Business directory in New York Kings - Page 17342

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: 46157

Registration date: 22 Oct 1945

Entity number: 46150

Registration date: 22 Oct 1945

Entity number: 46038

Registration date: 19 Oct 1945

Entity number: 46034

Registration date: 18 Oct 1945

Entity number: 56628

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

Registration date: 16 Oct 1945 - 28 Oct 2009

Entity number: 46082

Registration date: 15 Oct 1945

Entity number: 46084

Registration date: 15 Oct 1945

Entity number: 56615

Address: 130 3RD ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1945 - 23 Dec 1992

Entity number: 56601

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1945 - 30 Dec 1981

Entity number: 56600

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

Registration date: 09 Oct 1945 - 23 Dec 1992

Entity number: 56592

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 09 Nov 1981

Entity number: 56586

Address: 1840 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 06 Oct 1945 - 23 Dec 1992

Entity number: 56564

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1945 - 15 Jul 1994

Entity number: 46060

Registration date: 03 Oct 1945

Entity number: 46053

Registration date: 01 Oct 1945

Entity number: 56548

Address: 1400 E STATE STREET, TRENTON, NJ, United States, 08609

Registration date: 27 Sep 1945

Entity number: 56540

Address: 425 GREENPOINT AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1945

Entity number: 56519

Address: 407 DOUGLASS ST., BROOKLYN, NY, United States, 11217

Registration date: 21 Sep 1945 - 01 Oct 1981

Entity number: 45917

Registration date: 18 Sep 1945

Entity number: 56503

Address: PO BOX 84, BROOKLYN, NY, United States, 11232

Registration date: 17 Sep 1945 - 07 Jan 1985

Entity number: 45986

Registration date: 17 Sep 1945

Entity number: 45985

Registration date: 17 Sep 1945

Entity number: 45916

Registration date: 17 Sep 1945

Entity number: 45983

Registration date: 14 Sep 1945

Entity number: 56486

Address: 1332 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 13 Sep 1945 - 11 Apr 1988

Entity number: 45967

Registration date: 07 Sep 1945

Entity number: 56447

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

Registration date: 31 Aug 1945 - 22 Jul 1982

Entity number: 56445

Address: 51 DAVISON AVENUE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 31 Aug 1945 - 25 Sep 1991

Entity number: 56438

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Aug 1945 - 28 Mar 2001

Entity number: 56431

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 30 Aug 1945 - 31 Aug 1987

Entity number: 56421

Address: 116 JOHN ST. SUITE 312, NEW YORK, NY, United States, 10038

Registration date: 29 Aug 1945 - 22 Aug 2005

Entity number: 45948

Registration date: 29 Aug 1945

Entity number: 56426

Address: 29 RODNEY ST., BROOKLYN, NY, United States, 11211

Registration date: 28 Aug 1945 - 06 Nov 1992

Entity number: 56420

Address: NO. 157 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 28 Aug 1945 - 23 Dec 1992

Entity number: 45941

Address: 2525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 27 Aug 1945

Entity number: 45939

Registration date: 27 Aug 1945

Entity number: 34713

Address: 1681 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 25 Aug 1945

Entity number: 56407

Address: 1460 BUSHWICK AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 Aug 1945 - 23 Dec 1992

Entity number: 45927

Registration date: 23 Aug 1945

Entity number: 45922

Registration date: 23 Aug 1945

Entity number: 45952

Registration date: 22 Aug 1945

Entity number: 56392

Address: 145 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Registration date: 20 Aug 1945 - 28 Sep 1994

Entity number: 56373

Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Aug 1945 - 23 Dec 1992

Entity number: 56367

Address: 80 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 10 Aug 1945 - 30 Sep 1981

Entity number: 56362

Address: 751 TROY AVE., BROOKLYN, NY, United States, 11203

Registration date: 09 Aug 1945 - 29 Sep 1993

Entity number: 45796

Registration date: 09 Aug 1945

Entity number: 56337

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

Registration date: 03 Aug 1945 - 23 Jun 1993

Entity number: 45851

Registration date: 03 Aug 1945

Entity number: 56336

Address: 573 4TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 01 Aug 1945 - 26 Mar 1997

Entity number: 45842

Registration date: 30 Jul 1945