Business directory in New York Kings - Page 17372

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 871042 companies

Entity number: 48194

Address: 5817 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 04 Jan 1935 - 29 Sep 1993

Entity number: 37630

Registration date: 03 Jan 1935

Entity number: 40234

Registration date: 03 Jan 1935

Entity number: 37628

Registration date: 02 Jan 1935

Entity number: 37623

Registration date: 27 Dec 1934

Entity number: 48100

Address: PO BOX 212, COS COB, CT, United States, 06807

Registration date: 22 Dec 1934

Entity number: 48093

Address: 1326 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 21 Dec 1934 - 24 Jun 1981

Entity number: 48092

Address: 77 EASTERN PARKWAY, BROOKLYN, NY, United States, 11238

Registration date: 19 Dec 1934 - 09 Apr 1987

Entity number: 37614

Registration date: 19 Dec 1934

Entity number: 37615

Registration date: 19 Dec 1934

Entity number: 48085

Address: 194 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11217

Registration date: 17 Dec 1934 - 23 Dec 1992

Entity number: 37610

Registration date: 17 Dec 1934

Entity number: 37617

Address: 85 CLARKSON AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Dec 1934

Entity number: 47993

Address: 374 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 08 Dec 1934

Entity number: 37554

Registration date: 07 Dec 1934

Entity number: 37553

Registration date: 06 Dec 1934

Entity number: 47975

Address: 1705 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 30 Nov 1934 - 27 Jun 1990

Entity number: 32840

Address: 130 IMLAY ST, BROOKLYN, NY, United States, 11231

Registration date: 30 Nov 1934

Entity number: 37584

Registration date: 27 Nov 1934

Entity number: 37578

Registration date: 22 Nov 1934

Entity number: 37573

Registration date: 21 Nov 1934

Entity number: 37571

Registration date: 19 Nov 1934

Entity number: 37570

Registration date: 19 Nov 1934

HPA CORP. Inactive

Entity number: 47881

Address: 80 LEXINGTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 17 Nov 1934 - 30 Jun 1986

Entity number: 47877

Address: 3078 OCEAN AVE., BROOKLYN, NY, United States, 11235

Registration date: 15 Nov 1934 - 15 Dec 1989

Entity number: 37564

Registration date: 15 Nov 1934

Entity number: 47867

Address: 1327 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 13 Nov 1934 - 26 Nov 1993

Entity number: 47860

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 13 Nov 1934

Entity number: 47853

Address: 4601 - 2ND AVE., BROOKLYN, NY, United States, 11232

Registration date: 07 Nov 1934 - 24 Sep 1997

Entity number: 47845

Address: 370 BARRETT ST., BROOKLYN, NY, United States, 11229

Registration date: 01 Nov 1934 - 29 Sep 1993

Entity number: 47757

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

Registration date: 29 Oct 1934 - 21 Sep 1981

Entity number: 37511

Registration date: 29 Oct 1934

Entity number: 47750

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1934 - 01 May 1989

Entity number: 47747

Address: #1016 E. 13TH ST., BKLYN, NY, United States, 11230

Registration date: 22 Oct 1934 - 23 Dec 1992

Entity number: 37539

Registration date: 22 Oct 1934

Entity number: 47742

Address: 6224 - 17TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1934 - 05 Mar 1986

Entity number: 47744

Address: 38 Valleyview Drive, Northport, NY, United States, 11768

Registration date: 18 Oct 1934

Entity number: 47740

Address: EASTERN STEEL CORPORATION, 1946 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 17 Oct 1934

Entity number: 47741

Address: 611 WEST 112TH STREET, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1934 - 11 Oct 2007

Entity number: 37509

Registration date: 06 Oct 1934

Entity number: 37487

Registration date: 02 Oct 1934

Entity number: 47636

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

Registration date: 27 Sep 1934 - 29 Sep 1993

Entity number: 47632

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 24 Sep 1934 - 01 Jul 1983

Entity number: 47527

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1934 - 17 Mar 2009

Entity number: 47528

Address: 5110 11TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 10 Sep 1934 - 27 Sep 1995

Entity number: 47511

Address: 319-321 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 28 Aug 1934 - 23 Dec 1992

Entity number: 47426

Address: 354 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 22 Aug 1934 - 30 Dec 1981

Entity number: 47412

Address: 229-50TH ST., BROOKLYN, NY, United States, 11220

Registration date: 10 Aug 1934 - 23 Sep 1998

Entity number: 47399

Address: 153 NAVY ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Aug 1934 - 01 Jul 1991

Entity number: 37466

Registration date: 02 Aug 1934