Business directory in New York Kings - Page 17295

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: 23044

Address: 5 WAINWRIGHT ST., NEWARK, NJ, United States, 07112

Registration date: 12 Nov 1926

Entity number: 20788

Registration date: 18 Oct 1926

Entity number: 22844

Address: 125 EXETER ST, NEW YORK, NY, United States

Registration date: 14 Oct 1926 - 13 Feb 1987

Entity number: 20782

Registration date: 14 Oct 1926

Entity number: 20781

Registration date: 14 Oct 1926 - 15 Oct 1952

Entity number: 22834

Address: 5021-17TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 30 Sep 1926 - 11 Jul 1983

Entity number: 20725

Registration date: 28 Sep 1926

Entity number: 22791

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

Registration date: 24 Sep 1926

Entity number: 22790

Address: 703 AVENUE M, BROOKLYN, NY, United States, 11230

Registration date: 22 Sep 1926 - 23 Dec 1992

Entity number: 22787

Address: 170-34TH ST., BROOKLYN, NY, United States, 11232

Registration date: 21 Sep 1926 - 30 Dec 1981

Entity number: 22786

Address: 188 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 18 Sep 1926

Entity number: 22781

Address: #108 STARIN AVE., BUFFALO, NY, United States, 14214

Registration date: 15 Sep 1926 - 18 May 1993

Entity number: 20748

Address: PO BOX 66, RYDER STATION, BROOKLYN, NY, United States, 11234

Registration date: 15 Sep 1926

Entity number: 20740

Registration date: 09 Sep 1926

Entity number: 6076

Address: 149 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Sep 1926

Entity number: 22748

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1926

Entity number: 20737

Registration date: 30 Aug 1926

Entity number: 22729

Address: 773 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Registration date: 23 Aug 1926

Entity number: 22683

Address: 4925 Collins Avenue, Suite 4D, APT 4D, Miami Beach, FL, United States, 33140

Registration date: 09 Aug 1926

Entity number: 22674

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Aug 1926 - 13 Nov 1990

Entity number: 22629

Address: 132ND ST. AND 89TH AVE., RICHMOND HILL, NY, United States

Registration date: 28 Jul 1926 - 25 Sep 1991

Entity number: 6043

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

Registration date: 20 Jul 1926

Entity number: 22619

Address: NORWOOD PARK, CHICAGO, IL, United States

Registration date: 16 Jul 1926 - 27 Sep 1995

Entity number: 22564

Address: PORTER AVE & THAMES ST., BROOKLYN, NY, United States

Registration date: 12 Jul 1926 - 22 May 1986

Entity number: 22560

Address: 475 KEAP STREET, BROOKLYN, NY, United States, 11211

Registration date: 06 Jul 1926 - 26 Oct 2011

Entity number: 20671

Registration date: 02 Jul 1926

Entity number: 20674

Registration date: 02 Jul 1926

Entity number: 20611

Registration date: 29 Jun 1926

Entity number: 20609

Registration date: 28 Jun 1926

Entity number: 20607

Registration date: 25 Jun 1926

Entity number: 22505

Address: 11021 ST. ANN'S AVE., LONG ISLAND, NY, United States

Registration date: 24 Jun 1926 - 23 Jun 1993

Entity number: 20604

Registration date: 24 Jun 1926

Entity number: 22496

Address: 2386 HUGHES AVE., QUEENS, NY, United States

Registration date: 19 Jun 1926 - 26 Oct 2011

Entity number: 20627

Registration date: 18 Jun 1926

Entity number: 20628

Registration date: 18 Jun 1926

Entity number: 22491

Address: 770 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 17 Jun 1926

Entity number: 20618

Registration date: 10 Jun 1926

Entity number: 20616

Registration date: 09 Jun 1926

Entity number: 20614

Registration date: 08 Jun 1926

Entity number: 25820

Address: 30 MAIN ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jun 1926

Entity number: 22441

Address: 67 SOUTH 6TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 07 Jun 1926 - 03 Dec 1985

Entity number: 22434

Address: 1907 AVENUE "X", BROOKLYN, NY, United States, 11235

Registration date: 03 Jun 1926

Entity number: 22437

Address: 152 W. 42 ST., NEW YORK, NY, United States, 10036

Registration date: 02 Jun 1926 - 01 Feb 1996

Entity number: 20554

Registration date: 28 May 1926

Entity number: 22393

Address: 293 HOOPER ST., BROOKLYN, NY, United States, 11211

Registration date: 27 May 1926 - 30 Dec 1981

Entity number: 5987

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

Registration date: 23 May 1926

Entity number: 22375

Address: *

Registration date: 19 May 1926

Entity number: 20576

Registration date: 17 May 1926

Entity number: 22373

Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 May 1926 - 23 Jun 1993

Entity number: 20556

Registration date: 06 May 1926