Business directory in New York Kings - Page 17297

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 871299 companies

Entity number: 76530

Registration date: 30 Jul 1951

Entity number: 1939033

Address: 702 KATHLEEN PLACE, BROOKLYN, NY, United States, 00000

Registration date: 27 Jul 1951

Entity number: 76522

Registration date: 26 Jul 1951

Entity number: 76523

Address: 1445 BOONVILE, SPRINGFIELD, MO, United States, 65802

Registration date: 26 Jul 1951

Entity number: 76518

Registration date: 25 Jul 1951

Entity number: 76517

Registration date: 25 Jul 1951

Entity number: 69048

Address: 358 GROVE ST, BROOKLYN, NY, United States, 11237

Registration date: 24 Jul 1951

Entity number: 76508

Registration date: 20 Jul 1951

Entity number: 67381

Address: 1103 SUNAPEE RD., WEST, HEMPSTEAD, NY, United States, 11552

Registration date: 19 Jul 1951 - 29 Dec 1982

Entity number: 67366

Address: 1556 64TH ST., BROOKLYN, NY, United States, 11219

Registration date: 16 Jul 1951 - 23 Dec 1992

Entity number: 76572

Registration date: 12 Jul 1951

Entity number: 67331

Address: 305 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 09 Jul 1951 - 27 Dec 2000

Entity number: 67327

Address: 4108 13TH AVE, BKLYN, NY, United States, 11219

Registration date: 06 Jul 1951 - 25 Mar 1981

Entity number: 67311

Address: 870 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 06 Jul 1951 - 25 Jan 2012

Entity number: 67310

Address: BROOKLYN NAVY YARD, BLDG. 131, BROOKLYN, NY, United States, 11205

Registration date: 06 Jul 1951 - 25 Jan 2012

Entity number: 76553

Registration date: 06 Jul 1951

Entity number: 67322

Address: 37 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 05 Jul 1951 - 24 Dec 1984

Entity number: 67315

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 05 Jul 1951 - 23 Dec 1992

Entity number: 76548

Registration date: 05 Jul 1951

Entity number: 76542

Registration date: 03 Jul 1951

Entity number: 76547

Registration date: 03 Jul 1951

Entity number: 76551

Registration date: 02 Jul 1951

Entity number: 67351

Address: 8E BROOKLYN TERMINAL, MARKET, NEW YORK, NY, United States

Registration date: 02 Jul 1951 - 23 Dec 1992

Entity number: 67306

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Jul 1951 - 23 Dec 1992

Entity number: 76592

Registration date: 02 Jul 1951

Entity number: 67304

Address: 387 AVENUE "S", BROOKLYN, NY, United States, 11223

Registration date: 29 Jun 1951 - 25 Sep 1991

Entity number: 67301

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jun 1951 - 25 Sep 1991

Entity number: 67294

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Jun 1951 - 29 Dec 1982

Entity number: 76429

Registration date: 29 Jun 1951

Entity number: 67296

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jun 1951 - 23 Dec 1992

Entity number: 67293

Address: 72 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Registration date: 28 Jun 1951 - 29 Dec 1982

Entity number: 67292

Address: 50 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 28 Jun 1951 - 25 Mar 1992

Entity number: 76428

Registration date: 28 Jun 1951

Entity number: 76421

Registration date: 27 Jun 1951

Entity number: 76415

Registration date: 27 Jun 1951

Entity number: 67266

Address: 172 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 26 Jun 1951 - 25 Sep 1991

Entity number: 67273

Address: 1004 SCHENECTADY AVE., BROOKLYN, NY, United States, 11203

Registration date: 25 Jun 1951 - 14 Feb 1985

Entity number: 67269

Address: 40 UNION ST., NEW YORK, NY, United States, 10003

Registration date: 25 Jun 1951 - 25 Sep 1991

Entity number: 67262

Address: 51 RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

Registration date: 25 Jun 1951

Entity number: 76403

Registration date: 25 Jun 1951

Entity number: 67261

Address: 531 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 22 Jun 1951 - 19 Dec 1984

Entity number: 67245

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 Jun 1951 - 28 Sep 1994

Entity number: 76497

Registration date: 21 Jun 1951

Entity number: 67253

Address: 901 ELTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 21 Jun 1951

Entity number: 76492

Registration date: 20 Jun 1951

Entity number: 76493

Registration date: 20 Jun 1951

Entity number: 67232

Address: 5262 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 19 Jun 1951 - 14 Apr 2020

Entity number: 67217

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Jun 1951 - 30 Sep 1981

Entity number: 67212

Address: C/O DELKAP MANAGEMENT, 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 14 Jun 1951

Entity number: 67196

Address: 220 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 13 Jun 1951 - 28 Mar 2001