Business directory in New York Kings - Page 17291

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: 21972

Registration date: 08 May 1928

Entity number: 24831

Address: 1447 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 07 May 1928

Entity number: 21969

Address: 3423 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Registration date: 03 May 1928 - 23 Apr 2015

Entity number: 6865

Address: 1530 PALISADE AVE, FORT LEE, NJ, United States, 07024

Registration date: 01 May 1928 - 17 Jan 1997

Entity number: 21987

Registration date: 25 Apr 1928

Entity number: 24810

Address: 1474 PRESIDENT ST., NEW YORK, NY, United States

Registration date: 24 Apr 1928 - 02 Aug 1989

Entity number: 21982

Address: 1660 70TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 23 Apr 1928

Entity number: 21977

Registration date: 20 Apr 1928

Entity number: 21978

Registration date: 20 Apr 1928

Entity number: 21961

Registration date: 19 Apr 1928

Entity number: 24789

Address: 9735-109TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 14 Apr 1928 - 23 Dec 1992

Entity number: 21923

Registration date: 14 Apr 1928

Entity number: 24784

Address: 142 HENRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 11 Apr 1928 - 23 Dec 1992

Entity number: 24785

Address: 111-4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 10 Apr 1928 - 23 Dec 1992

Entity number: 24771

Address: 180-6TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 07 Apr 1928 - 21 Jan 1988

Entity number: 21938

Registration date: 04 Apr 1928

Entity number: 21931

Registration date: 02 Apr 1928

Entity number: 21930

Registration date: 31 Mar 1928

Entity number: 21871

Registration date: 24 Mar 1928

Entity number: 21865

Registration date: 21 Mar 1928

Entity number: 21866

Registration date: 21 Mar 1928

Entity number: 26966

Address: 366 OAKLAND ST, BROOKLYN, NY, United States

Registration date: 14 Mar 1928

Entity number: 21885

Registration date: 13 Mar 1928

Entity number: 24734

Address: 1768 DEAN ST, BROOKLYN, NY, United States, 11233

Registration date: 12 Mar 1928 - 23 Dec 1992

Entity number: 24731

Address: 1437 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 10 Mar 1928 - 26 Oct 2011

Entity number: 21880

Registration date: 09 Mar 1928

Entity number: 6750

Address: 156 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1928

Entity number: 6747

Address: 68 W. 34TH ST., BROOKLYN, NY, United States

Registration date: 07 Mar 1928

Entity number: 21874

Registration date: 06 Mar 1928

Entity number: 21875

Registration date: 06 Mar 1928

Entity number: 24706

Address: 264 VAN SICLEN ST., NEW YORK, NY, United States

Registration date: 29 Feb 1928

Entity number: 21813

Registration date: 28 Feb 1928

Entity number: 21815

Registration date: 28 Feb 1928

Entity number: 24700

Address: 993 CARROLL ST., NEW YORK, NY, United States

Registration date: 27 Feb 1928 - 23 Dec 1992

Entity number: 21810

Registration date: 24 Feb 1928

Entity number: 24695

Address: 117 HOPKINS AVE., NEW YORK, NY, United States

Registration date: 23 Feb 1928 - 30 Dec 1981

Entity number: 21807

Registration date: 23 Feb 1928

Entity number: 24692

Address: 543 E. 21ST. ST., BROOKLYN, NY, United States, 11226

Registration date: 21 Feb 1928 - 31 Jan 1984

Entity number: 24689

Address: 505 JOHNSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Feb 1928 - 25 Sep 1991

Entity number: 24685

Address: 21 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 17 Feb 1928 - 24 Mar 1993

Entity number: 6715

Address: 200 RUSSELL ST, BROOKLYN, NY, United States, 11222

Registration date: 15 Feb 1928

Entity number: 21752

Registration date: 06 Feb 1928

Entity number: 21750

Registration date: 03 Feb 1928

Entity number: 24650

Address: P.O. BOX 16, WOODMERE, NY, United States, 11598

Registration date: 01 Feb 1928 - 30 May 2002

Entity number: 21747

Registration date: 01 Feb 1928

Entity number: 21746

Registration date: 01 Feb 1928

Entity number: 21745

Registration date: 31 Jan 1928

Entity number: 24642

Address: 1859 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 26 Jan 1928 - 27 Sep 1995

Entity number: 21774

Registration date: 26 Jan 1928

Entity number: 21773

Registration date: 26 Jan 1928