Business directory in New York Kings - Page 17321

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: 71729

Registration date: 07 Jun 1948

Entity number: 71701

Address: 3900 12TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 03 Jun 1948

Entity number: 82261

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

Registration date: 02 Jun 1948 - 23 Dec 1992

Entity number: 71795

Registration date: 02 Jun 1948

Entity number: 71793

Registration date: 02 Jun 1948

Entity number: 82242

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 01 Jun 1948 - 23 Dec 1992

Entity number: 71787

Registration date: 01 Jun 1948

Entity number: 71779

Registration date: 28 May 1948

Entity number: 71778

Registration date: 28 May 1948

Entity number: 82217

Address: 87 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 26 May 1948 - 25 Jan 2012

Entity number: 71752

Registration date: 25 May 1948

Entity number: 82206

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

Registration date: 21 May 1948 - 23 Dec 1992

Entity number: 71715

Registration date: 21 May 1948

Entity number: 82202

Address: 210 SNEDIKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 20 May 1948 - 23 Dec 1992

Entity number: 71696

Address: 2323 AVE. S, BROOKLYN, NY, United States, 11229

Registration date: 20 May 1948 - 20 Jul 1993

Entity number: 82183

Address: 1495 EAST 24TH STREET, NEW YORK, NY, United States

Registration date: 19 May 1948 - 30 Jun 1982

Entity number: 71617

Registration date: 19 May 1948

Entity number: 82186

Address: 1009 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Registration date: 18 May 1948

Entity number: 82177

Address: 281 POWELL ST., BROOKLYN, NY, United States, 11212

Registration date: 17 May 1948 - 12 Nov 1987

Entity number: 71605

Registration date: 17 May 1948

Entity number: 82170

Address: 446 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 14 May 1948 - 19 Jul 1993

Entity number: 71591

Registration date: 14 May 1948

Entity number: 71590

Registration date: 14 May 1948

Entity number: 71596

Registration date: 14 May 1948

Entity number: 71597

Registration date: 14 May 1948

Entity number: 82162

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

Registration date: 13 May 1948 - 30 May 1989

Entity number: 82153

Address: 295 MADISON AVE, ROOM 611, NEW YORK, NY, United States, 10017

Registration date: 11 May 1948 - 22 Jan 2009

Entity number: 82150

Address: 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Registration date: 11 May 1948 - 27 Dec 2000

Entity number: 71684

Registration date: 11 May 1948

Entity number: 71678

Registration date: 10 May 1948

Entity number: 82131

Address: 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233

Registration date: 07 May 1948 - 01 Jun 2015

Entity number: 71666

Registration date: 07 May 1948

Entity number: 71661

Registration date: 07 May 1948

Entity number: 82135

Address: 110 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005

Registration date: 07 May 1948

Entity number: 71663

Registration date: 07 May 1948

Entity number: 82127

Address: 207 CENTER ST., NEW YORK, NY, United States, 10013

Registration date: 06 May 1948 - 25 Mar 1992

Entity number: 82129

Address: 253 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 05 May 1948 - 05 Feb 1982

Entity number: 71642

Registration date: 04 May 1948

Entity number: 71645

Registration date: 04 May 1948

Entity number: 82116

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

Registration date: 03 May 1948 - 07 Jul 1987

Entity number: 82110

Address: 1428 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 03 May 1948 - 25 Sep 1991

Entity number: 71633

Registration date: 03 May 1948

Entity number: 71627

Registration date: 30 Apr 1948

Entity number: 71639

Registration date: 30 Apr 1948

Entity number: 71671

Registration date: 30 Apr 1948

Entity number: 71499

Registration date: 29 Apr 1948

Entity number: 82084

Address: 318 COURT ST., NEW YORK, NY, United States

Registration date: 28 Apr 1948 - 29 Sep 1993

Entity number: 71489

Registration date: 27 Apr 1948

Entity number: 71483

Registration date: 26 Apr 1948

Entity number: 82066

Address: 283 GREENE AVE, BROOKLYN, NY, United States, 11238

Registration date: 23 Apr 1948 - 08 Apr 1985