Business directory in New York Kings - Page 17319

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: 72296

Registration date: 27 Sep 1948

Entity number: 72295

Registration date: 27 Sep 1948

Entity number: 68162

Address: 706 PUTNAM AVE., NEW YORK, NY, United States

Registration date: 27 Sep 1948

Entity number: 62063

Address: 66 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Registration date: 23 Sep 1948 - 25 Mar 1992

Entity number: 62053

Address: C/O CLAUDINE CALIXTE, 5783 W. MCNAB ROAD, N. LAUDERDALE, FL, United States, 33068

Registration date: 22 Sep 1948 - 27 Mar 2014

Entity number: 62048

Address: 2228 GERITTSON AVE, BROOKLYN, NY, United States, 11229

Registration date: 22 Sep 1948 - 30 Sep 1981

Entity number: 72168

Registration date: 21 Sep 1948

Entity number: 72161

Registration date: 20 Sep 1948

Entity number: 61893

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Sep 1948 - 30 Jun 1982

Entity number: 61888

Address: PO BOX 158, TENNENT, NJ, United States, 07769

Registration date: 16 Sep 1948 - 29 Jan 2007

Entity number: 72146

Registration date: 16 Sep 1948

Entity number: 61891

Address: C/O R GETLAN ASSOCIATES, 3075 VET. MEMORIAL HWY STE 275, RONKONKOMA, NY, United States, 11779

Registration date: 15 Sep 1948

Entity number: 61879

Address: 3011 AVENUE N, BROOKLYN, NY, United States, 11210

Registration date: 14 Sep 1948 - 31 Dec 2003

Entity number: 61732

Address: 2324 DEAN ST., BROOKLYN, NY, United States, 11233

Registration date: 13 Sep 1948 - 12 Dec 1985

Entity number: 72244

Registration date: 13 Sep 1948

Entity number: 61316

Address: 155 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Sep 1948 - 02 Jun 1982

Entity number: 61324

Address: 129 PEIRREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Sep 1948 - 24 Sep 1980

Entity number: 61321

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

Registration date: 07 Sep 1948 - 29 Jan 2007

Entity number: 72209

Registration date: 07 Sep 1948

Entity number: 72206

Registration date: 03 Sep 1948

Entity number: 61287

Address: 110 GIRARD ST., BROOKLYN, NY, United States, 11235

Registration date: 02 Sep 1948 - 30 Mar 2005

Entity number: 72200

Registration date: 02 Sep 1948

Entity number: 72191

Registration date: 31 Aug 1948

Entity number: 61267

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Aug 1948 - 24 Mar 1993

Entity number: 61230

Address: 186B NEWPORT RD, CRANBURY, NJ, United States, 08512

Registration date: 25 Aug 1948 - 27 Jun 2001

Entity number: 61233

Address: 9818 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 23 Aug 1948

Entity number: 61094

Address: 1163 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 19 Aug 1948 - 25 Mar 1992

Entity number: 72061

Registration date: 18 Aug 1948

Entity number: 61039

Address: 1409 MERMAID AVE, BROOKLYN, NY, United States, 11224

Registration date: 18 Aug 1948

Entity number: 72054

Registration date: 17 Aug 1948

Entity number: 61032

Address: 570 JOHNS PLACE, BROOKLYN, NY, United States

Registration date: 17 Aug 1948

Entity number: 72032

Registration date: 12 Aug 1948

Entity number: 72024

Registration date: 10 Aug 1948

Entity number: 61707

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 10 Aug 1948 - 29 Dec 1982

Entity number: 68120

Address: 268 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 09 Aug 1948

Entity number: 61564

Address: 376 PACIFIC ST, BROOKLYN, NY, United States, 11217

Registration date: 05 Aug 1948 - 23 Dec 1992

Entity number: 61563

Address: 8001 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 05 Aug 1948 - 23 Dec 1992

Entity number: 72115

Registration date: 05 Aug 1948

Entity number: 72114

Registration date: 05 Aug 1948

Entity number: 72116

Registration date: 05 Aug 1948

Entity number: 63052

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

Registration date: 30 Jul 1948 - 23 Dec 1992

Entity number: 72096

Registration date: 30 Jul 1948

Entity number: 68110

Address: 69 PROSPECT ST., BROOKLYN, NY, United States

Registration date: 30 Jul 1948

Entity number: 63051

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

Registration date: 29 Jul 1948 - 25 Sep 1991

Entity number: 61904

Address: 290 CENTRAL AVE., PO BOX 310, LAWRENCE, NY, United States, 11559

Registration date: 28 Jul 1948 - 13 Jan 1984

Entity number: 72077

Registration date: 28 Jul 1948

Entity number: 61872

Address: 4715 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 23 Jul 1948 - 09 Sep 1988

Entity number: 61860

Address: 108-08 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 22 Jul 1948 - 23 Dec 1992

Entity number: 61597

Address: 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 21 Jul 1948 - 16 Dec 2014

Entity number: 71930

Registration date: 19 Jul 1948