Business directory in New York Kings - Page 17390

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: 21069

Registration date: 08 Feb 1927

Entity number: 23360

Address: 5814 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 03 Feb 1927 - 23 Dec 1992

Entity number: 23353

Address: 75 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 02 Feb 1927 - 10 Nov 1982

Entity number: 20936

Registration date: 31 Jan 1927

Entity number: 20963

Registration date: 27 Jan 1927

Entity number: 20964

Registration date: 27 Jan 1927

Entity number: 23342

Address: 42 AVENUE A, NEW YORK, NY, United States, 10009

Registration date: 26 Jan 1927 - 31 Mar 1982

Entity number: 23341

Address: 820 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Jan 1927

Entity number: 23333

Address: 2753 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 25 Jan 1927

Entity number: 23332

Address: 1241 AVE. T., BROOKLYN, NY, United States, 11229

Registration date: 24 Jan 1927 - 20 Feb 2003

Entity number: 20957

Registration date: 21 Jan 1927

Entity number: 23320

Address: 1763 CORPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Jan 1927

Entity number: 20951

Registration date: 18 Jan 1927

Entity number: 23312

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Jan 1927 - 06 Dec 1999

Entity number: 23309

Address: 460 LEFFERTS AVENUE, BROOKLYN, NY, United States, 11225

Registration date: 13 Jan 1927 - 24 Jun 1981

Entity number: 20956

Registration date: 13 Jan 1927

Entity number: 20942

Registration date: 13 Jan 1927

Entity number: 20953

Registration date: 12 Jan 1927

Entity number: 20881

Registration date: 04 Jan 1927

Entity number: 20905

Registration date: 03 Jan 1927

Entity number: 20904

Registration date: 03 Jan 1927

Entity number: 23278

Address: 78 VAN BUREN ST., BROOKLYN, NY, United States, 11221

Registration date: 31 Dec 1926 - 29 Dec 1982

Entity number: 23229

Address: 1501 MORRIS AVE., NEW YORK, NY, United States

Registration date: 20 Dec 1926

Entity number: 20903

Address: 6410-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 15 Dec 1926

Entity number: 20877

Registration date: 14 Dec 1926

Entity number: 20834

Registration date: 04 Dec 1926

Entity number: 23098

Address: 1861 75TH ST., BROOKLYN, NY, United States, 11204

Registration date: 29 Nov 1926

Entity number: 23093

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Nov 1926 - 14 Mar 1989

Entity number: 20849

Registration date: 16 Nov 1926

Entity number: 23044

Address: 5 WAINWRIGHT ST., NEWARK, NJ, United States, 07112

Registration date: 12 Nov 1926

Entity number: 20788

Registration date: 18 Oct 1926

Entity number: 22844

Address: 125 EXETER ST, NEW YORK, NY, United States

Registration date: 14 Oct 1926 - 13 Feb 1987

Entity number: 20782

Registration date: 14 Oct 1926

Entity number: 20781

Registration date: 14 Oct 1926 - 15 Oct 1952

Entity number: 22834

Address: 5021-17TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 30 Sep 1926 - 11 Jul 1983

Entity number: 20725

Registration date: 28 Sep 1926

Entity number: 22791

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

Registration date: 24 Sep 1926

Entity number: 22790

Address: 703 AVENUE M, BROOKLYN, NY, United States, 11230

Registration date: 22 Sep 1926 - 23 Dec 1992

Entity number: 22787

Address: 170-34TH ST., BROOKLYN, NY, United States, 11232

Registration date: 21 Sep 1926 - 30 Dec 1981

Entity number: 22786

Address: 188 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 18 Sep 1926

Entity number: 22781

Address: #108 STARIN AVE., BUFFALO, NY, United States, 14214

Registration date: 15 Sep 1926 - 18 May 1993

Entity number: 20748

Address: PO BOX 66, RYDER STATION, BROOKLYN, NY, United States, 11234

Registration date: 15 Sep 1926

Entity number: 20740

Registration date: 09 Sep 1926

Entity number: 6076

Address: 149 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Sep 1926

Entity number: 22748

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1926

Entity number: 20737

Registration date: 30 Aug 1926

Entity number: 22729

Address: 773 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Registration date: 23 Aug 1926

Entity number: 22683

Address: 4925 Collins Avenue, Suite 4D, APT 4D, Miami Beach, FL, United States, 33140

Registration date: 09 Aug 1926

Entity number: 22674

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

Registration date: 03 Aug 1926 - 13 Nov 1990

Entity number: 22629

Address: 132ND ST. AND 89TH AVE., RICHMOND HILL, NY, United States

Registration date: 28 Jul 1926 - 25 Sep 1991