Business directory in New York Kings - Page 17344

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: 45523

Registration date: 02 May 1945

Entity number: 45522

Registration date: 01 May 1945

Entity number: 56062

Address: 3814 FOURTEENTH AVE., BROOKLYN, NY, United States, 11218

Registration date: 30 Apr 1945 - 23 Dec 1992

Entity number: 56052

Address: PO BOX 326, SAYVILLE, NY, United States, 11782

Registration date: 30 Apr 1945

Entity number: 45517

Registration date: 30 Apr 1945

Entity number: 45516

Registration date: 30 Apr 1945

Entity number: 45510

Address: 87 MACDONOUGH STREET, BROOKLYN, NY, United States, 11216

Registration date: 27 Apr 1945

Entity number: 56051

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

Registration date: 26 Apr 1945 - 23 Jun 1993

Entity number: 56044

Address: 824-64TH ST., BROOKLYN, NY, United States, 11220

Registration date: 25 Apr 1945 - 24 Jun 1998

Entity number: 56040

Address: 27 Alexandria Drive, Alexandria Drive, Manalapan Township, NJ, United States, 07726

Registration date: 25 Apr 1945

Entity number: 56033

Address: 375 NO. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 Apr 1945 - 25 Mar 1981

Entity number: 56036

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

Registration date: 21 Apr 1945 - 23 Dec 1992

Entity number: 45390

Registration date: 19 Apr 1945

Entity number: 56022

Address: 176 JOHNSON ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Apr 1945 - 20 Jul 1990

Entity number: 45385

Registration date: 18 Apr 1945

Entity number: 45386

Address: 2102 AVENUE T, BROOKLYN, NY, United States, 11229

Registration date: 18 Apr 1945

Entity number: 45384

Registration date: 17 Apr 1945

Entity number: 45452

Registration date: 16 Apr 1945

Entity number: 45451

Registration date: 16 Apr 1945

Entity number: 56012

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 12 Apr 1945 - 25 Sep 1991

Entity number: 55998

Address: 825 SARATOGA AVE., NEW YORK, NY, United States

Registration date: 11 Apr 1945 - 29 Dec 1982

Entity number: 55980

Address: 80-59 189TH ST, JAMAICA, NY, United States, 11423

Registration date: 03 Apr 1945 - 26 Mar 2003

Entity number: 55977

Address: 415 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Registration date: 03 Apr 1945 - 28 Jun 1989

Entity number: 45417

Registration date: 02 Apr 1945

Entity number: 45419

Registration date: 02 Apr 1945

Entity number: 55972

Address: 35 YORK ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1945

Entity number: 45435

Registration date: 27 Mar 1945

Entity number: 55931

Address: 43 SOUTH 1ST ST, BROOKLYN, NY, United States, 11211

Registration date: 19 Mar 1945 - 25 Mar 1998

Entity number: 45275

Registration date: 17 Mar 1945

Entity number: 45274

Registration date: 16 Mar 1945

Entity number: 55921

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

Registration date: 15 Mar 1945 - 30 Dec 1981

Entity number: 45328

Registration date: 14 Mar 1945

Entity number: 45329

Registration date: 14 Mar 1945

Entity number: 55916

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

Registration date: 13 Mar 1945 - 07 Aug 1985

Entity number: 45321

Registration date: 12 Mar 1945

Entity number: 45315

Registration date: 08 Mar 1945

Entity number: 55898

Address: 261 BROADWAY, BORO MAN, NY, United States

Registration date: 07 Mar 1945 - 10 Jan 2002

Entity number: 45310

Address: 1398 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213

Registration date: 07 Mar 1945

Entity number: 55970

Address: 550 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 03 Mar 1945 - 07 Aug 1987

Entity number: 55893

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

Registration date: 03 Mar 1945 - 26 Aug 1987

Entity number: 55891

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

Registration date: 01 Mar 1945 - 26 Oct 2011

Entity number: 55885

Address: 99 13TH ST., NEW YORK, NY, United States

Registration date: 27 Feb 1945 - 30 Dec 1981

Entity number: 55876

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

Registration date: 26 Feb 1945 - 23 Dec 1992

Entity number: 55869

Address: 68 35TH ST, BROOKLYN, NY, United States, 11232

Registration date: 23 Feb 1945 - 26 Oct 2011

Entity number: 45186

Registration date: 21 Feb 1945

Entity number: 55852

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

Registration date: 20 Feb 1945 - 23 Jun 1993

Entity number: 55846

Address: P.O. BOX 360, LYNBROOK, NY, United States, 11563

Registration date: 16 Feb 1945

Entity number: 45239

Registration date: 16 Feb 1945

Entity number: 45234

Registration date: 14 Feb 1945

Entity number: 45226

Registration date: 09 Feb 1945