Business directory in New York Kings - Page 17374

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: 37254

Registration date: 26 Feb 1934

Entity number: 37258

Registration date: 26 Feb 1934

Entity number: 37256

Registration date: 26 Feb 1934

Entity number: 46529

Address: 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Registration date: 24 Feb 1934 - 27 Sep 1995

Entity number: 46528

Address: 1711 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 23 Feb 1934 - 31 Mar 1982

Entity number: 46526

Address: 410 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 21 Feb 1934 - 04 Oct 1983

Entity number: 37251

Registration date: 21 Feb 1934

Entity number: 37245

Registration date: 17 Feb 1934

Entity number: 37211

Registration date: 09 Feb 1934

Entity number: 46440

Address: 532 NOSTRAND AVE, BKLYN, NY, United States, 11216

Registration date: 08 Feb 1934 - 24 Sep 1997

Entity number: 37208

Registration date: 07 Feb 1934

Entity number: 37206

Address: 2323 AVE. S, BROOKLYN, NY, United States, 11229

Registration date: 06 Feb 1934 - 20 Jul 1993

Entity number: 37223

Registration date: 31 Jan 1934

Entity number: 37222

Registration date: 30 Jan 1934

Entity number: 46422

Address: 458 HEGEMEN AVE., NEW YORK, NY, United States

Registration date: 29 Jan 1934

Entity number: 46332

Address: 474 1/2 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Jan 1934 - 23 Dec 1992

Entity number: 46329

Address: 137 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 25 Jan 1934 - 30 Sep 1981

Entity number: 46324

Address: 563 METROPOLITAN AVENUE, NEW YORK, NY, United States

Registration date: 24 Jan 1934 - 26 Oct 2011

Entity number: 46320

Address: 718 SHEPPARD AVE., BROOKLYN, NY, United States

Registration date: 23 Jan 1934 - 25 Sep 1991

Entity number: 46318

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

Registration date: 22 Jan 1934 - 06 Jan 1987

Entity number: 37186

Registration date: 16 Jan 1934

Entity number: 37183

Registration date: 15 Jan 1934

Entity number: 46304

Address: 1776 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Registration date: 13 Jan 1934

Entity number: 46231

Address: 14 SO. NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 09 Jan 1934 - 23 Dec 1992

Entity number: 37202

Registration date: 08 Jan 1934

Entity number: 37200

Address: 52 SEBA AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 08 Jan 1934

CHLOR, INC. Inactive

Entity number: 46215

Address: 111 GARDNER AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 04 Jan 1934 - 24 Jun 1998

Entity number: 46216

Address: 14-19 128TH STREET, COLLEGE POINT, NY, United States, 11356

Registration date: 04 Jan 1934

Entity number: 46208

Address: 18 BRIDGE ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Jan 1934 - 30 Dec 1988

Entity number: 46204

Address: 1321 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 29 Dec 1933 - 06 Dec 1984

Entity number: 46119

Address: 412 SCHENCK AVE., BROOKLYN, NY, United States, 11207

Registration date: 26 Dec 1933 - 23 Sep 1987

Entity number: 37192

Registration date: 26 Dec 1933

Entity number: 37160

Registration date: 22 Dec 1933

Entity number: 46108

Address: 45-10 NINETY-FOURTH ST, ELMHURST, NY, United States, 11373

Registration date: 20 Dec 1933 - 09 Mar 1987

Entity number: 46100

Address: 350 KEAP ST., BROOKLYN, NY, United States, 11211

Registration date: 13 Dec 1933

Entity number: 46012

Address: 101 RICHMOND AVE., AMITYVILLE, NY, United States, 11701

Registration date: 04 Dec 1933 - 23 Dec 1992

Entity number: 37171

Registration date: 04 Dec 1933

Entity number: 46010

Address: 468-86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 02 Dec 1933 - 18 May 1994

Entity number: 37167

Registration date: 26 Nov 1933

Entity number: 46000

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

Registration date: 23 Nov 1933 - 06 Jun 2008

Entity number: 45999

Address: P.O. BOX 287146, NEW YORK, NY, United States, 10128

Registration date: 23 Nov 1933

Entity number: 37126

Registration date: 23 Nov 1933

Entity number: 45909

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

Registration date: 17 Nov 1933 - 24 Dec 1991

Entity number: 45908

Address: 918 DUMONT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 17 Nov 1933 - 26 Apr 1990

Entity number: 37121

Registration date: 16 Nov 1933

Entity number: 45892

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Nov 1933 - 30 Jul 1987

Entity number: 37147

Registration date: 13 Nov 1933

Entity number: 45880

Address: 677-685 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 09 Nov 1933 - 29 May 2008

Entity number: 45876

Address: 8222 19TH ST., BROOKLYN, NY, United States, 11214

Registration date: 08 Nov 1933 - 25 Mar 1992

Entity number: 45873

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 Nov 1933 - 03 Jan 1983