Business directory in New York Kings - Page 17290

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: 24353

Address: 1039 41ST ST., BROOKLYN, NY, United States, 11219

Registration date: 14 Oct 1927 - 18 Oct 1982

Entity number: 21443

Registration date: 11 Oct 1927

Entity number: 21438

Registration date: 10 Oct 1927

Entity number: 24339

Address: 186 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 01 Oct 1927 - 24 Jun 1981

Entity number: 21461

Registration date: 24 Sep 1927

Entity number: 21459

Registration date: 22 Sep 1927

Entity number: 21457

Registration date: 22 Sep 1927

Entity number: 21452

Registration date: 19 Sep 1927

Entity number: 24327

Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1927 - 02 Apr 2003

Entity number: 24323

Address: 1744 E. 10TH ST., BROOKLYN, NY, United States, 11223

Registration date: 13 Sep 1927 - 19 Nov 1987

Entity number: 21386

Registration date: 09 Sep 1927

Entity number: 21384

Registration date: 08 Sep 1927

Entity number: 24308

Address: 805 GLENMORE AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 30 Aug 1927

Entity number: 24307

Address: 39 ORIENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 26 Aug 1927 - 13 Apr 1988

Entity number: 24306

Address: 254 CLIFTON PLACE, BROOKLYN, NY, United States, 11216

Registration date: 26 Aug 1927 - 20 Nov 1991

Entity number: 24304

Address: 468-43RD ST., BROOKLYN, NY, United States, 11232

Registration date: 25 Aug 1927 - 29 Sep 1993

Entity number: 21415

Registration date: 25 Aug 1927

Entity number: 24301

Address: 6042 WOODBINE ST, RIDGEWOOD, NY, United States, 11385

Registration date: 22 Aug 1927 - 20 May 1987

Entity number: 21414

Registration date: 22 Aug 1927

Entity number: 24291

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Aug 1927 - 15 Jul 2013

Entity number: 21405

Registration date: 12 Aug 1927

Entity number: 21400

Registration date: 10 Aug 1927

Entity number: 21401

Registration date: 10 Aug 1927

Entity number: 21396

Registration date: 08 Aug 1927

Entity number: 21332

Registration date: 20 Jul 1927

Entity number: 24209

Address: 300 ROCHESTER AVE., BROOKLYN, NY, United States, 11213

Registration date: 18 Jul 1927 - 18 Jul 1977

Entity number: 24196

Address: 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Jul 1927 - 06 Jun 1983

Entity number: 24195

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

Registration date: 13 Jul 1927 - 26 Mar 2002

Entity number: 21360

Registration date: 12 Jul 1927

Entity number: 21355

Registration date: 07 Jul 1927

Entity number: 24187

Address: 9 BOND STREET, BROOKLYN, NY, United States, 11201

Registration date: 06 Jul 1927

Entity number: 21347

Registration date: 05 Jul 1927

Entity number: 6427

Address: 152 BAY 28TH ST., BROOKLYN, NY, United States, 11214

Registration date: 02 Jul 1927

Entity number: 24178

Address: 300 EAST 54TH STREET, APT 12H, NEW YORK, NY, United States, 10022

Registration date: 01 Jul 1927 - 20 Apr 2022

Entity number: 21346

Registration date: 30 Jun 1927

Entity number: 24165

Address: 2265 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 28 Jun 1927 - 23 Dec 1992

Entity number: 24163

Address: 1365 E. 19TH ST., NEW YORK, NY, United States

Registration date: 27 Jun 1927

Entity number: 21280

Registration date: 16 Jun 1927

Entity number: 21317

Address: 503 ELLIS STREET, GLASSBORO, NJ, United States, 08028

Registration date: 15 Jun 1927

Entity number: 24150

Address: 811 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 14 Jun 1927 - 01 Apr 1988

Entity number: 21338

Registration date: 12 Jun 1927

Entity number: 21310

Registration date: 09 Jun 1927

Entity number: 24129

Address: 786 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 Jun 1927 - 04 May 1984

Entity number: 21299

Registration date: 03 Jun 1927

Entity number: 24120

Address: 180 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 31 May 1927 - 23 Dec 1992

Entity number: 24118

Address: NOT STATED, HOLLIS, NY, United States

Registration date: 26 May 1927

Entity number: 24117

Address: 637 METROPOLITIAN AVE., NEW YORK, NY, United States

Registration date: 26 May 1927 - 25 Sep 1991

Entity number: 24111

Address: 430 MORGAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 May 1927 - 23 Sep 1998

Entity number: 6343

Address: 60 TILLARY ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1927

Entity number: 21219

Registration date: 20 May 1927