Business directory in New York Kings - Page 17385

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 870890 companies

Entity number: 22527

Registration date: 01 Feb 1929

Entity number: 7283

Address: 341-39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 28 Jan 1929

Entity number: 22465

Registration date: 25 Jan 1929

Entity number: 1853715

Address: 1354- E. 87TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 21 Jan 1929

Entity number: 22460

Registration date: 19 Jan 1929

Entity number: 25436

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 17 Jan 1929 - 23 Dec 1992

Entity number: 25419

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 12 Jan 1929 - 25 Jun 1982

Entity number: 25412

Address: 318 WILLIAMS AVE., BROOKLYN, NY, United States, 11207

Registration date: 11 Jan 1929 - 23 Jun 1999

Entity number: 25407

Address: ATTN GENERAL COUNSEL, 1929 ALLEN PARKWAY 10TH FL, HOUSTON, TX, United States, 77019

Registration date: 09 Jan 1929 - 31 Dec 2009

Entity number: 25404

Address: 321 DEAN ST, BROOKLYN, NY, United States, 11217

Registration date: 07 Jan 1929 - 26 Jun 2002

Entity number: 22410

Registration date: 26 Dec 1928

Entity number: 22407

Registration date: 20 Dec 1928

Entity number: 25353

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

Registration date: 14 Dec 1928

Entity number: 22425

Registration date: 13 Dec 1928

Entity number: 22417

Registration date: 03 Dec 1928

Entity number: 25329

Address: 214-93RD ST, BROOKLYN, NY, United States, 11209

Registration date: 28 Nov 1928 - 24 Jun 1981

Entity number: 25320

Address: 1090 E. NEW YORK AVE., BKLYN, NY, United States, 11212

Registration date: 26 Nov 1928 - 24 Mar 1993

Entity number: 22343

Registration date: 26 Nov 1928

Entity number: 22342

Registration date: 26 Nov 1928

Entity number: 25317

Address: 5818 BITTMAN ST., MASPETH, NY, United States

Registration date: 22 Nov 1928 - 29 Sep 1993

Entity number: 25316

Registration date: 22 Nov 1928 - 25 Mar 1981

Entity number: 25314

Address: 4383 LIBERTY AVE., OZONE PARK, NY, United States

Registration date: 21 Nov 1928 - 29 Sep 1982

Entity number: 22334

Registration date: 21 Nov 1928

Entity number: 25305

Address: 2290 DAVIDSON, BRONX, NY, United States, 10468

Registration date: 15 Nov 1928 - 23 Dec 1992

Entity number: 22367

Registration date: 15 Nov 1928

Entity number: 22358

Registration date: 10 Nov 1928

Entity number: 25293

Address: 1504 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Nov 1928 - 25 Sep 1991

Entity number: 22354

Registration date: 08 Nov 1928

Entity number: 25288

Address: 408 ROCKAWAY AVE., NEW YORK, NY, United States

Registration date: 05 Nov 1928

Entity number: 22348

Registration date: 02 Nov 1928

Entity number: 25277

Address: 252 EAST 51 ST., BROOKLYN, NY, United States, 11203

Registration date: 29 Oct 1928 - 27 Nov 1981

Entity number: 25181

Address: 194 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 26 Oct 1928 - 22 Jun 2022

Entity number: 25179

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 25 Oct 1928 - 21 Dec 1989

Entity number: 25172

Address: 461 OVINGTON AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1928 - 26 Jun 2002

Entity number: 22306

Registration date: 19 Oct 1928

Entity number: 25168

Address: 300 PARK AVE., RM. 2100, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1928 - 31 Dec 1982

Entity number: 25145

Address: 2135-80TH ST., NEW YORK, NY, United States

Registration date: 08 Oct 1928 - 23 Feb 1995

Entity number: 25148

Address: 577-6TH ST., NEW YORK, NY, United States, 10009

Registration date: 06 Oct 1928 - 23 Dec 1992

Entity number: 25144

Address: 902 44TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 05 Oct 1928 - 02 Mar 1990

Entity number: 25134

Address: 155-25TH ST, BROOKLYN, NY, United States, 11232

Registration date: 01 Oct 1928

Entity number: 25130

Address: 190 BEACH 149TH ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 27 Sep 1928 - 30 Mar 1983

Entity number: 25116

Address: 402 LINDEN BLVD., BROOKLYN, NY, United States, 11203

Registration date: 17 Sep 1928 - 23 Dec 1992

Entity number: 22189

Registration date: 17 Sep 1928

Entity number: 22188

Registration date: 13 Sep 1928

Entity number: 25096

Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1928 - 23 Dec 1992

Entity number: 25095

Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 04 Sep 1928 - 25 Sep 1991

Entity number: 25094

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Aug 1928 - 30 Dec 1981

Entity number: 22205

Registration date: 30 Aug 1928

Entity number: 22196

Registration date: 17 Aug 1928

Entity number: 22195

Registration date: 16 Aug 1928