Business directory in New York Kings - Page 17307

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: 74714

Registration date: 17 Apr 1950

Entity number: 62737

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

Registration date: 13 Apr 1950 - 23 Sep 1998

Entity number: 74692

Registration date: 12 Apr 1950

Entity number: 74663

Registration date: 12 Apr 1950

Entity number: 63727

Address: 301 STAGG ST., BROOKLYN, NY, United States, 11206

Registration date: 12 Apr 1950 - 25 Sep 1991

Entity number: 62974

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

Registration date: 10 Apr 1950 - 04 Feb 1998

Entity number: 62967

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

Registration date: 10 Apr 1950 - 23 Dec 1992

Entity number: 74570

Registration date: 07 Apr 1950

Entity number: 62968

Address: 219-36TH ST, BROOKLYN, NY, United States, 11232

Registration date: 07 Apr 1950 - 18 Mar 2003

Entity number: 74569

Registration date: 07 Apr 1950

Entity number: 64657

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

Registration date: 06 Apr 1950 - 18 Feb 1982

Entity number: 64655

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

Registration date: 06 Apr 1950 - 09 Jan 1996

Entity number: 64651

Address: 1637 WEST 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 06 Apr 1950 - 24 Dec 1991

Entity number: 64654

Address: 219 DE KALB AVE, BROOKLYN, NY, United States, 11205

Registration date: 05 Apr 1950 - 28 Sep 1994

Entity number: 64643

Address: 5023 - 16TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Apr 1950 - 29 Sep 1993

Entity number: 64637

Address: 718 ATLANTIC AVE., NEW YORK, NY, United States

Registration date: 03 Apr 1950 - 29 Dec 1999

Entity number: 74649

Registration date: 03 Apr 1950

Entity number: 74652

Registration date: 03 Apr 1950

Entity number: 64610

Address: 4100 HARRY HINES BLVD, STE 300B, DALLAS, TX, United States, 75219

Registration date: 31 Mar 1950

Entity number: 64598

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 64597

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 74631

Registration date: 29 Mar 1950

Entity number: 64590

Address: 3530 HENRY HUDSON PKWY, BRONX, NY, United States, 10463

Registration date: 29 Mar 1950 - 25 Apr 2005

Entity number: 64585

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1950 - 24 Sep 1997

Entity number: 74624

Registration date: 29 Mar 1950

Entity number: 62031

Address: 172 PENNSYLAVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 27 Mar 1950 - 23 Jun 1993

Entity number: 74609

Address: 30 THIRD AVE., BROOKLYN, NY, United States, 11217

Registration date: 27 Mar 1950

Entity number: 74601

Registration date: 24 Mar 1950

Entity number: 65394

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

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 74589

Registration date: 24 Mar 1950

Entity number: 74602

Registration date: 24 Mar 1950

Entity number: 74588

Registration date: 23 Mar 1950 - 25 Aug 2017

Entity number: 64101

Address: 1001 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 23 Mar 1950 - 26 Oct 2011

Entity number: 74584

Registration date: 23 Mar 1950

Entity number: 74629

Registration date: 22 Mar 1950

Entity number: 64128

Address: 465 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 22 Mar 1950 - 08 Sep 1995

Entity number: 64098

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

Registration date: 22 Mar 1950 - 25 Sep 1991

Entity number: 74563

Registration date: 22 Mar 1950

Entity number: 64274

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

Registration date: 20 Mar 1950 - 23 Sep 1998

Entity number: 64263

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

Registration date: 17 Mar 1950 - 23 Dec 1992

Entity number: 64266

Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 16 Mar 1950

Entity number: 74457

Registration date: 16 Mar 1950

Entity number: 61169

Address: 205 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1950 - 26 Jul 1985

Entity number: 74455

Registration date: 15 Mar 1950

Entity number: 74449

Address: 1585 coney island avenue, BROOKLYN, NY, United States, 11230

Registration date: 14 Mar 1950

Entity number: 74448

Registration date: 14 Mar 1950

Entity number: 74544

Registration date: 13 Mar 1950

Entity number: 74539

Registration date: 13 Mar 1950

Entity number: 61160

Address: 16 COURT ST, BKLYN, NY, United States, 11241

Registration date: 13 Mar 1950 - 24 Sep 1980

Entity number: 74541

Registration date: 13 Mar 1950