Business directory in New York Kings - Page 17346

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: 55546

Address: 515 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Nov 1944 - 13 Nov 1996

Entity number: 55538

Address: 55 CRAVEN STREET, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Nov 1944 - 22 Mar 1996

Entity number: 55527

Address: 2124 MILL AVE., BROOKLYN, NY, United States, 11234

Registration date: 01 Nov 1944 - 25 Sep 1991

Entity number: 55522

Address: 15 CLAY ST., NEW YORK, NY, United States

Registration date: 30 Oct 1944 - 25 Nov 1997

Entity number: 44758

Registration date: 30 Oct 1944

Entity number: 44750

Registration date: 28 Oct 1944

Entity number: 55511

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

Registration date: 25 Oct 1944 - 12 Aug 1982

Entity number: 44808

Registration date: 24 Oct 1944

Entity number: 55502

Address: 1680 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 23 Oct 1944 - 08 Nov 1984

Entity number: 44803

Registration date: 21 Oct 1944

Entity number: 55489

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1944 - 26 Jun 1996

Entity number: 55483

Address: 66 COURT ST., RM. 607, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1944 - 19 May 1987

Entity number: 44793

Registration date: 18 Oct 1944

Entity number: 55476

Address: 127-131 VARET ST., NEW YORK, NY, United States

Registration date: 16 Oct 1944 - 23 May 2013

Entity number: 44784

Registration date: 16 Oct 1944

Entity number: 44782

Registration date: 16 Oct 1944

Entity number: 55473

Address: 26 COURT STREET, SUITE 1405, BROOKLYN, NY, United States, 11242

Registration date: 14 Oct 1944 - 28 Jan 2011

Entity number: 44780

Registration date: 13 Oct 1944

Entity number: 44756

Registration date: 10 Oct 1944

Entity number: 55453

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

Registration date: 09 Oct 1944 - 30 Dec 1993

Entity number: 55451

Address: 1714 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Registration date: 09 Oct 1944

Entity number: 44663

Registration date: 05 Oct 1944

Entity number: 44665

Registration date: 05 Oct 1944

Entity number: 55440

Address: 1983 EAST 18TH ST., BROOKLYN, NY, United States, 11229

Registration date: 02 Oct 1944 - 25 Sep 1987

Entity number: 55420

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1944 - 26 Dec 2001

Entity number: 44646

Registration date: 30 Sep 1944

Entity number: 44645

Registration date: 30 Sep 1944

Entity number: 55428

Address: 203 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 29 Sep 1944 - 17 May 1999

Entity number: 44643

Registration date: 29 Sep 1944

Entity number: 44635

Registration date: 26 Sep 1944

Entity number: 55398

Address: 4915 TWELFTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 18 Sep 1944 - 10 Feb 1987

Entity number: 55373

Address: 135 WILLIAMS ST., NEW YORK, NY, United States, 10038

Registration date: 12 Sep 1944 - 26 Oct 1983

Entity number: 55377

Address: 3921 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Registration date: 12 Sep 1944

Entity number: 55371

Address: 250 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 Sep 1944 - 25 Sep 1991

Entity number: 55354

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 31 Aug 1944 - 01 Apr 1988

Entity number: 55341

Address: 1383 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 28 Aug 1944 - 23 Dec 1992

Entity number: 55336

Address: 1510 AVE J, BROOKLYN, NY, United States, 11230

Registration date: 28 Aug 1944 - 23 Dec 1992

Entity number: 44549

Registration date: 18 Aug 1944

Entity number: 44531

Registration date: 07 Aug 1944

Entity number: 44580

Registration date: 02 Aug 1944

Entity number: 55290

Address: 520 FULTON ST., NEW YORK, NY, United States

Registration date: 01 Aug 1944 - 30 Mar 1992

Entity number: 44569

Registration date: 25 Jul 1944

SOSIX CORP. Inactive

Entity number: 55274

Address: 99 SOUTH ST., BROOKLYN, NY, United States, 11237

Registration date: 24 Jul 1944 - 21 Oct 1985

Entity number: 55266

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

Registration date: 21 Jul 1944 - 23 Dec 1992

Entity number: 44563

Registration date: 20 Jul 1944

Entity number: 55261

Address: 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, United States, 11501

Registration date: 18 Jul 1944

Entity number: 44556

Registration date: 17 Jul 1944

Entity number: 44553

Registration date: 14 Jul 1944

Entity number: 55252

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

Registration date: 12 Jul 1944 - 26 Nov 1982

Entity number: 55251

Address: 1170 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 12 Jul 1944 - 01 Sep 1982