Business directory in New York Kings - Page 17286

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: 39192

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1930 - 25 Mar 1981

Entity number: 39189

Address: 270 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jul 1930 - 25 Sep 1991

Entity number: 39183

Address: 1152 E. 24TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 08 Jul 1930 - 21 Nov 1984

Entity number: 35721

Registration date: 07 Jul 1930

Entity number: 35741

Registration date: 03 Jul 1930

Entity number: 39106

Address: 1419 AVE. J, NEW YORK, NY, United States

Registration date: 17 Jun 1930 - 28 Oct 2009

Entity number: 35697

Registration date: 17 Jun 1930

Entity number: 39042

Address: 5TH AVE. & 25 ST., BROOKLYN, NY, United States, 11217

Registration date: 14 Jun 1930 - 25 Sep 1991

Entity number: 35689

Registration date: 13 Jun 1930

Entity number: 35688

Registration date: 13 Jun 1930

Entity number: 35644

Registration date: 07 Jun 1930

Entity number: 35636

Registration date: 04 Jun 1930

Entity number: 39030

Address: 218 39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 02 Jun 1930 - 23 Sep 1998

Entity number: 35655

Registration date: 22 May 1930

Entity number: 35652

Registration date: 22 May 1930

Entity number: 31646

Address: 144 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1930

Entity number: 38970

Address: 859 LENOX ROAD, BROOKLYN, NY, United States, 11203

Registration date: 19 May 1930 - 23 Jan 1986

Entity number: 38967

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1930 - 01 Mar 1982

Entity number: 38965

Address: 15 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 16 May 1930 - 23 Dec 1992

Entity number: 35604

Registration date: 16 May 1930

Entity number: 38915

Address: 4000 WHITE PLAINS AVE., BRONX, NY, United States, 10466

Registration date: 14 May 1930 - 23 Jun 1993

Entity number: 35597

Registration date: 13 May 1930

Entity number: 35620

Registration date: 03 May 1930 - 25 Sep 1991

Entity number: 31626

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

Registration date: 02 May 1930

Entity number: 35539

Registration date: 30 Apr 1930

Entity number: 38849

Address: 168 WEST 86 ST., NEW YORK, NY, United States, 10024

Registration date: 29 Apr 1930 - 14 Feb 1985

Entity number: 38832

Address: 502 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 18 Apr 1930

Entity number: 35518

Registration date: 17 Apr 1930

Entity number: 38775

Address: 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 11 Apr 1930

Entity number: 31583

Address: 2131 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 08 Apr 1930

Entity number: 35544

Registration date: 07 Apr 1930

Entity number: 38762

Address: 1081 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 01 Apr 1930 - 23 Dec 1992

Entity number: 38708

Address: 491 SMITH ST., BROOKLYN, NY, United States, 11231

Registration date: 26 Mar 1930 - 25 Sep 1991

Entity number: 38705

Address: 5001-NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 26 Mar 1930

Entity number: 35484

Registration date: 25 Mar 1930

Entity number: 35482

Registration date: 24 Mar 1930

Entity number: 35476

Registration date: 20 Mar 1930

Entity number: 35513

Registration date: 19 Mar 1930

Entity number: 35501

Registration date: 13 Mar 1930

Entity number: 35492

Registration date: 10 Mar 1930

Entity number: 35490

Registration date: 10 Mar 1930

Entity number: 31558

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

Registration date: 08 Mar 1930

Entity number: 38622

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1930

Entity number: 35450

Registration date: 06 Mar 1930

Entity number: 35448

Registration date: 05 Mar 1930

Entity number: 38620

Address: 3904 FORT HAMILTON PKWY., BROOKLYN, NY, United States, 11218

Registration date: 04 Mar 1930 - 25 Sep 1991

Entity number: 38618

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1930 - 25 Mar 1981

Entity number: 35441

Registration date: 28 Feb 1930

Entity number: 38552

Address: 429 S. 5TH. ST., BROOKLYN, NY, United States, 11211

Registration date: 25 Feb 1930 - 14 Jan 1988

Entity number: 31532

Address: 1451 PITKIN AVE., BROOKLYN, NY, United States, 11233

Registration date: 24 Feb 1930