Business directory in New York Kings - Page 17334

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: 59423

Address: ESQS., 866 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 26 Jul 1946 - 01 Apr 2004

Entity number: 59422

Address: 1604-70TH ST., BROOKLYN, NY, United States, 11204

Registration date: 26 Jul 1946 - 13 Jan 1988

Entity number: 35085

Address: 189 MONTAGUE ST., ROOM 200, BROOKLYN, NY, United States, 11201

Registration date: 26 Jul 1946

Entity number: 47462

Registration date: 20 Jul 1946

Entity number: 59360

Address: 682 JAMAICA AVE., BROOKLYN, NY, United States, 11208

Registration date: 18 Jul 1946 - 23 Dec 1992

Entity number: 47456

Registration date: 18 Jul 1946

Entity number: 47457

Registration date: 18 Jul 1946

Entity number: 59340

Address: 742 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 16 Jul 1946 - 01 Jun 1984

Entity number: 59326

Address: 43 WATKINS ST., BROOKLYN, NY, United States, 11212

Registration date: 13 Jul 1946 - 24 Sep 1997

Entity number: 59314

Address: 808 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 11 Jul 1946 - 30 Dec 1981

Entity number: 59296

Address: 1057 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Registration date: 10 Jul 1946 - 25 Jun 2003

Entity number: 59290

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

Registration date: 09 Jul 1946 - 25 Sep 1991

Entity number: 59285

Address: 124 57TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 08 Jul 1946 - 25 Jan 2012

Entity number: 59277

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

Registration date: 08 Jul 1946 - 29 Sep 1982

Entity number: 59281

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

Registration date: 06 Jul 1946 - 29 Dec 1982

Entity number: 59273

Address: 353 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 Jul 1946 - 29 Sep 1993

Entity number: 47385

Registration date: 05 Jul 1946

Entity number: 59261

Address: 5611 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 03 Jul 1946 - 30 Jun 1982

Entity number: 59243

Address: 182 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 02 Jul 1946 - 25 Sep 1991

Entity number: 59242

Address: 517 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 02 Jul 1946 - 19 Jun 1987

Entity number: 59239

Address: 257 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1946 - 25 Oct 1994

Entity number: 47372

Registration date: 02 Jul 1946

Entity number: 59237

Address: 2 HYACINTH COURT, MELVILLE, NY, United States, 11747

Registration date: 01 Jul 1946 - 09 Mar 2018

Entity number: 59235

Address: 9102 AVENUE B, BROOKLYN, NY, United States, 11236

Registration date: 01 Jul 1946 - 30 Jun 2004

Entity number: 59227

Address: 2502 E. 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 01 Jul 1946 - 24 Sep 1997

Entity number: 59224

Address: MONTROSE AND SENECA AVE., BROOKLYN, NY, United States

Registration date: 01 Jul 1946 - 25 Sep 1991

Entity number: 59192

Address: 19 CENTRAL AVE., BROOKLYN, NY, United States, 11206

Registration date: 28 Jun 1946 - 26 Oct 2011

Entity number: 59186

Address: 52-18 THIRD AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Jun 1946 - 29 Dec 1982

Entity number: 35034

Address: 477 E. 95TH ST., BROOKLYN, NY, United States, 11212

Registration date: 27 Jun 1946

Entity number: 47355

Registration date: 27 Jun 1946

Entity number: 59180

Address: 4021-15 AVE, BROOKLYN, NY, United States, 11218

Registration date: 26 Jun 1946 - 30 Aug 2004

Entity number: 59179

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

Registration date: 26 Jun 1946 - 28 Sep 1994

Entity number: 47348

Registration date: 26 Jun 1946

Entity number: 59163

Address: 278 SACKETT ST, BROOKLYN, NY, United States, 11231

Registration date: 25 Jun 1946 - 30 Jun 2004

Entity number: 59134

Address: 3520 AVENUE D, BROOKLYN, NY, United States, 11203

Registration date: 24 Jun 1946 - 28 Sep 1994

Entity number: 59132

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 24 Jun 1946 - 23 Dec 1992

Entity number: 59131

Address: 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 24 Jun 1946 - 26 Apr 1999

Entity number: 59130

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 24 Jun 1946 - 25 Sep 1991

Entity number: 59120

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 21 Jun 1946 - 23 Dec 1992

Entity number: 59100

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

Registration date: 20 Jun 1946 - 23 Dec 1992

Entity number: 59099

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

Registration date: 20 Jun 1946 - 27 Jan 1987

Entity number: 59087

Address: 104-60 122ND ST., RICHMOND HILL, NY, United States, 11419

Registration date: 20 Jun 1946 - 16 May 2005

Entity number: 59081

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

Registration date: 19 Jun 1946 - 10 Feb 1994

Entity number: 59078

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Jun 1946 - 09 May 1988

Entity number: 59096

Address: 63 LEE AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 19 Jun 1946

Entity number: 47221

Registration date: 18 Jun 1946

Entity number: 59062

Address: 390 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 15 Jun 1946 - 23 Jun 1993

Entity number: 47274

Registration date: 15 Jun 1946

Entity number: 47270

Registration date: 14 Jun 1946

Entity number: 59040

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

Registration date: 13 Jun 1946 - 23 Dec 1992