Business directory in New York Kings - Page 17311

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: 73995

Registration date: 03 Nov 1949

Entity number: 64055

Address: 560 MONTAUGE ST., BROOKLYN, NY, United States

Registration date: 02 Nov 1949 - 10 Dec 1987

Entity number: 64049

Address: 94 FOURTH PLACE, BROOKLYN, NY, United States, 11231

Registration date: 02 Nov 1949 - 29 Sep 1993

Entity number: 64047

Address: 762 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 02 Nov 1949 - 03 Feb 1995

Entity number: 73984

Registration date: 01 Nov 1949

Entity number: 73977

Registration date: 31 Oct 1949

Entity number: 64040

Address: 4 THE PINES, OLD WESTBURY, NY, United States, 11568

Registration date: 31 Oct 1949 - 11 May 1990

Entity number: 64037

Address: 4317 AVE. D, BROOKLYN, NY, United States, 11203

Registration date: 31 Oct 1949 - 06 May 1982

Entity number: 64032

Address: 824 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 28 Oct 1949 - 23 Dec 1992

Entity number: 64023

Address: 273 KOSCIUSKO STREET, NEW YORK, NY, United States

Registration date: 27 Oct 1949 - 23 Dec 1992

Entity number: 64006

Address: 1656 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 27 Oct 1949 - 24 Jun 1992

Entity number: 64010

Address: 51 MONTGOMERY BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 26 Oct 1949 - 31 Dec 1984

Entity number: 63969

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

Registration date: 24 Oct 1949 - 02 Apr 1982

Entity number: 63968

Address: C/O GEORGE BRAUN, 4059 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 24 Oct 1949 - 08 May 1998

Entity number: 73950

Registration date: 24 Oct 1949

Entity number: 74012

Registration date: 24 Oct 1949

Entity number: 73946

Registration date: 24 Oct 1949

Entity number: 73963

Registration date: 21 Oct 1949

Entity number: 64071

Address: 1201 AVENUE J., BROOKLYN, NY, United States, 11230

Registration date: 20 Oct 1949 - 02 Jan 1987

Entity number: 63871

Address: 384-6 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11238

Registration date: 20 Oct 1949

Entity number: 73844

Registration date: 20 Oct 1949

Entity number: 63852

Address: 646 CONEY ISLAND AVE SUITE F, BROOKLYN, NY, United States, 11218

Registration date: 19 Oct 1949

Entity number: 73827

Registration date: 18 Oct 1949

Entity number: 63833

Address: 272 SOUTH 9TH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1949 - 28 Sep 1994

Entity number: 73901

Registration date: 11 Oct 1949

Entity number: 63796

Address: 1412 - 69TH ST., BROOKLYN, NY, United States, 11219

Registration date: 10 Oct 1949 - 23 Dec 1992

Entity number: 73882

Registration date: 07 Oct 1949

Entity number: 73886

Registration date: 07 Oct 1949

Entity number: 63784

Address: 1944 ATLANTIC AVE., BROOKLYN, NY, United States, 11233

Registration date: 06 Oct 1949 - 23 Dec 1992

Entity number: 63779

Address: C/O MORTIMER N. FELSINGER, 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1949 - 27 Jun 2001

Entity number: 63752

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1949 - 29 Sep 1982

Entity number: 73869

Registration date: 04 Oct 1949

Entity number: 73858

Registration date: 29 Sep 1949

Entity number: 63689

Address: 226 MONTROSS AVE., BROOKLYN, NY, United States, 11206

Registration date: 29 Sep 1949 - 23 Dec 1992

Entity number: 63680

Address: 1602 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 27 Sep 1949 - 25 Sep 1991

Entity number: 63674

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

Registration date: 26 Sep 1949 - 25 Sep 1991

Entity number: 63667

Address: 237 SULLIVAN PLACE, NEW YORK, NY, United States, 10012

Registration date: 26 Sep 1949 - 23 Dec 1992

Entity number: 73817

Registration date: 23 Sep 1949

Entity number: 63646

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

Registration date: 21 Sep 1949 - 26 Oct 2011

Entity number: 63659

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Sep 1949

Entity number: 73741

Registration date: 21 Sep 1949

Entity number: 68463

Address: 639 KENT AVENUE, NEW YORK, NY, United States

Registration date: 20 Sep 1949

Entity number: 63657

Address: 6714 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 20 Sep 1949 - 23 Dec 1992

Entity number: 73731

Registration date: 20 Sep 1949

Entity number: 73725

Registration date: 19 Sep 1949

Entity number: 63599

Address: 20 JARDINE PL., BROOKLYN, NY, United States, 11233

Registration date: 19 Sep 1949 - 23 Dec 1992

Entity number: 63645

Address: 747 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Registration date: 19 Sep 1949

Entity number: 63605

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Sep 1949

Entity number: 73716

Registration date: 15 Sep 1949

Entity number: 63559

Address: 1396 E. NEW YORK AVE., BROOKLYN, NY, United States, 11212

Registration date: 12 Sep 1949 - 25 Sep 1991