Business directory in New York Kings - Page 17345

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: 45212

Registration date: 06 Feb 1945

Entity number: 1381466

Address: 215 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1945 - 02 Jul 1996

Entity number: 45203

Registration date: 02 Feb 1945

Entity number: 55806

Address: 116 26TH ST., BKLYN, NY, United States, 11232

Registration date: 01 Feb 1945 - 30 Oct 1985

Entity number: 55783

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 25 Jan 1945 - 25 Sep 1991

Entity number: 34585

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 25 Jan 1945

Entity number: 45091

Address: HOROWITZ & MOLLEN, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 22 Jan 1945 - 26 Aug 1997

Entity number: 45139

Registration date: 17 Jan 1945

Entity number: 45142

Registration date: 17 Jan 1945

Entity number: 55761

Address: 2069 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 15 Jan 1945 - 29 Dec 1982

Entity number: 45129

Registration date: 12 Jan 1945

Entity number: 55745

Address: 670 WHITE PLAINS ROAD, SUITE 222, SCARSDALE, NY, United States, 10583

Registration date: 09 Jan 1945 - 10 Dec 1997

Entity number: 45118

Registration date: 09 Jan 1945

Entity number: 55735

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Jan 1945 - 23 Dec 1992

Entity number: 55733

Address: 300 PARK AVE., RM. 2100, NEW YORK, NY, United States, 10022

Registration date: 08 Jan 1945 - 06 Jan 1983

Entity number: 55722

Address: 103 ELDERT ST., BROOKLYN, NY, United States, 11207

Registration date: 05 Jan 1945 - 12 Dec 1989

Entity number: 45113

Registration date: 05 Jan 1945

Entity number: 45112

Registration date: 04 Jan 1945

Entity number: 55719

Address: 489 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 03 Jan 1945 - 30 Nov 1984

Entity number: 55718

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Jan 1945 - 23 Dec 1992

Entity number: 55715

Address: P.O. BOX 170732, OZONE PARK, NY, United States, 11417

Registration date: 02 Jan 1945

Entity number: 45104

Registration date: 02 Jan 1945

Entity number: 44996

Registration date: 28 Dec 1944

Entity number: 55685

Address: 722 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Dec 1944 - 23 Jun 1993

Entity number: 44986

Registration date: 27 Dec 1944

Entity number: 44984

Registration date: 27 Dec 1944

Entity number: 44971

Registration date: 22 Dec 1944

Entity number: 55666

Address: 201 Van Buren Street, Unit 301, HOLLYWOOD, FL, United States, 33019

Registration date: 20 Dec 1944

Entity number: 55658

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

Registration date: 18 Dec 1944 - 23 Dec 1992

Entity number: 45025

Address: SIX CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 18 Dec 1944

Entity number: 45018

Registration date: 15 Dec 1944

Entity number: 3820633

Address: 5808 11TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 12 Dec 1944

Entity number: 55640

Address: 1917 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 12 Dec 1944 - 23 Dec 1992

Entity number: 45008

Registration date: 11 Dec 1944

Entity number: 55664

Address: 815 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 08 Dec 1944 - 24 May 2001

Entity number: 45040

Registration date: 07 Dec 1944

Entity number: 44869

Registration date: 04 Dec 1944

Entity number: 55599

Address: 2111 KNAPP ST., NEW YORK, NY, United States

Registration date: 28 Nov 1944 - 01 Aug 2007

Entity number: 44921

Registration date: 25 Nov 1944

Entity number: 44917

Registration date: 24 Nov 1944

Entity number: 44907

Registration date: 20 Nov 1944

Entity number: 44901

Registration date: 18 Nov 1944

Entity number: 44896

Registration date: 16 Nov 1944

Entity number: 55563

Address: 42 AMBOY ST., BROOKLYN, NY, United States, 11212

Registration date: 14 Nov 1944 - 01 Apr 1988

Entity number: 55555

Address: 550 CROWN STREET, BROOKLYN, NY, United States, 11213

Registration date: 13 Nov 1944 - 29 Dec 1982

Entity number: 44887

Address: 1075 PARK AVE., NEW YORK, NY, United States, 10128

Registration date: 13 Nov 1944

Entity number: 55554

Address: 50 W 17TH ST, NEW YORK, NY, United States, 10011

Registration date: 13 Nov 1944

Entity number: 55550

Address: 17-19 UNION SQ. W., NEW YORK, NY, United States

Registration date: 08 Nov 1944 - 02 May 1989

Entity number: 55548

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Nov 1944 - 23 Dec 1992