Business directory in New York Kings - Page 17310

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: 11866

Registration date: 26 Aug 1915

Entity number: 11791

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

Registration date: 12 Aug 1915

Entity number: 11789

Address: 578 ESSEX ST., BROOKLYN, NY, United States, 11208

Registration date: 11 Aug 1915

Entity number: 11784

Address: 1251 - 47TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 02 Aug 1915

Entity number: 11778

Address: 2295 S. OCEAN BLVD., PALM BEACH, FL, United States, 33480

Registration date: 29 Jul 1915 - 31 Oct 1984

Entity number: 13335

Registration date: 14 Jul 1915

Entity number: 11726

Address: 19 W. 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 01 Jul 1915 - 27 Jan 1981

Entity number: 11714

Address: & ROSENBERG, ESQ., 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 18 Jun 1915 - 29 Sep 1993

Entity number: 11720

Address: 769 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 17 Jun 1915

Entity number: 16339

Registration date: 11 Jun 1915

Entity number: 11707

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Jun 1915 - 25 Jun 1982

Entity number: 1968

Address: 1051 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 03 Jun 1915

Entity number: 11703

Address: 5203 FORT HAMILTON, BROOKLYN, NY, United States, 11219

Registration date: 28 May 1915

Entity number: 13274

Registration date: 21 May 1915

Entity number: 13234

Registration date: 07 May 1915

Entity number: 1951

Address: 451 PUTNAM AVE., BROOKLYN, NY, United States, 11221

Registration date: 30 Apr 1915

Entity number: 11612

Address: 177 N. 6TH ST., BROOKLYN, NY, United States, 11211

Registration date: 16 Apr 1915 - 23 Dec 1992

Entity number: 11601

Registration date: 13 Apr 1915

Entity number: 11580

Address: 422 STATE ST., BROOKLYN, NY, United States, 11217

Registration date: 27 Mar 1915

Entity number: 11575

Address: SULLIVAN ST &, CEDAR PLACE, BROOKLYN, NY, United States

Registration date: 26 Mar 1915 - 07 Feb 1985

Entity number: 13132

Registration date: 25 Mar 1915

Entity number: 1925

Address: 601 ROGERS AVE., BROOKLYN, NY, United States, 11225

Registration date: 02 Mar 1915

Entity number: 11504

Address: 202 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 19 Feb 1915 - 26 Oct 1983

Entity number: 13056

Registration date: 17 Feb 1915

Entity number: 11503

Address: 1898 BELMONT AVE., BRONX, NY, United States, 10457

Registration date: 16 Feb 1915

Entity number: 13055

Registration date: 15 Feb 1915

Entity number: 13070

Registration date: 02 Feb 1915

Entity number: 13069

Registration date: 01 Feb 1915

Entity number: 11445

Address: NO STREET ADD. GIVEN, SETAUKET, NY, United States

Registration date: 14 Jan 1915 - 14 Jan 1965

Entity number: 11437

Address: 227-53RD ST., BROOKLYN, NY, United States, 11220

Registration date: 11 Jan 1915

Entity number: 12984

Address: ATTN: GENERAL COUNSEL, BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212

Registration date: 31 Dec 1914

Entity number: 11391

Address: 409 N. VINE ST., RICHMOND HILL, NY, United States, 00000

Registration date: 15 Dec 1914

Entity number: 11384

Address: 24 E. 106TH ST., NEW YORK, NY, United States, 10029

Registration date: 09 Dec 1914 - 09 Dec 2013

Entity number: 11381

Address: 332 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 04 Dec 1914 - 12 Dec 1985

Entity number: 11378

Address: 395 ST. JOHN PL., BROOKLYN, NY, United States, 11238

Registration date: 03 Dec 1914

Entity number: 13001

Registration date: 30 Nov 1914

Entity number: 12945

Registration date: 06 Nov 1914

Entity number: 12935

Registration date: 22 Oct 1914

Entity number: 11312

Address: 780 MADISON AVE, BROOKLYN, NY, United States

Registration date: 10 Oct 1914

Entity number: 1869

Address: 146-39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 07 Oct 1914

Entity number: 12885

Registration date: 05 Oct 1914

Entity number: 11306

Registration date: 03 Oct 1914

Entity number: 11302

Address: 427 PACIFIC ST., BROOKLYN, NY, United States, 11217

Registration date: 29 Sep 1914

Entity number: 11264

Address: NO. 36 AT HAMPTON PLACE, BROOKLYN, NY, United States

Registration date: 09 Sep 1914

Entity number: 1855

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Sep 1914

Entity number: 11258

Address: 468 7TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 02 Sep 1914

Entity number: 11238

Address: 309 MORGAN AVE, BROOKLYN, NY, United States, 11211

Registration date: 07 Aug 1914 - 02 Oct 1995

Entity number: 11241

Address: 816 AVENUE N, BROOKLYN, NY, United States, 11230

Registration date: 05 Aug 1914

Entity number: 11239

Address: 310 GLENMORE AVE, BROOKLYN, NY, United States, 11207

Registration date: 05 Aug 1914

Entity number: 11199

Address: 138 ST. JAMES PLACE, BROOKLYN, NY, United States, 11238

Registration date: 16 Jul 1914