Business directory in New York Kings - Page 17389

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: 21346

Registration date: 30 Jun 1927

Entity number: 24165

Address: 2265 EMMONS AVE., BROOKLYN, NY, United States, 11235

Registration date: 28 Jun 1927 - 23 Dec 1992

Entity number: 24163

Address: 1365 E. 19TH ST., NEW YORK, NY, United States

Registration date: 27 Jun 1927

Entity number: 21280

Registration date: 16 Jun 1927

Entity number: 21317

Address: 503 ELLIS STREET, GLASSBORO, NJ, United States, 08028

Registration date: 15 Jun 1927

Entity number: 24150

Address: 811 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Registration date: 14 Jun 1927 - 01 Apr 1988

Entity number: 21338

Registration date: 12 Jun 1927

Entity number: 21310

Registration date: 09 Jun 1927

Entity number: 24129

Address: 786 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 Jun 1927 - 04 May 1984

Entity number: 21299

Registration date: 03 Jun 1927

Entity number: 24120

Address: 180 VARICK AVE., BROOKLYN, NY, United States, 11237

Registration date: 31 May 1927 - 23 Dec 1992

Entity number: 24118

Address: NOT STATED, HOLLIS, NY, United States

Registration date: 26 May 1927

Entity number: 24117

Address: 637 METROPOLITIAN AVE., NEW YORK, NY, United States

Registration date: 26 May 1927 - 25 Sep 1991

Entity number: 24111

Address: 430 MORGAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 May 1927 - 23 Sep 1998

Entity number: 6343

Address: 60 TILLARY ST., BROOKLYN, NY, United States, 11201

Registration date: 23 May 1927

Entity number: 21219

Registration date: 20 May 1927

Entity number: 24109

Address: 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 19 May 1927 - 10 Nov 1981

Entity number: 31318

Address: 47-49 WATKINS ST., BROOKLYN, NY, United States

Registration date: 18 May 1927

Entity number: 24097

Address: 6913-18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 13 May 1927

Entity number: 24094

Address: 535 LIBERTY AVE., PITTSBURGH, PA, United States, 15222

Registration date: 12 May 1927 - 07 Oct 1997

Entity number: 810524

Registration date: 09 May 1927 - 16 Dec 1940

Entity number: 24049

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Apr 1927 - 23 Jun 1993

Entity number: 21190

Registration date: 20 Apr 1927

Entity number: 21186

Registration date: 19 Apr 1927

Entity number: 24035

Address: 720 4TH AVE, BROOKLYN, NY, United States, 11232

Registration date: 13 Apr 1927 - 25 Mar 1981

Entity number: 21169

Registration date: 09 Apr 1927

Entity number: 21125

Registration date: 04 Apr 1927

Entity number: 24014

Address: 40 DUCK LANE, PO BOX 323, SOUTH COLTON, NY, United States, 13687

Registration date: 01 Apr 1927

Entity number: 21112

Registration date: 31 Mar 1927

Entity number: 24009

Address: 1281 EASTERN PARKWAY, NEW YORK, NY, United States

Registration date: 29 Mar 1927 - 23 Dec 1992

Entity number: 24004

Address: 154 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1927 - 29 Apr 2005

Entity number: 21108

Registration date: 28 Mar 1927

Entity number: 24002

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 10038

Registration date: 26 Mar 1927 - 07 Jan 1985

Entity number: 23995

Address: 461 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 24 Mar 1927 - 02 Dec 1986

Entity number: 23986

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1927 - 23 Dec 1992

Entity number: 21133

Registration date: 17 Mar 1927

Entity number: 21127

Registration date: 15 Mar 1927

Entity number: 23978

Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210

Registration date: 12 Mar 1927

Entity number: 23976

Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710

Registration date: 11 Mar 1927 - 08 Aug 2001

Entity number: 21119

Registration date: 11 Mar 1927

Entity number: 21064

Registration date: 07 Mar 1927

Entity number: 21058

Address: P.O. BOX 7735, NEW YORK, NY, United States, 10116

Registration date: 04 Mar 1927

Entity number: 23409

Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 02 Mar 1927 - 23 Dec 1992

Entity number: 23403

Address: 1239 E 22ND ST, BROOKLYN, NY, United States, 11210

Registration date: 25 Feb 1927 - 25 Mar 1981

Entity number: 21085

Registration date: 24 Feb 1927

Entity number: 23400

Address: 1601 E. NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 21 Feb 1927 - 23 Dec 1992

Entity number: 23394

Address: 157-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1927 - 29 Sep 1993

Entity number: 21081

Registration date: 21 Feb 1927

Entity number: 21079

Registration date: 19 Feb 1927

Entity number: 23376

Address: 1882 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 08 Feb 1927 - 29 Sep 1993