Business directory in New York Kings - Page 17335

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: 59026

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

Registration date: 13 Jun 1946 - 28 Feb 1994

Entity number: 47256

Registration date: 11 Jun 1946

Entity number: 47252

Registration date: 07 Jun 1946

Entity number: 58982

Address: 67-25 OTTO RD., GLENDALE, NY, United States, 11227

Registration date: 06 Jun 1946 - 29 Sep 1993

Entity number: 58976

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

Registration date: 06 Jun 1946 - 21 Mar 1991

Entity number: 47243

Registration date: 06 Jun 1946

Entity number: 58965

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

Registration date: 05 Jun 1946 - 31 Dec 1980

Entity number: 58953

Address: 825 SARATOGA AVENUE, NEW YORK, NY, United States

Registration date: 05 Jun 1946 - 02 Aug 2011

Entity number: 47217

Registration date: 04 Jun 1946

Entity number: 58923

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

Registration date: 03 Jun 1946 - 23 Dec 1992

Entity number: 47244

Registration date: 03 Jun 1946

Entity number: 58926

Address: 315 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 01 Jun 1946 - 30 Jun 2004

Entity number: 58921

Address: LOWELL, 52 WALL ST., NEW YORK, NY, United States

Registration date: 01 Jun 1946 - 26 Oct 2011

Entity number: 58912

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

Registration date: 31 May 1946 - 28 Oct 2009

Entity number: 47120

Registration date: 31 May 1946

Entity number: 47122

Registration date: 31 May 1946

Entity number: 47114

Registration date: 29 May 1946

Entity number: 47113

Registration date: 29 May 1946

Entity number: 58880

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 May 1946 - 03 Jul 1985

Entity number: 58879

Address: 4 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, United States, 11236

Registration date: 28 May 1946 - 27 Sep 1995

Entity number: 58876

Address: 400 CUMBERLAND ST., BROOKLYN, NY, United States

Registration date: 28 May 1946 - 29 Sep 1982

Entity number: 58872

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

Registration date: 28 May 1946 - 11 Mar 1988

Entity number: 47111

Registration date: 28 May 1946

Entity number: 47106

Registration date: 28 May 1946

Entity number: 58869

Address: 305 MCDOUGAL ST., NEW YORK, NY, United States

Registration date: 27 May 1946 - 29 May 1984

Entity number: 58861

Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 May 1946 - 06 Jan 2009

Entity number: 58859

Address: 1584 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 27 May 1946

Entity number: 2881046

Address: 335 VAN SICKLEN AVE, BROOKLYN, NY, United States, 00000

Registration date: 23 May 1946 - 15 Dec 1960

Entity number: 58828

Address: 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

Registration date: 23 May 1946 - 27 Sep 1995

Entity number: 47162

Registration date: 23 May 1946

Entity number: 58819

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 22 May 1946 - 23 Dec 1992

Entity number: 58816

Address: 948 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 22 May 1946 - 31 Dec 1986

Entity number: 47155

Address: 901 51ST ST., BROOKLYN, NY, United States, 00000

Registration date: 21 May 1946

Entity number: 58789

Address: CLARK ST., HOTEL ST. GEORGE, BROOKLYN, NY, United States

Registration date: 16 May 1946 - 04 Apr 1989

Entity number: 58781

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 16 May 1946 - 23 Dec 1992

Entity number: 58777

Address: 1194 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 15 May 1946 - 30 Sep 1981

Entity number: 58742

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

Registration date: 14 May 1946 - 25 Sep 1991

Entity number: 2882544

Address: 175 FIFTH AVE, NEW YORK, NY, United States, 00000

Registration date: 13 May 1946 - 15 Dec 1961

Entity number: 58745

Address: 1614 EAST 34TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 13 May 1946 - 23 Dec 1992

Entity number: 34968

Address: 363 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 13 May 1946

Entity number: 58731

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 10 May 1946 - 23 Dec 1992

Entity number: 58723

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

Registration date: 10 May 1946 - 29 Dec 1982

Entity number: 47009

Registration date: 10 May 1946

Entity number: 47000

Registration date: 09 May 1946

Entity number: 58711

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

Registration date: 08 May 1946 - 23 Sep 1998

Entity number: 58701

Address: 355 HEATHER LANE, HEWLETT, NY, United States, 11557

Registration date: 08 May 1946

Entity number: 58699

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

Registration date: 07 May 1946 - 27 Sep 1995

Entity number: 47060

Registration date: 06 May 1946

Entity number: 58673

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 03 May 1946 - 07 Dec 1981

Entity number: 47051

Registration date: 03 May 1946