Business directory in New York Kings - Page 17314

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: 62649

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

Registration date: 16 May 1949 - 23 Dec 1992

Entity number: 62535

Address: 1951 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 16 May 1949

Entity number: 73388

Registration date: 16 May 1949

Entity number: 62503

Address: 2317 ALBEMARLE RD., BROOKLYN, NY, United States, 11226

Registration date: 12 May 1949 - 29 Dec 1982

Entity number: 62499

Address: 38-52 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1949

Entity number: 73282

Registration date: 09 May 1949

Entity number: 73265

Registration date: 05 May 1949

Entity number: 62445

Address: 1467 DANHILL ROAD, BROOKLYN, NY, United States, 11204

Registration date: 04 May 1949 - 30 Dec 1981

Entity number: 73253

Registration date: 03 May 1949

Entity number: 62431

Address: 1149 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Registration date: 02 May 1949 - 13 Dec 1983

Entity number: 62428

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

Registration date: 02 May 1949 - 29 Sep 1982

Entity number: 62425

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 02 May 1949 - 27 Dec 2000

Entity number: 62424

Address: ATTN: R. G. SHARKEY, 133 S. LIVINGSTON AVE., LIVINGSTON, NJ, United States

Registration date: 02 May 1949 - 17 Feb 1984

Entity number: 62236

Address: 485 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 02 May 1949 - 25 Sep 1991

Entity number: 73248

Registration date: 02 May 1949

Entity number: 62232

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Apr 1949 - 11 Aug 2003

Entity number: 73236

Registration date: 29 Apr 1949

Entity number: 73230

Registration date: 29 Apr 1949

Entity number: 62231

Address: 106 GERRY ST., BROOKLYN, NY, United States, 11206

Registration date: 28 Apr 1949 - 22 Aug 1994

Entity number: 73223

Registration date: 28 Apr 1949

Entity number: 73268

Registration date: 27 Apr 1949

Entity number: 73195

Registration date: 27 Apr 1949

Entity number: 62571

Address: 207-09 COLUMBIA ST., BROOKLYN, NY, United States

Registration date: 27 Apr 1949 - 25 Sep 1991

Entity number: 73118

Registration date: 26 Apr 1949

Entity number: 73104

Address: 555 PROSPECT PLACE, BROOKLYN, NY, United States, 11238

Registration date: 25 Apr 1949

Entity number: 62555

Address: 265 - 88TH ST., NEW YORK, NY, United States

Registration date: 25 Apr 1949 - 08 Aug 1985

Entity number: 73106

Registration date: 25 Apr 1949

Entity number: 62176

Address: 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 25 Apr 1949

Entity number: 62180

Address: 2629 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 Apr 1949 - 23 Dec 1992

Entity number: 62175

Address: 1 HANSON PLACE, NEW YORK, NY, United States

Registration date: 22 Apr 1949

Entity number: 73093

Registration date: 21 Apr 1949

Entity number: 62171

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 Apr 1949 - 29 Jun 1994

Entity number: 73186

Registration date: 20 Apr 1949

Entity number: 62145

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

Registration date: 19 Apr 1949 - 23 Dec 1992

Entity number: 73174

Registration date: 18 Apr 1949

Entity number: 62001

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Apr 1949 - 25 Sep 1991

Entity number: 73162

Registration date: 14 Apr 1949

Entity number: 73150

Registration date: 13 Apr 1949

Entity number: 73144

Registration date: 12 Apr 1949

Entity number: 61814

Address: 575 LEXINGTON AVENUE, 31ST FL., NEW YORK, NY, United States, 10022

Registration date: 12 Apr 1949 - 28 Oct 2009

Entity number: 73138

Registration date: 11 Apr 1949

Entity number: 61820

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Apr 1949 - 26 Jun 1996

Entity number: 61819

Address: 470 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 11 Apr 1949 - 25 Sep 1991

Entity number: 61816

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

Registration date: 11 Apr 1949 - 29 Dec 1999

Entity number: 61811

Address: 1109 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 08 Apr 1949 - 25 Sep 1991

Entity number: 61761

Address: 5009 AVENUE N, NEW YORK, NY, United States

Registration date: 08 Apr 1949

Entity number: 61801

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Apr 1949

Entity number: 61754

Address: 24 MULBERRY ST., NEW YORK, NY, United States, 10013

Registration date: 06 Apr 1949 - 27 Dec 2000

Entity number: 73103

Registration date: 06 Apr 1949