Business directory in New York Kings - Page 17394

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: 20531

Address: 42 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Registration date: 24 Feb 1925

Entity number: 20477

Address: 97 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Registration date: 16 Feb 1925

Entity number: 19604

Registration date: 09 Feb 1925

Entity number: 20373

Address: 480 10TH STREET, NEW YORK, NY, United States, 10009

Registration date: 02 Feb 1925 - 31 Mar 1982

Entity number: 20372

Address: 9 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 02 Feb 1925 - 07 Feb 1996

Entity number: 19620

Registration date: 02 Feb 1925

Entity number: 5417

Address: 331 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 30 Jan 1925

Entity number: 19613

Registration date: 26 Jan 1925

Entity number: 19559

Registration date: 16 Jan 1925

Entity number: 20314

Address: 80 VERNON AVE., NEW YORK, NY, United States

Registration date: 13 Jan 1925 - 24 Feb 1992

Entity number: 20312

Address: 28 MC DONOUGH ST, BKLYN, NY, United States, 11216

Registration date: 13 Jan 1925

Entity number: 20301

Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Registration date: 06 Jan 1925

Entity number: 19512

Registration date: 20 Dec 1924

Entity number: 19510

Registration date: 19 Dec 1924

Entity number: 19509

Registration date: 17 Dec 1924

Entity number: 20195

Address: 60-62 NORTH 10TH ST., BROOKLYN, NY, United States, 11219

Registration date: 16 Dec 1924

Entity number: 19505

Registration date: 13 Dec 1924

Entity number: 20186

Address: 165 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 08 Dec 1924 - 13 Dec 1989

Entity number: 19517

Registration date: 04 Dec 1924

Entity number: 19518

Registration date: 04 Dec 1924

Entity number: 97075

Registration date: 28 Nov 1924

Entity number: 20130

Address: 69 NORTH STREET, BROOKLYN, NY, United States, 11211

Registration date: 22 Nov 1924 - 04 Mar 2005

Entity number: 19462

Address: 335 ADAMS STREET, SUITE 2700, BROOKLYN, NY, United States, 11201

Registration date: 19 Nov 1924

Entity number: 20123

Address: 23 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Registration date: 14 Nov 1924

Entity number: 19483

Registration date: 12 Nov 1924

Entity number: 20032

Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States

Registration date: 22 Oct 1924 - 23 Dec 1992

Entity number: 19414

Registration date: 22 Oct 1924

Entity number: 19413

Registration date: 20 Oct 1924

Entity number: 20026

Address: 252 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1924 - 25 Mar 1981

Entity number: 19406

Registration date: 11 Oct 1924

Entity number: 19429

Registration date: 06 Oct 1924

Entity number: 19422

Registration date: 27 Sep 1924

Entity number: 19372

Registration date: 27 Aug 1924

Entity number: 19928

Address: HICKS ST, BROOKLYN, NY, United States

Registration date: 19 Aug 1924 - 29 Jan 1985

Entity number: 19364

Registration date: 15 Aug 1924

Entity number: 18965

Registration date: 12 Aug 1924

Entity number: 19877

Address: 1000 WOODBURY RD., STE. 402, WOODBURY, NY, United States, 11797

Registration date: 31 Jul 1924

Entity number: 19878

Address: 216TH ST. QUEENS VILLAGE, NEW YORK, NY, United States

Registration date: 31 Jul 1924

Entity number: 5265

Address: 728 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 30 Jul 1924 - 24 Jan 1990

Entity number: 1909723

Registration date: 29 Jul 1924

Entity number: 19874

Address: 1603 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 25 Jul 1924 - 29 Sep 1993

Entity number: 5262

Address: 608 GRAVESEND AVE., BROOKLYN, NY, United States

Registration date: 23 Jul 1924

Entity number: 19315

Registration date: 21 Jul 1924

Entity number: 19784

Address: 352 MIDWOOD ST., BROOKLYN, NY, United States, 11225

Registration date: 10 Jul 1924 - 12 Aug 1986

Entity number: 19783

Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 09 Jul 1924 - 22 Mar 2002

Entity number: 19781

Address: 425 EASTERN PARKWAY, BROOKLYN, NY, United States, 11216

Registration date: 08 Jul 1924

Entity number: 19296

Registration date: 07 Jul 1924

Entity number: 19293

Registration date: 03 Jul 1924

Entity number: 19183

Registration date: 28 Jun 1924