Business directory in New York Kings - Page 17398

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: 17505

Address: 229 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 06 Jun 1922 - 16 Feb 1995

Entity number: 17501

Address: 1247 HANCOCK ST., BROOKLYN, NY, United States, 11221

Registration date: 02 Jun 1922 - 23 Dec 1992

Entity number: 17497

Address: 611 41ST ST, BROOKLYN, NY, United States, 11232

Registration date: 31 May 1922

Entity number: 16846

Address: 432 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 16 May 1922 - 06 Sep 2005

Entity number: 16838

Address: 380 CLINTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 11 May 1922

Entity number: 4419

Address: 1609 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 09 May 1922

Entity number: 17839

Registration date: 08 May 1922

Entity number: 16788

Address: 1574 E. 14TH ST., BROOKLYN, NY, United States, 11230

Registration date: 27 Apr 1922

Entity number: 16783

Address: 1048 BEDFORD AVE., NEW YORK, NY, United States

Registration date: 22 Apr 1922

Entity number: 16733

Address: 15 GAGE ST., KINGSTON, NY, United States, 12401

Registration date: 07 Apr 1922 - 16 Apr 1996

Entity number: 4378

Address: 734 EAST 4TH ST., BROOKLYN, NY, United States, 11218

Registration date: 07 Apr 1922

Entity number: 16732

Address: 55 STACY LEE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 06 Apr 1922 - 21 Jun 2016

Entity number: 4369

Address: 1110 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 31 Mar 1922

Entity number: 16721

Address: 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Registration date: 31 Mar 1922

Entity number: 16722

Address: 456 BALTIC ST., NEW YORK, NY, United States

Registration date: 30 Mar 1922 - 23 Dec 1992

Entity number: 17762

Registration date: 25 Mar 1922

Entity number: 17787

Registration date: 24 Mar 1922

Entity number: 17706

Registration date: 20 Mar 1922

Entity number: 16688

Address: 932 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 14 Mar 1922 - 17 Mar 1988

Entity number: 16679

Address: 1075 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Mar 1922 - 21 Aug 1998

Entity number: 1824639

Address: 247 DEVOE STREET, BROOKLYN, NY, United States, 11211

Registration date: 07 Mar 1922

Entity number: 16677

Address: 4718 AVE N, BROOKLYN, NY, United States, 11234

Registration date: 06 Mar 1922

Entity number: 16665

Address: 243 NEW JERSEY AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1922 - 25 Jan 1989

Entity number: 16642

Address: 4201 8TH AVE., NEW YORK, NY, United States

Registration date: 21 Feb 1922

Entity number: 16629

Address: 574 44th Street, Apt. 4B, Brooklyn, NY, United States, 11220

Registration date: 10 Feb 1922

Entity number: 16619

Address: 147 NORTH 8TH ST., BROOKLYN, NY, United States, 11211

Registration date: 02 Feb 1922

Entity number: 17640

Registration date: 30 Jan 1922

Entity number: 16591

Address: 397 FLATBUSH AVE., BROOKLYN, NY, United States, 11238

Registration date: 23 Jan 1922 - 23 Dec 1992

Entity number: 17570

Registration date: 23 Jan 1922

Entity number: 16586

Address: 250 MOORE STREET, NEW YORK, NY, United States

Registration date: 17 Jan 1922 - 25 Sep 1991

Entity number: 17583

Registration date: 30 Dec 1921

Entity number: 16533

Address: 700 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Registration date: 28 Dec 1921 - 23 Dec 2008

Entity number: 17579

Registration date: 24 Dec 1921

Entity number: 17577

Registration date: 23 Dec 1921

Entity number: 17571

Registration date: 21 Dec 1921

Entity number: 17593

Registration date: 19 Dec 1921

Entity number: 16521

Address: 71 WILLOW DR., NEW ROCHELLE, NY, United States, 10805

Registration date: 16 Dec 1921 - 23 Dec 1992

Entity number: 4224

Address: 138 44TH ST., BROOKLYN, NY, United States, 11232

Registration date: 12 Dec 1921

Entity number: 17520

Registration date: 05 Dec 1921

Entity number: 16486

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

Registration date: 25 Nov 1921

Entity number: 4197

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

Registration date: 15 Nov 1921

Entity number: 17531

Registration date: 14 Nov 1921

Entity number: 16435

Address: 592 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 05 Nov 1921

Entity number: 29073

Registration date: 02 Nov 1921

Entity number: 4194

Address: 34 BSH TERMINAL, BROOKLYN, NY, United States, 11231

Registration date: 31 Oct 1921

Entity number: 16420

Address: 1239-53RD. ST., NEW YORK, NY, United States

Registration date: 25 Oct 1921

Entity number: 17479

Registration date: 21 Oct 1921

Entity number: 16381

Address: 472-6 SACKMAN ST., BROOKLYN, NY, United States

Registration date: 18 Oct 1921 - 25 Sep 1991

Entity number: 16379

Address: 40 CLINTON ST, BKLYN, NY, United States, 11201

Registration date: 14 Oct 1921