Business directory in New York Kings - Page 17288

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: 23015

Registration date: 19 Sep 1929

Entity number: 23011

Registration date: 16 Sep 1929

Entity number: 26024

Address: 1367 PRESIDENT ST., BROOKLYN, NY, United States, 00000

Registration date: 13 Sep 1929 - 13 Jan 2004

Entity number: 26014

Address: 1458-42ND ST., BROOKLYN, NY, United States, 11219

Registration date: 11 Sep 1929 - 23 Dec 1992

Entity number: 23034

Registration date: 26 Aug 1929

Entity number: 23020

Registration date: 19 Aug 1929

Entity number: 23012

Registration date: 16 Aug 1929

Entity number: 25972

Address: 350 SEVENTH ST., BROOKLYN, NY, United States, 11215

Registration date: 07 Aug 1929 - 15 Nov 2007

Entity number: 22974

Registration date: 30 Jul 1929

Entity number: 25958

Address: 660 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 25 Jul 1929 - 29 Dec 2016

Entity number: 22959

Registration date: 22 Jul 1929

Entity number: 22948

Registration date: 12 Jul 1929

Entity number: 22956

Registration date: 10 Jul 1929

Entity number: 7601

Address: 619 PACIFIC ST., BROOKLYN, NY, United States, 11217

Registration date: 28 Jun 1929

Entity number: 7613

Address: 635 FULTON ST., BROOKLYN, NY, United States, 11217

Registration date: 28 Jun 1929

Entity number: 22824

Registration date: 19 Jun 1929

Entity number: 27447

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Jun 1929

Entity number: 25813

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

Registration date: 17 Jun 1929 - 23 Dec 1992

Entity number: 22822

Registration date: 14 Jun 1929

Entity number: 22821

Address: 2 WEST END AVE., APT. 4F, BROOKLYN, NY, United States, 11235

Registration date: 14 Jun 1929

Entity number: 25807

Address: 411 KINGSTON AVE., BROOKLYN, NY, United States, 11225

Registration date: 12 Jun 1929 - 22 Aug 1983

Entity number: 25801

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Jun 1929 - 23 Dec 1992

Entity number: 7567

Address: 59 PEARL ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Jun 1929

Entity number: 22828

Address: 314-322 44TH ST., BROOKLYN, NY, United States, 11220

Registration date: 06 Jun 1929 - 18 Dec 2007

Entity number: 22755

Registration date: 31 May 1929

Entity number: 7514

Address: 5223-5TH AVE., BKLYN, NY, United States, 11220

Registration date: 22 May 1929

Entity number: 22768

Registration date: 21 May 1929

Entity number: 25767

Address: 319 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11238

Registration date: 20 May 1929 - 07 Jun 1988

Entity number: 22765

Registration date: 20 May 1929

Entity number: 22772

Registration date: 14 May 1929

Entity number: 25754

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 May 1929 - 23 Dec 1992

Entity number: 25751

Address: 342 MANHATTAN AVE., NEW YORK, NY, United States, 10026

Registration date: 09 May 1929 - 29 Sep 1993

Entity number: 25743

Address: 50 WES, NEW YORK, NY, United States, 10011

Registration date: 06 May 1929

Entity number: 25734

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 May 1929 - 01 Jan 1982

Entity number: 22714

Registration date: 27 Apr 1929

Entity number: 22712

Registration date: 27 Apr 1929

Entity number: 22713

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Apr 1929

Entity number: 22709

Registration date: 24 Apr 1929

Entity number: 25703

Address: 184 RUTLEDGE ST., BROOKLYN, NY, United States, 11211

Registration date: 22 Apr 1929 - 26 Mar 1996

Entity number: 25701

Address: #242 HERZL ST., BROOKLYN, NY, United States, 11212

Registration date: 19 Apr 1929 - 23 Dec 1992

Entity number: 22725

Registration date: 19 Apr 1929

Entity number: 25696

Registration date: 15 Apr 1929 - 09 Sep 1982

Entity number: 25685

Address: 2-8 CENTRAL AVE, EAST ORANGE, NJ, United States, 07018

Registration date: 12 Apr 1929 - 18 Nov 2022

Entity number: 22672

Registration date: 10 Apr 1929

Entity number: 7445

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 Apr 1929

Entity number: 25680

Address: 8201 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 08 Apr 1929

Entity number: 22668

Registration date: 06 Apr 1929

Entity number: 22659

Registration date: 03 Apr 1929

Entity number: 22650

Registration date: 28 Mar 1929