Business directory in New York Kings - Page 17287

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 865974 companies

Entity number: 25320

Address: 1090 E. NEW YORK AVE., BKLYN, NY, United States, 11212

Registration date: 26 Nov 1928 - 24 Mar 1993

Entity number: 22343

Registration date: 26 Nov 1928

Entity number: 22342

Registration date: 26 Nov 1928

Entity number: 25317

Address: 5818 BITTMAN ST., MASPETH, NY, United States

Registration date: 22 Nov 1928 - 29 Sep 1993

Entity number: 25316

Registration date: 22 Nov 1928 - 25 Mar 1981

Entity number: 25314

Address: 4383 LIBERTY AVE., OZONE PARK, NY, United States

Registration date: 21 Nov 1928 - 29 Sep 1982

Entity number: 22334

Registration date: 21 Nov 1928

Entity number: 25305

Address: 2290 DAVIDSON, BRONX, NY, United States, 10468

Registration date: 15 Nov 1928 - 23 Dec 1992

Entity number: 22367

Registration date: 15 Nov 1928

Entity number: 22358

Registration date: 10 Nov 1928

Entity number: 25293

Address: 1504 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Nov 1928 - 25 Sep 1991

Entity number: 22354

Registration date: 08 Nov 1928

Entity number: 25288

Address: 408 ROCKAWAY AVE., NEW YORK, NY, United States

Registration date: 05 Nov 1928

Entity number: 22348

Registration date: 02 Nov 1928

Entity number: 25277

Address: 252 EAST 51 ST., BROOKLYN, NY, United States, 11203

Registration date: 29 Oct 1928 - 27 Nov 1981

Entity number: 25181

Address: 194 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 26 Oct 1928 - 22 Jun 2022

Entity number: 25179

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Oct 1928 - 21 Dec 1989

Entity number: 25172

Address: 461 OVINGTON AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1928 - 26 Jun 2002

Entity number: 22306

Registration date: 19 Oct 1928

Entity number: 25168

Address: 300 PARK AVE., RM. 2100, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1928 - 31 Dec 1982

Entity number: 25145

Address: 2135-80TH ST., NEW YORK, NY, United States

Registration date: 08 Oct 1928 - 23 Feb 1995

Entity number: 25148

Address: 577-6TH ST., NEW YORK, NY, United States, 10009

Registration date: 06 Oct 1928 - 23 Dec 1992

Entity number: 25144

Address: 902 44TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 05 Oct 1928 - 02 Mar 1990

Entity number: 25134

Address: 155-25TH ST, BROOKLYN, NY, United States, 11232

Registration date: 01 Oct 1928

Entity number: 25130

Address: 190 BEACH 149TH ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 27 Sep 1928 - 30 Mar 1983

Entity number: 25116

Address: 402 LINDEN BLVD., BROOKLYN, NY, United States, 11203

Registration date: 17 Sep 1928 - 23 Dec 1992

Entity number: 22189

Registration date: 17 Sep 1928

Entity number: 22188

Registration date: 13 Sep 1928

Entity number: 25096

Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1928 - 23 Dec 1992

Entity number: 25095

Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1928 - 25 Sep 1991

Entity number: 25094

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

Registration date: 31 Aug 1928 - 30 Dec 1981

Entity number: 22205

Registration date: 30 Aug 1928

Entity number: 22196

Registration date: 17 Aug 1928

Entity number: 22195

Registration date: 16 Aug 1928

Entity number: 7010

Address: CENTRAL AVE. & 79 ST., BROOKLYN, NY, United States, 11206

Registration date: 01 Aug 1928

Entity number: 22121

Registration date: 26 Jul 1928

Entity number: 25048

Address: 7724 COLONIAL RD., BROOKLYN, NY, United States, 11209

Registration date: 18 Jul 1928 - 21 Nov 1984

Entity number: 22144

Registration date: 14 Jul 1928

Entity number: 333524

Address: 630 ST NICHOLAS AVE, NEW YORK, NY, 10030

Registration date: 13 Jul 1928

Entity number: 25035

Address: 1716 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 12 Jul 1928 - 23 Dec 1992

Entity number: 25033

Address: 328 LEONARD ST., BROOKLYN, NY, United States, 11211

Registration date: 12 Jul 1928 - 29 Jan 2007

Entity number: 25007

Address: 1208 EASTERN BROADWAY, BROOKLYN, NY, United States, 11213

Registration date: 06 Jul 1928 - 13 Apr 1988

Entity number: 25016

Address: 185 Broadway, Brooklyn, NY, United States, 11211

Registration date: 03 Jul 1928

Entity number: 25015

Address: 554 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 02 Jul 1928 - 04 Dec 1986

Entity number: 22139

Registration date: 02 Jul 1928

Entity number: 25005

Address: 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747

Registration date: 28 Jun 1928

Entity number: 22065

Registration date: 25 Jun 1928

Entity number: 22061

Registration date: 21 Jun 1928

Entity number: 24983

Address: 324 EAST 53RD ST., BROOKLYN, NY, United States, 11203

Registration date: 15 Jun 1928 - 23 Jun 1993

Entity number: 24975

Address: 7203-12TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 11 Jun 1928 - 24 Jun 1981