Business directory in New York Kings - Page 17299

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: 19406

Registration date: 11 Oct 1924

Entity number: 19429

Registration date: 06 Oct 1924

Entity number: 19422

Registration date: 27 Sep 1924

Entity number: 19372

Registration date: 27 Aug 1924

Entity number: 19928

Address: HICKS ST, BROOKLYN, NY, United States

Registration date: 19 Aug 1924 - 29 Jan 1985

Entity number: 19364

Registration date: 15 Aug 1924

Entity number: 18965

Registration date: 12 Aug 1924

Entity number: 19877

Address: 1000 WOODBURY RD., STE. 402, WOODBURY, NY, United States, 11797

Registration date: 31 Jul 1924

Entity number: 19878

Address: 216TH ST. QUEENS VILLAGE, NEW YORK, NY, United States

Registration date: 31 Jul 1924

Entity number: 5265

Address: 728 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 30 Jul 1924 - 24 Jan 1990

Entity number: 1909723

Registration date: 29 Jul 1924

Entity number: 19874

Address: 1603 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 25 Jul 1924 - 29 Sep 1993

Entity number: 5262

Address: 608 GRAVESEND AVE., BROOKLYN, NY, United States

Registration date: 23 Jul 1924

Entity number: 19315

Registration date: 21 Jul 1924

Entity number: 19784

Address: 352 MIDWOOD ST., BROOKLYN, NY, United States, 11225

Registration date: 10 Jul 1924 - 12 Aug 1986

Entity number: 19783

Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 09 Jul 1924 - 22 Mar 2002

Entity number: 19781

Address: 425 EASTERN PARKWAY, BROOKLYN, NY, United States, 11216

Registration date: 08 Jul 1924

Entity number: 19296

Registration date: 07 Jul 1924

Entity number: 19293

Registration date: 03 Jul 1924

Entity number: 19183

Registration date: 28 Jun 1924

Entity number: 19774

Address: 67 WASHINGTON AVE., KINGS COUNTY, NY, United States

Registration date: 27 Jun 1924 - 26 Dec 2001

Entity number: 19175

Registration date: 25 Jun 1924

Entity number: 19723

Address: 642 LAFAYETTE AVE., BROOKLYN, NY, United States, 11216

Registration date: 07 Jun 1924

Entity number: 19188

Registration date: 06 Jun 1924

Entity number: 19110

Registration date: 29 May 1924

Entity number: 5223

Address: 135 LAQUER ST., NEW YORK, NY, United States

Registration date: 24 May 1924

Entity number: 19123

Registration date: 15 May 1924

Entity number: 19128

Registration date: 12 May 1924

Entity number: 19643

Address: 855 EAST 140TH STREET, BRONX, NY, United States, 10454

Registration date: 12 May 1924

Entity number: 19111

Registration date: 12 May 1924

Entity number: 5204

Address: NO 68 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Registration date: 03 May 1924

Entity number: 19054

Registration date: 01 May 1924

Entity number: 19632

Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 30 Apr 1924 - 08 Aug 2014

Entity number: 19595

Address: 828 KENT AVE., BROOKLYN, NY, United States, 11205

Registration date: 28 Apr 1924 - 16 Dec 1983

Entity number: 19586

Address: 37 NO. BERSON PL., LONG ISLAND CITY, NY, United States

Registration date: 14 Apr 1924

Entity number: 19583

Address: 260 E. 28TH ST., BROOKLYN, NY, United States, 11226

Registration date: 12 Apr 1924 - 23 Dec 1992

Entity number: 19554

Address: 712 45TH ST., APT 3B, BROOKLYN, NY, United States, 11220

Registration date: 09 Apr 1924

Entity number: 19544

Address: 1110 CARROLL ST., BROOKLYN, NY, United States, 11225

Registration date: 04 Apr 1924

Entity number: 19538

Address: 71 PINEAPPLE STREET, #A2, BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1924 - 22 Apr 2008

Entity number: 5169

Address: 129 GRAND AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Mar 1924

Entity number: 18966

Registration date: 13 Mar 1924

Entity number: 18962

Registration date: 11 Mar 1924

Entity number: 19487

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 07 Mar 1924 - 29 Sep 1993

Entity number: 18976

Registration date: 25 Feb 1924

Entity number: 19443

Address: 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 23 Feb 1924 - 29 Dec 1999

Entity number: 18973

Registration date: 23 Feb 1924

Entity number: 5101

Address: 138 POWER ST, BROOKLYN, NY, United States, 11211

Registration date: 21 Feb 1924

Entity number: 19379

Address: 99 WEBSTER AVE., BRONXVILLE, NY, United States

Registration date: 05 Feb 1924

Entity number: 19376

Address: 510 ELM ST., CRANFORD, NJ, United States, 07016

Registration date: 04 Feb 1924