Business directory in New York Kings - Page 17326

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: 80950

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Nov 1947 - 17 Sep 1985

Entity number: 80941

Address: 2610 EAST 26TH ST., BROOKLYN, NY, United States, 11235

Registration date: 20 Nov 1947 - 25 Sep 1991

Entity number: 80940

Address: 21 E. 40TH ST., NEW YORK CITY, NY, United States, 10016

Registration date: 20 Nov 1947 - 29 Dec 1993

Entity number: 80949

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

Registration date: 20 Nov 1947

Entity number: 70807

Registration date: 20 Nov 1947

Entity number: 80943

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Nov 1947 - 26 Oct 2011

Entity number: 80942

Address: 645 EAST 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Nov 1947 - 07 Aug 2002

Entity number: 80934

Address: 1149 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 19 Nov 1947 - 23 Dec 1992

Entity number: 80932

Address: 1149 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 19 Nov 1947 - 25 Sep 1991

Entity number: 80936

Address: 389-393 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 19 Nov 1947

Entity number: 70803

Registration date: 19 Nov 1947

Entity number: 70797

Registration date: 18 Nov 1947

Entity number: 80923

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Nov 1947 - 31 Oct 1985

Entity number: 80910

Address: 392 CARLTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 14 Nov 1947 - 29 Dec 1982

Entity number: 80902

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 14 Nov 1947 - 23 Jun 1993

Entity number: 70775

Registration date: 14 Nov 1947

Entity number: 70805

Registration date: 12 Nov 1947

Entity number: 70784

Registration date: 12 Nov 1947

Entity number: 70691

Registration date: 10 Nov 1947

Entity number: 80875

Address: 25 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Nov 1947 - 28 Jun 1995

Entity number: 80871

Address: 6223 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 07 Nov 1947 - 28 Oct 2009

Entity number: 80866

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 07 Nov 1947 - 26 Oct 2011

Entity number: 70684

Registration date: 07 Nov 1947

Entity number: 70679

Registration date: 07 Nov 1947

Entity number: 70686

Registration date: 07 Nov 1947

Entity number: 80862

Address: 1261 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 06 Nov 1947 - 26 Oct 2011

Entity number: 70672

Registration date: 06 Nov 1947

Entity number: 70751

Registration date: 06 Nov 1947

Entity number: 70746

Registration date: 05 Nov 1947

Entity number: 70749

Registration date: 05 Nov 1947

Entity number: 70738

Registration date: 03 Nov 1947

Entity number: 80831

Address: 242 SO. FIRST ST., BROOKLYN, NY, United States, 11211

Registration date: 31 Oct 1947 - 23 Dec 1992

Entity number: 80823

Address: 164-66 MONTAGUE ST., BROOKLYN, NY, United States

Registration date: 31 Oct 1947 - 17 Dec 1981

Entity number: 70735

Registration date: 31 Oct 1947

Entity number: 80808

Address: 391 FULTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1947 - 28 Oct 2009

Entity number: 80801

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

Registration date: 30 Oct 1947 - 29 Dec 1999

Entity number: 80805

Address: 85-14 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 29 Oct 1947 - 01 Dec 1986

Entity number: 80804

Address: 85-14 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 29 Oct 1947 - 01 Dec 1986

Entity number: 80779

Address: 332 GRAND AVENUE, NEW YORK, NY, United States, 10002

Registration date: 27 Oct 1947 - 25 Sep 1991

Entity number: 80773

Address: 359 PULASKI ST., BROOKLYN, NY, United States, 11206

Registration date: 27 Oct 1947 - 25 Sep 1991

Entity number: 70710

Registration date: 24 Oct 1947

Entity number: 70708

Registration date: 23 Oct 1947

Entity number: 80747

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 21 Oct 1947 - 29 Sep 1993

Entity number: 80738

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1947 - 25 Mar 1981

Entity number: 70607

Registration date: 20 Oct 1947

Entity number: 70610

Registration date: 20 Oct 1947

Entity number: 80722

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

Registration date: 17 Oct 1947 - 26 Aug 1994

Entity number: 70594

Registration date: 16 Oct 1947

Entity number: 70588

Registration date: 16 Oct 1947

Entity number: 70667

Registration date: 15 Oct 1947