Business directory in New York Kings - Page 17292

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: 24632

Address: 153 E. 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 23 Jan 1928 - 29 Dec 1999

Entity number: 24610

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

Registration date: 13 Jan 1928 - 28 Sep 1982

Entity number: 24510

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

Registration date: 04 Jan 1928 - 23 Dec 1992

Entity number: 24505

Address: C/O MURRAY ZELIN, 17A BEDFORDSHIRE RD, MONROE TURNPIKE, NJ, United States, 08831

Registration date: 03 Jan 1928 - 27 Sep 2007

Entity number: 24509

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

Registration date: 03 Jan 1928

Entity number: 24501

Address: 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Registration date: 30 Dec 1927

Entity number: 24494

Address: 121 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Dec 1927 - 03 Sep 1982

Entity number: 24497

Registration date: 29 Dec 1927

Entity number: 24490

Address: 949 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 28 Dec 1927 - 23 Dec 1992

Entity number: 24482

Address: 307-5TH AVE., NEW YORK, NY, United States

Registration date: 27 Dec 1927 - 20 Dec 2000

Entity number: 60943

Address: 507 RACKAMAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 21 Dec 1927

Entity number: 21695

Registration date: 20 Dec 1927

Entity number: 21693

Registration date: 19 Dec 1927

Entity number: 24468

Address: 1622 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 16 Dec 1927

Entity number: 24465

Address: 333 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1927 - 26 Oct 2011

Entity number: 24464

Address: 215 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1927

Entity number: 24456

Address: 304 COLUMBIA ST., BROOKLYN, NY, United States, 11231

Registration date: 14 Dec 1927 - 29 Dec 1993

Entity number: 24457

Address: 2216 PITKIN AVE., NEW YORK, NY, United States

Registration date: 14 Dec 1927

Entity number: 24444

Address: 30 CLUBSIDE DR, WOODMERE, NY, United States, 11598

Registration date: 12 Dec 1927 - 27 Dec 2002

Entity number: 21559

Address: 106 POWERS STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Dec 1927

Entity number: 24445

Address: 1815 RALPH ST., RIDGEWOOD, NY, United States

Registration date: 09 Dec 1927 - 17 Oct 1991

Entity number: 24442

Address: BAER MARKS & UPHAM, 805 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 09 Dec 1927 - 20 Sep 2011

Entity number: 21579

Registration date: 02 Dec 1927

Entity number: 21576

Registration date: 30 Nov 1927

Entity number: 24422

Address: 475 LINDEN BLVD, BKLYN, NY, United States, 11203

Registration date: 30 Nov 1927

Entity number: 24417

Address: C/O WILLIAM G WAGNER, 399 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 29 Nov 1927 - 20 Jun 2005

Entity number: 21574

Registration date: 29 Nov 1927

Entity number: 21565

Registration date: 22 Nov 1927

Entity number: 21498

Registration date: 17 Nov 1927

Entity number: 21515

Registration date: 09 Nov 1927

Entity number: 24378

Address: 4 Richard Place, East Norwich, NY, United States, 11732

Registration date: 31 Oct 1927

Entity number: 21513

Address: BAY PARKWAY & 79TH ST., BROOKLYN, NY, United States

Registration date: 31 Oct 1927

Entity number: 24377

Address: 1705 PITKAN AVE., BROOKLYN, NY, United States, 11212

Registration date: 28 Oct 1927 - 21 Apr 1982

Entity number: 24375

Address: 395 CROWN STREET, BROOKLYN, NY, United States, 11225

Registration date: 28 Oct 1927 - 17 Jan 1985

Entity number: 24373

Address: 61-24 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 25 Oct 1927 - 21 Apr 2000

Entity number: 21451

Registration date: 20 Oct 1927

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