Business directory in New York Kings - Page 17311

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: 12728

Address: 12 METROTECH CENTER, 29TH FL., BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1914

Entity number: 11186

Address: 150 HINSDALE ST., BROOKLYN, NY, United States, 11207

Registration date: 29 Jun 1914 - 29 Jun 1964

Entity number: 11185

Address: 1226 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Jun 1914

Entity number: 12724

Registration date: 29 Jun 1914

Entity number: 12746

Registration date: 15 Jun 1914

Entity number: 12741

Registration date: 11 Jun 1914

Entity number: 11089

Address: 86 MESEROLE AVE., NEW YORK, NY, United States

Registration date: 09 Jun 1914

Entity number: 11090

Address: 308 THATFORD AVE., BROOKLYN, NY, United States, 11212

Registration date: 09 Jun 1914

Entity number: 12654

Registration date: 04 Jun 1914

Entity number: 11081

Address: 4523 16TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 01 Jun 1914

Entity number: 11071

Address: 1157 PUTNAM AVE, BROOKLYN, NY, United States, 11221

Registration date: 23 May 1914 - 23 Mar 1994

Entity number: 11028

Address: 1634-8TH AVE., NEW YORK, NY, United States

Registration date: 06 May 1914

Entity number: 12659

Registration date: 04 May 1914

Entity number: 12658

Registration date: 04 May 1914

Entity number: 11899

Registration date: 20 Apr 1914

Entity number: 11007

Address: 7415 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11204

Registration date: 20 Apr 1914

Entity number: 11004

Address: 1045 KELLY ST., NEW YORK, NY, United States

Registration date: 15 Apr 1914

Entity number: 3090430

Address: C/O RABBI RAFAD SAFFRA, 8 COPPER BEECH LANE, LAWRENCE, NY, United States, 11559

Registration date: 08 Apr 1914

Entity number: 12533

Registration date: 24 Mar 1914

Entity number: 10946

Address: 129-3RD AVE., NEWARK, NJ, United States, 07104

Registration date: 18 Mar 1914

Entity number: 10944

Address: 343 S 4TH. ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Mar 1914 - 29 Sep 1993

Entity number: 10904

Address: NO STREET ADDRESS, HARTFORD, CT, United States

Registration date: 07 Mar 1914 - 07 Mar 2014

Entity number: 10894

Address: 565 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 04 Mar 1914

Entity number: 10891

Address: 1075 BERGEN ST., NEW YORK, NY, United States

Registration date: 27 Feb 1914

Entity number: 12538

Registration date: 26 Feb 1914

Entity number: 10873

Address: 51 CLARK ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Feb 1914

Entity number: 10868

Address: 301 HOPKINSON AVE., NEW YORK, NY, United States

Registration date: 14 Feb 1914

Entity number: 10870

Address: 1 HAMILTON TERRACE, NEW YORK, NY, United States, 10031

Registration date: 14 Feb 1914

Entity number: 10803

Address: 368 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

Registration date: 13 Jan 1914

Entity number: 12416

Registration date: 07 Jan 1914

Entity number: 1705

Address: 273-42ND ST., BROOKLYN, NY, United States, 11232

Registration date: 29 Dec 1913

Entity number: 10740

Address: 1528 42ND ST., BKLYN, NY, United States, 11219

Registration date: 06 Dec 1913

Entity number: 1679

Address: 10 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Registration date: 10 Nov 1913

Entity number: 1676

Address: 239 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 06 Nov 1913

Entity number: 10672

Address: 808 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 27 Oct 1913

Entity number: 10660

Address: 472 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1913

Entity number: 10659

Registration date: 20 Oct 1913

Entity number: 12221

Registration date: 26 Sep 1913

Entity number: 10607

Address: 947 70TH ST., NEW YORK, NY, United States

Registration date: 04 Sep 1913

Entity number: 10596

Address: 316 HOPKINSON AVE., BROOKLYN, NY, United States, 11233

Registration date: 23 Aug 1913 - 22 Apr 2004

Entity number: 10535

Address: 490 KOSCIUSKO ST., BROOKLYN, NY, United States, 11221

Registration date: 28 Jul 1913

Entity number: 12163

Address: 1305 86TH STREET, BROOKLYN, NY, United States, 11288

Registration date: 28 Jul 1913

Entity number: 10517

Registration date: 14 Jul 1913

Entity number: 12075

Registration date: 10 Jul 1913

Entity number: 10507

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 10036

Registration date: 24 Jun 1913

Entity number: 10463

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 10 Jun 1913

Entity number: 10443

Address: 168 STATE ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1913

Entity number: 12015

Registration date: 21 May 1913

Entity number: 10436

Address: 69 JACKSON ST., NEW YORK, NY, United States, 10002

Registration date: 19 May 1913

Entity number: 10426

Address: 112 GREENPOINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 14 May 1913