Business directory in New York Kings - Page 17332

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 871169 companies

Entity number: 60104

Address: 754 LEXINGTON AVE., BROOKLYN, NY, United States, 11221

Registration date: 24 Oct 1946 - 24 Mar 1993

Entity number: 60094

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 24 Oct 1946 - 29 Jan 1997

Entity number: 47776

Registration date: 24 Oct 1946

Entity number: 60099

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 23 Oct 1946 - 20 Apr 1984

Entity number: 60093

Address: 940 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Registration date: 23 Oct 1946 - 27 Sep 1995

Entity number: 47771

Registration date: 23 Oct 1946

Entity number: 60098

Address: 6 WASHINGTON AVENUE S, LAWRENCE, NY, United States, 11559

Registration date: 23 Oct 1946

Entity number: 47769

Registration date: 22 Oct 1946

Entity number: 60084

Address: 172 PATCHEN AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 21 Oct 1946 - 29 Sep 1993

Entity number: 60079

Address: 3901 FIRST AVE, BROOKLYN, NY, United States, 11232

Registration date: 21 Oct 1946 - 26 Jun 1996

Entity number: 60063

Address: 3171 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 18 Oct 1946 - 26 Jun 2000

Entity number: 60053

Address: 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 16 Oct 1946 - 27 Sep 1995

Entity number: 60037

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

Registration date: 14 Oct 1946 - 23 Dec 1992

Entity number: 47808

Registration date: 14 Oct 1946

Entity number: 60017

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1946 - 22 Nov 1991

Entity number: 60010

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1946 - 30 Jun 2004

Entity number: 60009

Address: 201 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Registration date: 10 Oct 1946 - 30 Jun 1982

Entity number: 47798

Registration date: 10 Oct 1946

Entity number: 47799

Registration date: 10 Oct 1946

Entity number: 60006

Address: 842 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 09 Oct 1946 - 26 Oct 2011

Entity number: 35193

Address: 365 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Oct 1946

Entity number: 59983

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

Registration date: 07 Oct 1946 - 11 Dec 2003

Entity number: 59970

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1946 - 27 Mar 1987

Entity number: 59965

Address: 4620 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 03 Oct 1946

Entity number: 47673

Address: 71 WEST 23RD STREET, BOX O3, NEW YORK, NY, United States, 10010

Registration date: 03 Oct 1946

Entity number: 59931

Address: 1454-51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 30 Sep 1946 - 25 Nov 1983

Entity number: 59926

Address: 207 HEYWARD ST., BROOKLYN, NY, United States, 11206

Registration date: 30 Sep 1946 - 26 Oct 2011

Entity number: 59925

Address: 110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Registration date: 30 Sep 1946 - 29 Dec 1982

Entity number: 59937

Address: 23 CATON PLACE, BROOKLYN, NY, United States, 11218

Registration date: 30 Sep 1946

Entity number: 2878177

Address: 345 EVERGREEN AVE., BROOKLYN, NY, United States, 00000

Registration date: 27 Sep 1946 - 15 Dec 1964

Entity number: 59912

Address: 381 MERRILL CK RD, RD 1 BOX 379A, MARATHON, NY, United States, 13803

Registration date: 27 Sep 1946 - 27 Dec 2000

Entity number: 59911

Address: 1726 EAST 28TH ST., BROOKLYN, NY, United States, 11229

Registration date: 27 Sep 1946 - 03 Oct 1985

Entity number: 59902

Address: 1445 PITKIN AVE., BROOKLYN, NY, United States, 11233

Registration date: 27 Sep 1946 - 29 Dec 1982

Entity number: 59908

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

Registration date: 26 Sep 1946 - 24 Mar 1993

Entity number: 59890

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

Registration date: 26 Sep 1946 - 30 Sep 1981

Entity number: 59905

Address: 1133 EAST 35TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 26 Sep 1946

Entity number: 59889

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

Registration date: 25 Sep 1946 - 27 Sep 1995

Entity number: 59873

Address: 486 BROOKLYN AVE, BKLYN, NY, United States, 11225

Registration date: 24 Sep 1946

Entity number: 59860

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Sep 1946 - 03 Jan 2002

Entity number: 59852

Address: 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 23 Sep 1946 - 31 Dec 2003

Entity number: 59851

Address: 2081 E. 16TH ST., BROOKLYN, NY, United States, 11229

Registration date: 23 Sep 1946 - 29 Sep 1993

Entity number: 59848

Address: 59 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 23 Sep 1946 - 23 Dec 1992

Entity number: 59833

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Sep 1946 - 10 Jan 1986

Entity number: 47717

Registration date: 23 Sep 1946

Entity number: 59823

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

Registration date: 19 Sep 1946 - 29 Sep 1993

Entity number: 47702

Registration date: 18 Sep 1946

Entity number: 59802

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 17 Sep 1946 - 23 Dec 1992

Entity number: 59794

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

Registration date: 17 Sep 1946 - 15 Sep 1983

Entity number: 47690

Registration date: 16 Sep 1946