Business directory in New York Kings - Page 17329

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: 80057

Address: 53RD & SECOND AVE., BROOKLYN, NY, United States

Registration date: 20 Jun 1947 - 26 Dec 2001

Entity number: 80058

Address: 415 UTICA AVE, BKLYN, NY, United States, 11213

Registration date: 19 Jun 1947 - 20 Jan 1983

Entity number: 80056

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 19 Jun 1947

Entity number: 80038

Address: 16 COURT ST., ROOM 1210, BROOKLYN, NY, United States, 11241

Registration date: 18 Jun 1947 - 29 Sep 1982

Entity number: 80033

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

Registration date: 16 Jun 1947 - 04 Aug 1998

Entity number: 80032

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

Registration date: 16 Jun 1947 - 25 Mar 1992

Entity number: 70297

Registration date: 16 Jun 1947

Entity number: 80001

Address: EMIL, 575 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 11 Jun 1947 - 23 Dec 1992

Entity number: 70216

Registration date: 09 Jun 1947

Entity number: 70206

Registration date: 09 Jun 1947

Entity number: 70278

Registration date: 06 Jun 1947

Entity number: 79982

Address: 214 DUFFIELD STREET, BROOKLYN, NY, United States, 11201

Registration date: 05 Jun 1947 - 25 Sep 1991

Entity number: 79975

Address: 274 HENRY ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Jun 1947 - 23 Dec 1992

Entity number: 70274

Registration date: 05 Jun 1947

Entity number: 79972

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Jun 1947 - 30 Dec 1988

Entity number: 79971

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

Registration date: 04 Jun 1947

Entity number: 79959

Address: 170 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074

Registration date: 29 May 1947 - 18 Feb 2022

Entity number: 70254

Registration date: 29 May 1947

Entity number: 70247

Registration date: 29 May 1947

Entity number: 70245

Registration date: 28 May 1947

Entity number: 79945

Address: 566 EAST 94TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 27 May 1947 - 10 Oct 1997

Entity number: 79944

Address: 1710 NEW HIGHWAY, FARMNGDALE, NY, United States, 11735

Registration date: 27 May 1947 - 09 Dec 2008

Entity number: 70231

Registration date: 27 May 1947

Entity number: 79935

Address: PO BOX 667, HARTSDALE, NY, United States, 10536

Registration date: 26 May 1947

Entity number: 70204

Registration date: 26 May 1947

Entity number: 70153

Registration date: 22 May 1947

Entity number: 70148

Registration date: 22 May 1947

Entity number: 79895

Address: 242 25TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 20 May 1947 - 28 Oct 2009

Entity number: 79886

Address: 26 COURT ST., ROOM 1308, BROOKLYN, NY, United States, 11242

Registration date: 19 May 1947

Entity number: 70200

Registration date: 16 May 1947

Entity number: 70202

Registration date: 16 May 1947

Entity number: 70199

Registration date: 16 May 1947

Entity number: 79871

Address: 991 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

Registration date: 15 May 1947 - 29 Sep 1993

Entity number: 79866

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

Registration date: 13 May 1947 - 30 May 1986

Entity number: 79862

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 12 May 1947 - 25 Sep 1991

Entity number: 70178

Registration date: 09 May 1947

Entity number: 79846

Address: 171 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Registration date: 08 May 1947 - 29 Sep 1993

Entity number: 79837

Address: 16 W. 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 May 1947 - 24 Apr 2008

Entity number: 79844

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

Registration date: 07 May 1947 - 29 Sep 1982

Entity number: 79840

Address: 711 Livonia Ave, Brooklyn NY 11207, BROOKLYN, NY, United States, 11207

Registration date: 07 May 1947

Entity number: 79815

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 1947 - 25 Sep 1991

Entity number: 70161

Registration date: 06 May 1947

Entity number: 79810

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

Registration date: 05 May 1947 - 29 Sep 1982

Entity number: 79796

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 02 May 1947 - 11 Mar 1983

Entity number: 66328

Address: PARK & NOSTRAND AVE., BROOKLYN, NY, United States

Registration date: 02 May 1947

Entity number: 70079

Registration date: 02 May 1947

Entity number: 70071

Registration date: 30 Apr 1947

Entity number: 79781

Address: 61 JEFFERSON STREET, BROOKLYN, NY, United States, 11206

Registration date: 29 Apr 1947 - 31 Aug 1995

Entity number: 70062

Registration date: 29 Apr 1947

Entity number: 79767

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

Registration date: 28 Apr 1947 - 23 Dec 1992