Business directory in New York Kings - Page 17340

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: 57336

Address: 200 3RD STREET, BROOKLYN, NY, United States, 11215

Registration date: 09 Jan 1946 - 05 Nov 2009

Entity number: 46499

Registration date: 09 Jan 1946

Entity number: 46500

Registration date: 09 Jan 1946

Entity number: 57345

Address: 215 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 08 Jan 1946 - 04 May 1987

Entity number: 57343

Address: 1227 MYRTLE AVE., BROOKLYN, NY, United States, 11221

Registration date: 08 Jan 1946 - 23 Dec 1992

Entity number: 57342

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

Registration date: 08 Jan 1946 - 26 Jun 1996

Entity number: 57319

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

Registration date: 07 Jan 1946 - 25 Jan 1985

Entity number: 57316

Address: 1995 PITKIN AVE, BROOKLYN, NY, United States, 11207

Registration date: 07 Jan 1946 - 24 Sep 1997

Entity number: 57302

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

Registration date: 07 Jan 1946 - 16 Apr 1985

Entity number: 57307

Address: 602 BRIGHTON BEACH AVE., NEW YORK, NY, United States

Registration date: 05 Jan 1946 - 23 Jun 2021

Entity number: 57303

Address: 2417-2421 PITKIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 05 Jan 1946 - 26 Oct 2011

Entity number: 46493

Registration date: 05 Jan 1946

Entity number: 57294

Address: 1805 ATLANTIC AVE., BROOKLYN, NY, United States, 11233

Registration date: 04 Jan 1946 - 23 Dec 1992

Entity number: 57289

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jan 1946 - 27 Jan 1987

Entity number: 57288

Address: 120 12TH ST., BROOKLYN, NY, United States, 11215

Registration date: 04 Jan 1946 - 25 Nov 1987

Entity number: 57282

Address: 13 ENSIGN DR, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Jan 1946 - 26 Jun 2002

Entity number: 57263

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

Registration date: 04 Jan 1946 - 17 Apr 1985

Entity number: 46491

Registration date: 04 Jan 1946

Entity number: 57276

Address: 330 37TH ST., BROOKLYN, NY, United States, 11232

Registration date: 03 Jan 1946 - 30 Mar 1988

Entity number: 57247

Address: 475 48TH ST., BROOKLYN, NY, United States, 11220

Registration date: 03 Jan 1946 - 27 Mar 1987

Entity number: 57232

Address: 107 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Jan 1946 - 12 Apr 1988

Entity number: 57227

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Jan 1946

Entity number: 46469

Registration date: 29 Dec 1945

Entity number: 46474

Registration date: 29 Dec 1945

Entity number: 57168

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

Registration date: 28 Dec 1945 - 23 Dec 1992

Entity number: 57167

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1945 - 25 Nov 1992

Entity number: 57139

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1945 - 21 Dec 1987

Entity number: 46453

Address: 2323 AVE. A, BROOKLYN, NY, United States, 11229

Registration date: 27 Dec 1945 - 20 Jul 1993

Entity number: 46359

Registration date: 27 Dec 1945

Entity number: 46344

Registration date: 27 Dec 1945

Entity number: 57107

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 26 Dec 1945 - 22 Feb 1982

Entity number: 57091

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Dec 1945 - 29 Sep 1993

Entity number: 46413

Registration date: 21 Dec 1945

Entity number: 46416

Registration date: 21 Dec 1945

Entity number: 57083

Address: 336 ADAMS ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Dec 1945 - 17 Apr 1990

Entity number: 57078

Address: C/O SARAH SHEPS, 1262 E 19TH ST, BROOKLYN, NY, United States, 11230

Registration date: 20 Dec 1945 - 26 Oct 2011

Entity number: 57072

Address: C/O PETER E WUNSCH, 902 BROADWAY STE 1603, NEW YORK, NY, United States, 10010

Registration date: 20 Dec 1945

Entity number: 57059

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1945 - 25 Nov 1992

Entity number: 57047

Address: 44 COURT ST., SUITE 610, BROOKLYN, NY, United States, 11201

Registration date: 18 Dec 1945 - 28 May 1997

Entity number: 57044

Address: 237 96TH ST., BROOKLYN, NY, United States, 11209

Registration date: 18 Dec 1945 - 29 May 1990

Entity number: 57043

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

Registration date: 18 Dec 1945 - 16 Apr 1985

Entity number: 57029

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

Registration date: 17 Dec 1945 - 07 Jun 1982

Entity number: 57025

Address: 341-39TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 15 Dec 1945 - 02 Aug 2016

Entity number: 56996

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Dec 1945 - 23 Dec 1992

Entity number: 56990

Address: 1907 AVE. M, BROOKLYN, NY, United States, 11230

Registration date: 12 Dec 1945 - 25 Sep 1991

Entity number: 46375

Registration date: 12 Dec 1945

Entity number: 56964

Address: 5020 FOURTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 11 Dec 1945 - 29 Sep 1993

Entity number: 46370

Address: 51 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Dec 1945

Entity number: 56970

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

Registration date: 10 Dec 1945 - 23 Dec 1992

Entity number: 56969

Address: 611-613 BERGEN ST., BROOKLYN, NY, United States, 11238

Registration date: 10 Dec 1945 - 29 Sep 1993