Business directory in New York Kings - Page 17306

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 871281 companies

Entity number: 65447

Address: 825 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 29 May 1950 - 29 Sep 1982

Entity number: 74920

Registration date: 29 May 1950

Entity number: 74914

Registration date: 26 May 1950

Entity number: 65426

Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 25 May 1950 - 23 Dec 1992

Entity number: 65419

Address: 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 May 1950 - 20 Apr 1987

Entity number: 2869097

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 00000

Registration date: 24 May 1950 - 16 Dec 1963

Entity number: 1547116

Address: 802 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 May 1950

Entity number: 74782

Registration date: 22 May 1950

Entity number: 74770

Address: PRESIDENT, 450 CLARKSON AVENUE, BOX 1217, BROOKLYN, NY, United States, 11203

Registration date: 19 May 1950

Entity number: 65215

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

Registration date: 17 May 1950 - 04 Jun 1985

Entity number: 65206

Address: 249-37 BEECHKNOLL AVE, LITTLE NECK, NY, United States, 11362

Registration date: 17 May 1950 - 14 Aug 1998

Entity number: 74854

Registration date: 15 May 1950

Entity number: 74850

Registration date: 15 May 1950

Entity number: 65198

Address: 459 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 15 May 1950 - 29 Sep 1993

Entity number: 74859

Registration date: 15 May 1950

Entity number: 65192

Address: 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514

Registration date: 12 May 1950

Entity number: 74848

Registration date: 12 May 1950

Entity number: 74840

Registration date: 11 May 1950 - 24 Jan 1979

Entity number: 65749

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 10 May 1950 - 25 Jun 2003

Entity number: 74832

Registration date: 10 May 1950

Entity number: 74824

Registration date: 09 May 1950

Entity number: 4677149

Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Registration date: 09 May 1950

Entity number: 74819

Registration date: 08 May 1950

Entity number: 68667

Address: 135 EASTERN PARKWAY, APT 6F, BROOKLYN, NY, United States, 11238

Registration date: 08 May 1950

Entity number: 64800

Address: 1845 WEST 7TH ST., BROOKLYN, NY, United States, 11223

Registration date: 05 May 1950 - 31 May 1983

Entity number: 74806

Registration date: 05 May 1950

Entity number: 74811

Registration date: 05 May 1950

Entity number: 74778

Registration date: 04 May 1950

Entity number: 64801

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

Registration date: 04 May 1950 - 25 Sep 1991

Entity number: 64790

Address: 1191 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 May 1950 - 25 Mar 1998

Entity number: 64796

Address: 404 GRANT AVE., BROOKLYN, NY, United States, 11208

Registration date: 04 May 1950

Entity number: 74816

Registration date: 03 May 1950

Entity number: 64774

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 02 May 1950 - 25 Sep 1991

Entity number: 64759

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 May 1950 - 27 Jul 1983

Entity number: 74683

Registration date: 01 May 1950

Entity number: 64763

Address: 44-100 EMPIRE BLVD., BROOKLYN, NY, United States

Registration date: 29 Apr 1950 - 20 Mar 1996

Entity number: 64748

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 28 Apr 1950 - 23 Jun 1993

Entity number: 64756

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Apr 1950 - 12 Jun 1990

Entity number: 64749

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1950 - 09 Jan 1986

Entity number: 61199

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1950 - 20 Jan 1982

Entity number: 74754

Registration date: 26 Apr 1950

Entity number: 61185

Address: 397 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Registration date: 25 Apr 1950 - 25 Sep 1991

Entity number: 74752

Registration date: 25 Apr 1950

Entity number: 61195

Address: 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002

Registration date: 24 Apr 1950 - 02 Oct 2013

Entity number: 61189

Address: 1289 DEAN ST., BROOKLYN, NY, United States, 11216

Registration date: 24 Apr 1950 - 29 Dec 1982

Entity number: 63206

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 20 Apr 1950 - 24 Dec 1991

Entity number: 63200

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Apr 1950 - 23 Dec 1992

Entity number: 74732

Registration date: 20 Apr 1950

Entity number: 74721

Registration date: 19 Apr 1950

Entity number: 74719

Registration date: 18 Apr 1950