Business directory in New York Kings - Page 17294

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: 24009

Address: 1281 EASTERN PARKWAY, NEW YORK, NY, United States

Registration date: 29 Mar 1927 - 23 Dec 1992

Entity number: 24004

Address: 154 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1927 - 29 Apr 2005

Entity number: 21108

Registration date: 28 Mar 1927

Entity number: 24002

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 10038

Registration date: 26 Mar 1927 - 07 Jan 1985

Entity number: 23995

Address: 461 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 24 Mar 1927 - 02 Dec 1986

Entity number: 23986

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1927 - 23 Dec 1992

Entity number: 21133

Registration date: 17 Mar 1927

Entity number: 21127

Registration date: 15 Mar 1927

Entity number: 23978

Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210

Registration date: 12 Mar 1927

Entity number: 23976

Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710

Registration date: 11 Mar 1927 - 08 Aug 2001

Entity number: 21119

Registration date: 11 Mar 1927

Entity number: 21064

Registration date: 07 Mar 1927

Entity number: 21058

Address: P.O. BOX 7735, NEW YORK, NY, United States, 10116

Registration date: 04 Mar 1927

Entity number: 23409

Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 02 Mar 1927 - 23 Dec 1992

Entity number: 23403

Address: 1239 E 22ND ST, BROOKLYN, NY, United States, 11210

Registration date: 25 Feb 1927 - 25 Mar 1981

Entity number: 21085

Registration date: 24 Feb 1927

Entity number: 23400

Address: 1601 E. NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 21 Feb 1927 - 23 Dec 1992

Entity number: 23394

Address: 157-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1927 - 29 Sep 1993

Entity number: 21081

Registration date: 21 Feb 1927

Entity number: 21079

Registration date: 19 Feb 1927

Entity number: 23376

Address: 1882 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 08 Feb 1927 - 29 Sep 1993

Entity number: 21069

Registration date: 08 Feb 1927

Entity number: 23360

Address: 5814 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 03 Feb 1927 - 23 Dec 1992

Entity number: 23353

Address: 75 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 02 Feb 1927 - 10 Nov 1982

Entity number: 20936

Registration date: 31 Jan 1927

Entity number: 20963

Registration date: 27 Jan 1927

Entity number: 20964

Registration date: 27 Jan 1927

Entity number: 23342

Address: 42 AVENUE A, NEW YORK, NY, United States, 10009

Registration date: 26 Jan 1927 - 31 Mar 1982

Entity number: 23341

Address: 820 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Jan 1927

Entity number: 23333

Address: 2753 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 25 Jan 1927

Entity number: 23332

Address: 1241 AVE. T., BROOKLYN, NY, United States, 11229

Registration date: 24 Jan 1927 - 20 Feb 2003

Entity number: 20957

Registration date: 21 Jan 1927

Entity number: 23320

Address: 1763 CORPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Jan 1927

Entity number: 20951

Registration date: 18 Jan 1927

Entity number: 23312

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Jan 1927 - 06 Dec 1999

Entity number: 23309

Address: 460 LEFFERTS AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 13 Jan 1927 - 24 Jun 1981

Entity number: 20956

Registration date: 13 Jan 1927

Entity number: 20942

Registration date: 13 Jan 1927

Entity number: 20953

Registration date: 12 Jan 1927

Entity number: 20881

Registration date: 04 Jan 1927

Entity number: 20905

Registration date: 03 Jan 1927

Entity number: 20904

Registration date: 03 Jan 1927

Entity number: 23278

Address: 78 VAN BUREN ST., BROOKLYN, NY, United States, 11221

Registration date: 31 Dec 1926 - 29 Dec 1982

Entity number: 23229

Address: 1501 MORRIS AVE., NEW YORK, NY, United States

Registration date: 20 Dec 1926

Entity number: 20903

Address: 6410-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 15 Dec 1926

Entity number: 20877

Registration date: 14 Dec 1926

Entity number: 20834

Registration date: 04 Dec 1926

Entity number: 23098

Address: 1861 75TH ST., BROOKLYN, NY, United States, 11204

Registration date: 29 Nov 1926

Entity number: 23093

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Nov 1926 - 14 Mar 1989

Entity number: 20849

Registration date: 16 Nov 1926