Business directory in New York Kings - Page 17387

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: 26966

Address: 366 OAKLAND ST, BROOKLYN, NY, United States

Registration date: 14 Mar 1928

Entity number: 21885

Registration date: 13 Mar 1928

Entity number: 24734

Address: 1768 DEAN ST, BROOKLYN, NY, United States, 11233

Registration date: 12 Mar 1928 - 23 Dec 1992

Entity number: 24731

Address: 1437 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 10 Mar 1928 - 26 Oct 2011

Entity number: 21880

Registration date: 09 Mar 1928

Entity number: 6750

Address: 156 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1928

Entity number: 6747

Address: 68 W. 34TH ST., BROOKLYN, NY, United States

Registration date: 07 Mar 1928

Entity number: 21874

Registration date: 06 Mar 1928

Entity number: 21875

Registration date: 06 Mar 1928

Entity number: 24706

Address: 264 VAN SICLEN ST., NEW YORK, NY, United States

Registration date: 29 Feb 1928

Entity number: 21813

Registration date: 28 Feb 1928

Entity number: 21815

Registration date: 28 Feb 1928

Entity number: 24700

Address: 993 CARROLL ST., NEW YORK, NY, United States

Registration date: 27 Feb 1928 - 23 Dec 1992

Entity number: 21810

Registration date: 24 Feb 1928

Entity number: 24695

Address: 117 HOPKINS AVE., NEW YORK, NY, United States

Registration date: 23 Feb 1928 - 30 Dec 1981

Entity number: 21807

Registration date: 23 Feb 1928

Entity number: 24692

Address: 543 E. 21ST. ST., BROOKLYN, NY, United States, 11226

Registration date: 21 Feb 1928 - 31 Jan 1984

Entity number: 24689

Address: 505 JOHNSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Feb 1928 - 25 Sep 1991

Entity number: 24685

Address: 21 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 17 Feb 1928 - 24 Mar 1993

Entity number: 6715

Address: 200 RUSSELL ST, BROOKLYN, NY, United States, 11222

Registration date: 15 Feb 1928

Entity number: 21752

Registration date: 06 Feb 1928

Entity number: 21750

Registration date: 03 Feb 1928

Entity number: 24650

Address: P.O. BOX 16, WOODMERE, NY, United States, 11598

Registration date: 01 Feb 1928 - 30 May 2002

Entity number: 21747

Registration date: 01 Feb 1928

Entity number: 21746

Registration date: 01 Feb 1928

Entity number: 21745

Registration date: 31 Jan 1928

Entity number: 24642

Address: 1859 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 26 Jan 1928 - 27 Sep 1995

Entity number: 21774

Registration date: 26 Jan 1928

Entity number: 21773

Registration date: 26 Jan 1928

Entity number: 24632

Address: 153 E. 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 23 Jan 1928 - 29 Dec 1999

Entity number: 24610

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

Registration date: 13 Jan 1928 - 28 Sep 1982

Entity number: 24510

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

Registration date: 04 Jan 1928 - 23 Dec 1992

Entity number: 24505

Address: C/O MURRAY ZELIN, 17A BEDFORDSHIRE RD, MONROE TURNPIKE, NJ, United States, 08831

Registration date: 03 Jan 1928 - 27 Sep 2007

Entity number: 24509

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

Registration date: 03 Jan 1928

Entity number: 24501

Address: 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Registration date: 30 Dec 1927

Entity number: 24494

Address: 121 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Dec 1927 - 03 Sep 1982

Entity number: 24497

Registration date: 29 Dec 1927

Entity number: 24490

Address: 949 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 28 Dec 1927 - 23 Dec 1992

Entity number: 24482

Address: 307-5TH AVE., NEW YORK, NY, United States

Registration date: 27 Dec 1927 - 20 Dec 2000

Entity number: 60943

Address: 507 RACKAMAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 21 Dec 1927

Entity number: 21695

Registration date: 20 Dec 1927

Entity number: 21693

Registration date: 19 Dec 1927

Entity number: 24468

Address: 1622 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 16 Dec 1927

Entity number: 24465

Address: 333 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1927 - 26 Oct 2011

Entity number: 24464

Address: 215 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1927

Entity number: 24456

Address: 304 COLUMBIA ST., BROOKLYN, NY, United States, 11231

Registration date: 14 Dec 1927 - 29 Dec 1993

Entity number: 24457

Address: 2216 PITKIN AVE., NEW YORK, NY, United States

Registration date: 14 Dec 1927

Entity number: 24444

Address: 30 CLUBSIDE DR, WOODMERE, NY, United States, 11598

Registration date: 12 Dec 1927 - 27 Dec 2002

Entity number: 21559

Address: 106 POWERS STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Dec 1927