Business directory in New York Kings - Page 17341

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: 56960

Address: 30 EAST 62ND ST, NEW YORK, NY, United States, 10065

Registration date: 10 Dec 1945

Entity number: 56946

Address: C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 08 Dec 1945

Entity number: 56937

Address: 874 FIFTH AVE, BKLYN, NY, United States, 11232

Registration date: 07 Dec 1945 - 28 Sep 1994

Entity number: 46340

Registration date: 07 Dec 1945

Entity number: 46357

Registration date: 07 Dec 1945

Entity number: 56933

Address: 4415 THIRD AVE., BROOKLYN, NY, United States, 11220

Registration date: 05 Dec 1945 - 29 Apr 1983

Entity number: 56927

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

Registration date: 05 Dec 1945 - 23 Dec 1992

Entity number: 56930

Address: 11 PARK PLACE, MANHATTAN, NY, United States

Registration date: 05 Dec 1945

Entity number: 56919

Address: 230 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 04 Dec 1945 - 12 Feb 1986

Entity number: 56918

Address: 541 86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 04 Dec 1945 - 24 Jun 1985

Entity number: 46252

Registration date: 04 Dec 1945

Entity number: 46232

Registration date: 03 Dec 1945

Entity number: 56903

Address: 756 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 30 Nov 1945 - 18 Oct 1989

Entity number: 46301

Registration date: 30 Nov 1945

Entity number: 56895

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 29 Nov 1945

Entity number: 56885

Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

Registration date: 28 Nov 1945

Entity number: 56877

Address: C/O DAVIDSON, 317 PEACHTREE DR, EAST NORWICH, NY, United States, 11732

Registration date: 27 Nov 1945 - 27 Jun 2001

Entity number: 56874

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

Registration date: 27 Nov 1945 - 23 Dec 1992

Entity number: 56868

Address: 250 W 57TH ST, NEW YORK, NY, United States, 10107

Registration date: 27 Nov 1945 - 29 Sep 1993

Entity number: 56865

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 26 Nov 1945 - 29 Dec 1982

Entity number: 56860

Address: 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

Registration date: 26 Nov 1945 - 25 Apr 2012

Entity number: 46291

Registration date: 26 Nov 1945

Entity number: 46284

Registration date: 24 Nov 1945

Entity number: 56839

Address: 1396 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 20 Nov 1945

Entity number: 56831

Address: 459 EAST 91ST. ST., BROOKLYN, NY, United States, 11212

Registration date: 19 Nov 1945 - 30 Jul 2013

Entity number: 56812

Address: 700 HICKS ST., BROOKLYN, NY, United States, 11231

Registration date: 16 Nov 1945 - 11 Jan 1983

Entity number: 56810

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Nov 1945 - 23 Dec 1992

Entity number: 56808

Address: 1776 UNION ST., BROOKLYN, NY, United States, 11213

Registration date: 16 Nov 1945

Entity number: 46280

Registration date: 15 Nov 1945

Entity number: 56789

Address: 10029 FOURTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 13 Nov 1945 - 06 Mar 1986

Entity number: 46135

Registration date: 13 Nov 1945

Entity number: 46128

Registration date: 10 Nov 1945

Entity number: 56762

Address: 1958 PITKIN AVE., BROOKLYN, NY, United States, 11207

Registration date: 08 Nov 1945 - 16 Sep 1986

Entity number: 46184

Registration date: 08 Nov 1945

Entity number: 56746

Address: 685 CROWN ST., BROOKLYN, NY, United States, 11213

Registration date: 07 Nov 1945 - 22 Apr 1985

Entity number: 56737

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

Registration date: 02 Nov 1945 - 18 Dec 1996

Entity number: 56723

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 01 Nov 1945 - 25 Mar 1998

Entity number: 56720

Address: 7401 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Nov 1945 - 23 Dec 1992

Entity number: 56717

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 31 Oct 1945

Entity number: 56708

Address: 661 W. 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 30 Oct 1945 - 28 Oct 2009

Entity number: 46276

Registration date: 30 Oct 1945

Entity number: 46158

Registration date: 29 Oct 1945

Entity number: 56695

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Oct 1945 - 29 Dec 1982

Entity number: 46152

Registration date: 27 Oct 1945

Entity number: 56689

Address: 6515 - 20TH. AVE., BROOKLYN, NY, United States, 11204

Registration date: 26 Oct 1945 - 25 Mar 1992

Entity number: 46144

Registration date: 25 Oct 1945

Entity number: 56668

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1945 - 10 Apr 2001

Entity number: 46143

Registration date: 24 Oct 1945

Entity number: 56658

Address: 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 Oct 1945 - 20 Oct 2000

Entity number: 56653

Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 22 Oct 1945 - 26 Oct 2011