Business directory in New York Kings - Page 17305

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: 27040

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jun 1920 - 28 Jun 1970

Entity number: 3556

Address: 99 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 25 Jun 1920

Entity number: 15259

Address: 8320 RIDGE BLVD., BROOKLYN, NY, United States, 11209

Registration date: 23 Jun 1920 - 24 Jun 1981

Entity number: 3540

Address: ST. GEORGE HOTEL, BROOKLYN, NY, United States

Registration date: 17 Jun 1920

Entity number: 15257

Address: 25 8TH AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 15 Jun 1920

Entity number: 15861

Address: 498 LEXINGTON AVE, BROOKLYN, NY, United States, 11221

Registration date: 03 Jun 1920

Entity number: 15222

Address: 624-79 ST., BROOKLYN, NY, United States, 11209

Registration date: 27 May 1920

Entity number: 1365909

Registration date: 24 May 1920 - 06 Apr 1990

Entity number: 15219

Address: 7 DAY STREET, ROOM 1003, NEW YORK, NY, United States, 10007

Registration date: 22 May 1920

Entity number: 15156

Address: 37-21 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 May 1920 - 29 Sep 1993

Entity number: 15790

Address: 301 COURT ST., UTICA, NY, United States, 13502

Registration date: 01 May 1920

Entity number: 15789

Registration date: 01 May 1920

Entity number: 15775

Address: 135 midwood street, BROOKLYN, NY, United States, 11225

Registration date: 29 Apr 1920

Entity number: 15729

Registration date: 20 Apr 1920

Entity number: 15079

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Apr 1920

Entity number: 3424

Address: FOOT OF COURT ST., BROOKLYN, NY, United States

Registration date: 30 Mar 1920

Entity number: 14987

Address: 601 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1920 - 24 Dec 1991

Entity number: 15733

Registration date: 27 Mar 1920

Entity number: 27640

Registration date: 25 Mar 1920

Entity number: 14973

Address: 391 OCEAN AVE., NEW YORK, NY, United States

Registration date: 19 Mar 1920

Entity number: 15666

Registration date: 15 Mar 1920

Entity number: 15664

Registration date: 12 Mar 1920 - 02 Mar 2005

Entity number: 14922

Address: 11 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1920 - 29 Dec 1986

Entity number: 15685

Registration date: 09 Mar 1920

Entity number: 15665

Registration date: 24 Feb 1920

Entity number: 14877

Address: 1206 STERLING PLACE, BROOKLYN, NY, United States, 11213

Registration date: 18 Feb 1920 - 26 Mar 1997

Entity number: 14869

Address: SEHGSON ROTH & ROTHMAN, 29 W 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1920 - 07 Jun 2011

Entity number: 15551

Registration date: 13 Feb 1920

Entity number: 14853

Address: 1560 E. 13TH ST., BROOKLYN, NY, United States, 11230

Registration date: 02 Feb 1920

Entity number: 15560

Registration date: 23 Jan 1920

Entity number: 14814

Address: 128 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Registration date: 14 Jan 1920 - 23 Dec 1992

Entity number: 14808

Address: 201 ALLEN ST., MANHATTAN, NY, United States

Registration date: 13 Jan 1920

Entity number: 14756

Address: NO STREET ADDRESS, VALLEY STREAM, NY, United States

Registration date: 30 Dec 1919

Entity number: 14749

Address: 8634-20TH AVE., NEW YORK, NY, United States

Registration date: 29 Dec 1919

Entity number: 26911

Address: 442 GATES AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Dec 1919

Entity number: 3258

Address: 50 WASHINGTON ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Dec 1919 - 10 Feb 1995

Entity number: 14708

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Dec 1919 - 23 Dec 1992

Entity number: 3043103

Registration date: 09 Dec 1919

Entity number: 15456

Registration date: 04 Dec 1919

Entity number: 15450

Registration date: 01 Dec 1919

Entity number: 15445

Registration date: 29 Nov 1919

Entity number: 14684

Address: 145 HART ST., BROOKLYN, NY, United States, 11206

Registration date: 28 Nov 1919

Entity number: 3219

Address: 303 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Nov 1919

Entity number: 3214

Address: 77 DELEVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Nov 1919 - 19 Nov 1987

Entity number: 26415

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

Registration date: 01 Nov 1919

Entity number: 15405

Registration date: 29 Oct 1919

Entity number: 14581

Address: 302 WINDSOR PL., BROOKLYN, NY, United States, 11218

Registration date: 27 Oct 1919

Entity number: 15396

Registration date: 23 Oct 1919

Entity number: 15395

Registration date: 22 Oct 1919