHOLLOW RD, STE 412, MELVILLE, NY, United States, 11747

Registration date: 28 Dec 1931

Entity number: 41804

Address: 191 JORALEMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Dec 1931 - 31 Jul 1986

Entity number: 41796

Address: 8222-19TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 21 Dec 1931 - 23 Dec 1992

Entity number: 36344

Registration date: 19 Dec 1931

Entity number: 36343

Registration date: 19 Dec 1931

Entity number: 41792

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Dec 1931 - 25 Apr 2012

Entity number: 41788

Address: 69 NORTH SIXTH ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Dec 1931 - 25 Mar 1981

Entity number: 36369

Registration date: 16 Dec 1931

Entity number: 41783

Address: 1095 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 14 Dec 1931 - 22 Sep 1987

Entity number: 41779

Address: 34 LORD AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 Dec 1931 - 23 Jun 1993

Entity number: 41708

Address: 17 DURLAND RD., LYNBROOK, NY, United States, 11563

Registration date: 10 Dec 1931 - 23 Dec 1992

Entity number: 36357

Registration date: 08 Dec 1931

Entity number: 41691

Address: 474 EAST 24TH ST, BORO, BROOKLYN, NEW YORK, NY, United States, 10011

Registration date: 28 Nov 1931 - 23 Dec 1992

Entity number: 41681

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Nov 1931

Entity number: 36311

Registration date: 19 Nov 1931

Entity number: 36312

Registration date: 19 Nov 1931

Entity number: 41618

Address: 9728 W SAMPLE RD, CORAL SPRINGS, FL, United States, 33065

Registration date: 18 Nov 1931 - 03 Apr 2002

Entity number: 32234

Address: 108 49TH ST., NEW YORK, NY, United States

Registration date: 14 Nov 1931

Entity number: 41612

Address: 736-744 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Registration date: 11 Nov 1931 - 23 Dec 1992

Entity number: 41613

Address: 1005 EMPIRE BLVD., BROOKLYN, NY, United States

Registration date: 11 Nov 1931

Entity number: 36337

Registration date: 10 Nov 1931

Entity number: 41607

Address: 23 LINCOLN RD., NEW YORK, NY, United States

Registration date: 09 Nov 1931

Entity number: 41603

Address: NO STREET ADDRESS, SPRINGFIELD, NJ, United States

Registration date: 06 Nov 1931 - 06 Oct 1986

Entity number: 32229

Address: 314 DEVOE ST., BROOKLYN, NY, United States, 11211

Registration date: 05 Nov 1931

Entity number: 36322

Registration date: 29 Oct 1931

Entity number: 41464

Address: 351 W 35 ST, NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1931 - 14 Jul 1998

Entity number: 36280

Registration date: 21 Oct 1931

Entity number: 41448

Address: 57 NORTH SIXTH ST., BROOKLYN, NY, United States, 11211

Registration date: 09 Oct 1931

Entity number: 36297

Registration date: 06 Oct 1931

Entity number: 41444

Address: 1320 RIVERSIDE DR, NEW YORK, NY, United States, 10033

Registration date: 06 Oct 1931

Entity number: 41381

Address: 202 GREENE ST., NEW YORK, NY, United States

Registration date: 30 Sep 1931 - 28 Dec 1994

Entity number: 41375

Address: 6719 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 28 Sep 1931 - 24 Mar 1993

Entity number: 41374

Address: 1685 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 28 Sep 1931 - 28 Oct 2009

Entity number: 41369

Address: 1495 HERKIMER ST., BROOKLYN, NY, United States, 11233

Registration date: 21 Sep 1931 - 29 Jan 1986

Entity number: 41366

Registration date: 19 Sep 1931 - 05 Aug 1987

Entity number: 41365

Address: 349 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 18 Sep 1931 - 26 Dec 2001

Entity number: 36233

Registration date: 03 Sep 1931

Entity number: 36232

Registration date: 03 Sep 1931

Entity number: 41238

Address: 21 BELVIDERE ST., BROOKLYN, NY, United States, 11206

Registration date: 29 Aug 1931 - 17 Aug 1989

Entity number: 36264

Registration date: 28 Aug 1931

Entity number: 36265

Registration date: 28 Aug 1931

Entity number: 41232

Address: 617 62ND ST, BROOKLYN, NY, United States, 11220

Registration date: 25 Aug 1931 - 23 Dec 1992

Entity number: 36259

Registration date: 25 Aug 1931

Entity number: 41226

Address: 290 BAYBERRY DRIVE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 21 Aug 1931 - 20 Jun 2003

Entity number: 41225

Address: HOFFMAN, 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 20 Aug 1931

Entity number: 41221

Address: ROCKAWAY BOULVARD &, 100TH ST., OZONE PARK, NY, United States

Registration date: 18 Aug 1931 - 23 Dec 1992

Entity number: 36242

Registration date: 11 Aug 1931

Entity number: 3530193

Registration date: 10 Aug 1931 - 15 Jul 2010